(CS01) Confirmation statement with updates Thu, 15th Feb 2024
filed on: 15th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 13th, December 2023
| accounts
|
Free Download
(5 pages)
|
(CH01) On Fri, 1st Sep 2023 director's details were changed
filed on: 27th, September 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 1st Jul 2023 director's details were changed
filed on: 12th, September 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom on Fri, 23rd Jun 2023 to 36 Harvest Lane Thames Ditton Surrey KT7 0NG
filed on: 23rd, June 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 15th Feb 2023
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 25th, November 2022
| accounts
|
Free Download
(5 pages)
|
(CH01) On Mon, 25th Jul 2022 director's details were changed
filed on: 25th, July 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 25th Jul 2022 director's details were changed
filed on: 25th, July 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Raedan 7 Henrietta Street Covent Garden London WC2E 8PS England on Mon, 25th Jul 2022 to 71-75 Shelton Street Covent Garden London WC2H 9JQ
filed on: 25th, July 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 15th Feb 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Mon, 15th Feb 2021
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sat, 15th Feb 2020
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 15th, November 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Fri, 15th Feb 2019
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Wed, 27th Jun 2018
filed on: 28th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 27th Jun 2018
filed on: 28th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Sun, 31st Mar 2019
filed on: 27th, June 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 36 Harvest Lane 36 Harvest Lane Thames Ditton Surrey KT7 0NG United Kingdom on Wed, 27th Jun 2018 to Raedan 7 Henrietta Street Covent Garden London WC2E 8PS
filed on: 27th, June 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wed, 27th Jun 2018
filed on: 27th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 27th Jun 2018 director's details were changed
filed on: 27th, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 6th Jun 2018
filed on: 27th, June 2018
| officers
|
Free Download
(1 page)
|
(CH01) On Wed, 27th Jun 2018 director's details were changed
filed on: 27th, June 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 27th Jun 2018
filed on: 27th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on Wed, 27th Jun 2018: 1.56 GBP
filed on: 27th, June 2018
| capital
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Sat, 16th Jun 2018
filed on: 27th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(SH01) Capital declared on Wed, 27th Jun 2018: 2.00 GBP
filed on: 27th, June 2018
| capital
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thu, 14th Jun 2018
filed on: 15th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 14th Jun 2018 director's details were changed
filed on: 15th, June 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, February 2018
| incorporation
|
Free Download
(15 pages)
|