(AD01) Address change date: 2nd January 2025. New Address: 32 Ambrose Avenue 32 Ambrose Avenue Herne Bay Kent CT6 5SP. Previous address: 29-31 Brewery Rd London N7 9QH England
filed on: 2nd, January 2025
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st May 2024
filed on: 17th, December 2024
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 14th May 2024
filed on: 14th, May 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 14th May 2024 director's details were changed
filed on: 14th, May 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On 14th May 2024 director's details were changed
filed on: 14th, May 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 27th April 2024
filed on: 13th, May 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 13th May 2024
filed on: 13th, May 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 27th April 2024 director's details were changed
filed on: 13th, May 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On 27th April 2024 director's details were changed
filed on: 13th, May 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 27th April 2024. New Address: 29-31 Brewery Rd London N7 9QH. Previous address: Zeppelin Building, 3rd Floor 59-61 Farringdon Road London EC1M 3JB England
filed on: 27th, April 2024
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st May 2023
filed on: 24th, August 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 13th May 2023
filed on: 18th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 13th May 2022
filed on: 20th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st May 2021
filed on: 8th, November 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 13th May 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st May 2020
filed on: 5th, January 2021
| accounts
|
Free Download
(5 pages)
|
(CH01) On 17th July 2020 director's details were changed
filed on: 17th, July 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 17th July 2020. New Address: Zeppelin Building, 3rd Floor 59-61 Farringdon Road London EC1M 3JB. Previous address: 1-3 Leonard St London EC2A 4AQ United Kingdom
filed on: 17th, July 2020
| address
|
Free Download
(1 page)
|
(CH01) On 17th July 2020 director's details were changed
filed on: 17th, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 17th July 2020
filed on: 17th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 13th May 2020
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st May 2019
filed on: 7th, October 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 13th May 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 29th March 2019. New Address: 1-3 Leonard St London EC2A 4AQ. Previous address: 76 Firle Road Eastbourne East Sussex BN22 8EG United Kingdom
filed on: 29th, March 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 29th March 2019
filed on: 29th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 29th March 2019 director's details were changed
filed on: 29th, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 29th March 2019 director's details were changed
filed on: 29th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st May 2018
filed on: 4th, January 2019
| accounts
|
Free Download
(5 pages)
|
(CH01) On 13th June 2018 director's details were changed
filed on: 25th, June 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 13th June 2018
filed on: 25th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 13th June 2018 director's details were changed
filed on: 25th, June 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 21st May 2018 director's details were changed
filed on: 21st, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 13th May 2018
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 10th May 2018 director's details were changed
filed on: 17th, May 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st May 2017
filed on: 28th, June 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 13th May 2017
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 1st, February 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 13th May 2016 with full list of members
filed on: 19th, May 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 19th May 2016: 100.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 13th, May 2015
| incorporation
|
Free Download
(28 pages)
|
(SH01) Statement of Capital on 13th May 2015: 100.00 GBP
capital
|
|