(AD01) Change of registered address from 63/66 Hatton Garden, Fifth Floor Suite 23 63/66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE England on Fri, 1st Mar 2024 to Suite 207 7 General Gordon Square Suite 207 7 General Gordon Square C/O Mantax London SE18 6FH
filed on: 1st, March 2024
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 29th Jan 2024
filed on: 30th, January 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 30th Jan 2024
filed on: 30th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Mon, 29th Jan 2024
filed on: 30th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 29th Nov 2023
filed on: 12th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Thu, 30th Nov 2017
filed on: 20th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thu, 30th Nov 2017
filed on: 20th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Wed, 20th Sep 2023
filed on: 20th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 14th, July 2023
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 18a Bulls Bridge Rd Bulls Bridge Road Southall UB2 5LU England on Mon, 20th Feb 2023 to 63/66 Hatton Garden, Fifth Floor Suite 23 63/66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE
filed on: 20th, February 2023
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 20th Feb 2023 director's details were changed
filed on: 20th, February 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit Gh - Leroy House 436 Essex Rd London N1 3QP United Kingdom on Sat, 10th Dec 2022 to 18a Bulls Bridge Rd Bulls Bridge Road Southall UB2 5LU
filed on: 10th, December 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 29th Nov 2022
filed on: 10th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 12th, July 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 29th Nov 2021
filed on: 14th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Dec 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 4 Farleigh Rd Farleigh Road London N16 7th England on Wed, 14th Apr 2021 to Unit Gh - Leroy House 436 Essex Rd London N1 3QP
filed on: 14th, April 2021
| address
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to Thu, 31st Dec 2020 from Mon, 30th Nov 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 29th Nov 2020
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 29th Nov 2019
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 30th Nov 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 3 Elmgate Court Edgware HA8 9RX United Kingdom on Fri, 28th Dec 2018 to 4 Farleigh Rd Farleigh Road London N16 7th
filed on: 28th, December 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 29th Nov 2018
filed on: 28th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 4 Farleigh Rd Farleigh Road London N16 7th England on Fri, 28th Dec 2018 to 4 Farleigh Rd Farleigh Road London N16 7th
filed on: 28th, December 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 30th, November 2017
| incorporation
|
Free Download
(9 pages)
|