(AA) Total exemption full accounts record for the accounting period up to Thursday 31st October 2024
filed on: 16th, January 2025
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Saturday 21st September 2024
filed on: 1st, October 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thursday 2nd May 2024 director's details were changed
filed on: 2nd, May 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 357 Devon Mansions Tooley Street London SE1 2XG England to 96 Devon Mansions Tooley Street London SE1 2LB on Thursday 2nd May 2024
filed on: 2nd, May 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st October 2023
filed on: 7th, December 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Thursday 21st September 2023
filed on: 27th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 25th, May 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Wednesday 21st September 2022
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 30th, July 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Tuesday 21st September 2021
filed on: 21st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 20th, April 2021
| accounts
|
Free Download
(16 pages)
|
(PSC04) Change to a person with significant control Saturday 9th January 2021
filed on: 9th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On Saturday 9th January 2021 secretary's details were changed
filed on: 9th, January 2021
| officers
|
Free Download
(1 page)
|
(CH01) On Saturday 9th January 2021 director's details were changed
filed on: 9th, January 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 132 Arnold Road London N15 4JH England to 357 Devon Mansions Tooley Street London SE1 2XG on Saturday 9th January 2021
filed on: 9th, January 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 13th October 2020
filed on: 13th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 49 Treyew Road Truro TR1 2BY England to 132 Arnold Road London N15 4JH on Friday 23rd October 2020
filed on: 23rd, October 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 7th, July 2020
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 132 Arnold Road London N15 4JH England to 49 Treyew Road Truro TR1 2BY on Saturday 18th April 2020
filed on: 18th, April 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 13th October 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 26 Baxter Close Slough SL1 2LT England to 132 Arnold Road London N15 4JH on Monday 9th December 2019
filed on: 9th, December 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Saturday 1st December 2018
filed on: 24th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 357 Devon Mansions Tooley Street London SE1 2XG United Kingdom to 26 Baxter Close Slough SL1 2LT on Sunday 23rd December 2018
filed on: 23rd, December 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Saturday 1st December 2018
filed on: 23rd, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On Monday 10th December 2018 secretary's details were changed
filed on: 23rd, December 2018
| officers
|
Free Download
(1 page)
|
(CH01) On Monday 10th December 2018 director's details were changed
filed on: 23rd, December 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 10th December 2018
filed on: 23rd, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 10th December 2018 director's details were changed
filed on: 23rd, December 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 14th, October 2018
| incorporation
|
Free Download
(31 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Sunday 14th October 2018
capital
|
|