(PSC04) Change to a person with significant control Wed, 29th Mar 2023
filed on: 7th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 5th Dec 2023
filed on: 7th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Wed, 29th Mar 2023 director's details were changed
filed on: 7th, December 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Mon, 5th Dec 2022
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 22nd, September 2022
| accounts
|
Free Download
(9 pages)
|
(CH01) On Tue, 1st Feb 2022 director's details were changed
filed on: 1st, February 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 1st Feb 2022 director's details were changed
filed on: 1st, February 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 1st Feb 2022
filed on: 1st, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 1st Feb 2022
filed on: 1st, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 5th Dec 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Sun, 6th Dec 2020
filed on: 20th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sun, 6th Dec 2020 director's details were changed
filed on: 20th, December 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sun, 6th Dec 2020
filed on: 20th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Smith-Milne & Co. Ltd 23 Church Street Rickmansworth Hertfordshire WD3 1DE United Kingdom on Fri, 26th Nov 2021 to 10 Bolt Court 3rd Floor London EC4A 3DQ
filed on: 26th, November 2021
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 26th Mar 2021 director's details were changed
filed on: 26th, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 1st Dec 2020 director's details were changed
filed on: 21st, December 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 1st Dec 2020 director's details were changed
filed on: 18th, December 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 5th Dec 2020
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 5th Dec 2019
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 22a Kimbell Gardens London SW6 6QQ United Kingdom on Thu, 7th Feb 2019 to C/O Smith-Milne & Co. Ltd 23 Church Street Rickmansworth Hertfordshire WD3 1DE
filed on: 7th, February 2019
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 7th Feb 2019 director's details were changed
filed on: 7th, February 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 22a Kimbell Gardens London SW6 6QQ United Kingdom on Tue, 5th Feb 2019 to 22a Kimbell Gardens London SW6 6QQ
filed on: 5th, February 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 23 Church Street Rickmansworth WD3 1DE England on Mon, 7th Jan 2019 to 22a Kimbell Gardens London SW6 6QQ
filed on: 7th, January 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 5th Dec 2018
filed on: 27th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, December 2017
| incorporation
|
Free Download
(27 pages)
|