(CH01) On 8th February 2023 director's details were changed
filed on: 14th, February 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 30th January 2024
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 14th November 2023 director's details were changed
filed on: 14th, November 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 14th November 2023. New Address: 259 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP. Previous address: 143 Station Road Hampton Middlesex TW12 2AL England
filed on: 14th, November 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th December 2022
filed on: 16th, October 2023
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 30th December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(1 page)
|
(TM02) 31st July 2023 - the day secretary's appointment was terminated
filed on: 2nd, August 2023
| officers
|
Free Download
(1 page)
|
(CH01) On 22nd February 2023 director's details were changed
filed on: 11th, July 2023
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 20th April 2023
filed on: 27th, April 2023
| officers
|
Free Download
(3 pages)
|
(CH01) On 22nd February 2023 director's details were changed
filed on: 5th, April 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 30th January 2023
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 6th, June 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 4th December 2021
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 25th, October 2021
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 23rd October 2021. New Address: 143 Station Road Hampton Middlesex TW12 2AL. Previous address: Milton House 33a Milton Road Hampton Middlesex TW12 2LL England
filed on: 23rd, October 2021
| address
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 14th December 2019
filed on: 10th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 14th December 2019
filed on: 9th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 4th December 2020
filed on: 4th, December 2020
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 12th, October 2020
| accounts
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control 13th December 2019
filed on: 13th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 13th December 2019
filed on: 13th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 10th October 2019
filed on: 6th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 5th December 2019
filed on: 6th, December 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 10th October 2019
filed on: 6th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 10th October 2019
filed on: 5th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 5th December 2019
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(7 pages)
|
(TM01) 29th August 2019 - the day director's appointment was terminated
filed on: 29th, August 2019
| officers
|
Free Download
(1 page)
|
(CH01) On 12th August 2019 director's details were changed
filed on: 12th, August 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 8th August 2019
filed on: 9th, August 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 24th December 2018
filed on: 24th, December 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(NEWINC) Incorporation
filed on: 20th, December 2018
| incorporation
|
Free Download
(32 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Statement of Capital on 20th December 2018: 1.00 GBP
capital
|
|