(CS01) Confirmation statement with no updates August 1, 2023
filed on: 1st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2022
filed on: 26th, May 2023
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control April 5, 2023
filed on: 7th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 5, 2023 director's details were changed
filed on: 7th, April 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 44 Knighten Street Flat 44 Hermitage Court London E1W 1PW. Change occurred on April 7, 2023. Company's previous address: 130 Wapping High Street Flat 37, Gun Wharf London E1W 2NH England.
filed on: 7th, April 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 11, 2022
filed on: 27th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2021
filed on: 27th, May 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates August 11, 2021
filed on: 11th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 130 Wapping High Street Flat 37, Gun Wharf London E1W 2NH. Change occurred on March 30, 2021. Company's previous address: 20 Hertsmere Road a204 Port East Apts London E14 4AZ England.
filed on: 30th, March 2021
| address
|
Free Download
(1 page)
|
(CH01) On March 29, 2021 director's details were changed
filed on: 30th, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 29, 2021
filed on: 30th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2020
filed on: 1st, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates August 19, 2020
filed on: 23rd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On March 6, 2020 director's details were changed
filed on: 9th, March 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On March 6, 2020 director's details were changed
filed on: 8th, March 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 20 Hertsmere Road a204 Port East Apts London E14 4AZ. Change occurred on March 2, 2020. Company's previous address: 2012 West Tower 1 Pan Peninsula London E14 9HG England.
filed on: 2nd, March 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 2012 West Tower 1 Pan Peninsula London E14 9HG. Change occurred on November 7, 2019. Company's previous address: Templeman House C1 the Point Office Park Weaver Road Lincoln Lincolnshire LN6 3QN United Kingdom.
filed on: 7th, November 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control November 7, 2019
filed on: 7th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 7, 2019 director's details were changed
filed on: 7th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2019
filed on: 20th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates August 19, 2019
filed on: 21st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On August 30, 2018 director's details were changed
filed on: 30th, August 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 30, 2018
filed on: 30th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, August 2018
| incorporation
|
Free Download
(35 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|