(AA) Total exemption full accounts data made up to 31st January 2023
filed on: 5th, October 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 21st June 2023
filed on: 6th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2022
filed on: 17th, October 2022
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control 21st June 2022
filed on: 27th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 21st June 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 21st June 2022
filed on: 27th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 1st April 2022 - the day director's appointment was terminated
filed on: 26th, April 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 29th January 2022
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2021
filed on: 21st, October 2021
| accounts
|
Free Download
(8 pages)
|
(CH01) On 17th May 2021 director's details were changed
filed on: 17th, May 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 17th May 2021. New Address: 28 Church Road Stanmore Middlesex HA7 4XR. Previous address: 73 Cornhill London EC3V 3QQ United Kingdom
filed on: 17th, May 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 29th January 2021
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 26th January 2021 director's details were changed
filed on: 26th, January 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 26th January 2021
filed on: 26th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2020
filed on: 13th, November 2020
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: 3rd August 2020. New Address: 73 Cornhill London EC3V 3QQ. Previous address: Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom
filed on: 3rd, August 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 29th January 2020
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2019
filed on: 14th, October 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 29th January 2019
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2018
filed on: 30th, May 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 29th January 2018
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 1st February 2016 director's details were changed
filed on: 12th, December 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 29th January 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On 16th September 2016 director's details were changed
filed on: 16th, December 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 2nd, November 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 1st July 2016. New Address: Edelman House 1238 High Road Whetstone London N20 0LH. Previous address: Park House 26 North End Road London NW11 7PT United Kingdom
filed on: 1st, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 29th January 2016 with full list of members
filed on: 2nd, February 2016
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 20th January 2016
filed on: 21st, January 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 20th January 2016 - the day director's appointment was terminated
filed on: 20th, January 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2nd August 2015
filed on: 4th, August 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 6th, January 2015
| incorporation
|
Free Download
(27 pages)
|
(SH01) Statement of Capital on 6th January 2015: 100.00 GBP
capital
|
|