(TM01) Director appointment termination date: March 20, 2024
filed on: 20th, March 2024
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control March 20, 2024
filed on: 20th, March 2024
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 20, 2024
filed on: 20th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control March 20, 2024
filed on: 20th, March 2024
| persons with significant control
|
Free Download
(3 pages)
|
(AP01) On March 20, 2024 new director was appointed.
filed on: 20th, March 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 23, 2023
filed on: 23rd, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control February 1, 2022
filed on: 31st, December 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control February 1, 2022
filed on: 31st, December 2022
| persons with significant control
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates December 31, 2022
filed on: 31st, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 173B Dudden Hill Lane London NW10 1AU England to 12a Lyne Court Meadowbank Road London NW9 8LQ on December 31, 2022
filed on: 31st, December 2022
| address
|
Free Download
(1 page)
|
(AP01) On February 1, 2022 new director was appointed.
filed on: 31st, December 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 1, 2022
filed on: 31st, December 2022
| officers
|
Free Download
(1 page)
|
(AP01) On January 1, 2022 new director was appointed.
filed on: 28th, September 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 28, 2022
filed on: 28th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control January 1, 2022
filed on: 28th, September 2022
| persons with significant control
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control January 1, 2022
filed on: 28th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 1, 2022
filed on: 28th, September 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 24, 2022
filed on: 24th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 9th, January 2022
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control December 8, 2020
filed on: 18th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 5 Keswick Close Todmorden OL14 8EJ England to 173B Dudden Hill Lane London NW10 1AU on May 18, 2021
filed on: 18th, May 2021
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 10, 2020
filed on: 18th, May 2021
| officers
|
Free Download
(1 page)
|
(AP01) On August 9, 2020 new director was appointed.
filed on: 18th, May 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 18, 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control August 9, 2020
filed on: 18th, May 2021
| persons with significant control
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 60 Lawrence Avenue London NW10 8EW England to 5 Keswick Close Todmorden OL14 8EJ on March 26, 2021
filed on: 26th, March 2021
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control December 5, 2020
filed on: 26th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control December 5, 2020
filed on: 26th, March 2021
| persons with significant control
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: December 5, 2020
filed on: 25th, March 2021
| officers
|
Free Download
(1 page)
|
(AP01) On December 5, 2020 new director was appointed.
filed on: 25th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 25, 2021
filed on: 25th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 7th, January 2021
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: November 15, 2020
filed on: 23rd, November 2020
| officers
|
Free Download
(1 page)
|
(AP01) On November 15, 2020 new director was appointed.
filed on: 23rd, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control November 15, 2020
filed on: 23rd, November 2020
| persons with significant control
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on November 15, 2020
filed on: 23rd, November 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 56 Wendover Road London NW10 4RT England to 60 Lawrence Avenue London NW10 8EW on November 23, 2020
filed on: 23rd, November 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control November 15, 2020
filed on: 23rd, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 23, 2020
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP03) On May 23, 2020 - new secretary appointed
filed on: 19th, July 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 19, 2020
filed on: 19th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On May 23, 2020 new director was appointed.
filed on: 19th, July 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 10 Perth Avenue London NW9 7JP United Kingdom to 56 Wendover Road London NW10 4RT on July 19, 2020
filed on: 19th, July 2020
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 23, 2020
filed on: 19th, July 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control May 23, 2020
filed on: 19th, July 2020
| persons with significant control
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control May 23, 2020
filed on: 19th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, December 2019
| incorporation
|
Free Download
(29 pages)
|
(SH01) Capital declared on December 2, 2019: 100.00 GBP
capital
|
|