(CH03) On Tue, 4th Jul 2023 secretary's details were changed
filed on: 4th, July 2023
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 3rd Jul 2023 director's details were changed
filed on: 4th, July 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 4th Jul 2023
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Mon, 3rd Jul 2023
filed on: 3rd, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 12th, August 2022
| accounts
|
Free Download
(5 pages)
|
(CH01) On Fri, 1st Jul 2022 director's details were changed
filed on: 1st, August 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 1st Jul 2022
filed on: 1st, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 4th Jul 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 6th, April 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 4th Jul 2021
filed on: 5th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 23 Letterstone Road London SW6 7BS England on Fri, 16th Jul 2021 to 13 st. Johns Grove Richmond Surrey TW9 2SP
filed on: 16th, July 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 12th, April 2021
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Wed, 1st Jul 2020
filed on: 24th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 1st Jul 2020 director's details were changed
filed on: 21st, August 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 4th Jul 2020
filed on: 21st, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Wed, 1st Jul 2020 director's details were changed
filed on: 21st, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 1st Jul 2020
filed on: 21st, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On Fri, 21st Aug 2020 secretary's details were changed
filed on: 21st, August 2020
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Dawson House 5 Jewry Street London EC3N 2EX England on Mon, 13th Jul 2020 to 23 Letterstone Road London SW6 7BS
filed on: 13th, July 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 27th, April 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thu, 4th Jul 2019
filed on: 2nd, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 7th, February 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wed, 4th Jul 2018
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH03) On Sun, 1st Jul 2018 secretary's details were changed
filed on: 9th, July 2018
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Sun, 1st Jul 2018
filed on: 9th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sun, 1st Jul 2018 director's details were changed
filed on: 9th, July 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sun, 1st Jul 2018
filed on: 6th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sun, 1st Jul 2018 director's details were changed
filed on: 6th, July 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 13th, March 2018
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Wed, 1st Nov 2017
filed on: 1st, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 23rd Aug 2017 director's details were changed
filed on: 23rd, August 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On Wed, 23rd Aug 2017 secretary's details were changed
filed on: 23rd, August 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 4th Jul 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 71-75 Shelton Street Covent Garden London WC2H 9JQ England on Thu, 4th Aug 2016 to Dawson House 5 Jewry Street London EC3N 2EX
filed on: 4th, August 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, July 2016
| incorporation
|
Free Download
(30 pages)
|