(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 19th, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2023/04/20
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2016/04/06
filed on: 4th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2016/04/06
filed on: 4th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023/05/03 director's details were changed
filed on: 3rd, May 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023/05/03
filed on: 3rd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Cowen Suite Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ England on 2023/02/27 to Egale 1 80 st Albans Road Watford Herts WD17 1DL
filed on: 27th, February 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 29th, September 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022/04/20
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 29th, September 2021
| accounts
|
Free Download
(5 pages)
|
(AD02) Single Alternative Inspection Location changed from C/O Anthony Cowen 1st Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR United Kingdom at an unknown date to C/O Cowen Suite Kinetic Business Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ
filed on: 7th, May 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/04/20
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from First Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR England on 2021/02/25 to C/O Cowen Suite Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ
filed on: 25th, February 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2020/12/09
filed on: 5th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020/12/09 director's details were changed
filed on: 5th, January 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Anthony Cowen 1st Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR United Kingdom on 2020/12/09 to First Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR
filed on: 9th, December 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 9th, November 2020
| accounts
|
Free Download
(5 pages)
|
(AD04) On 1970/01/01 location of register(s) was changed to C/O Anthony Cowen 1st Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR
filed on: 9th, June 2020
| address
|
Free Download
(1 page)
|
(AD02) Single Alternative Inspection Location changed from Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW England at an unknown date to C/O Anthony Cowen 1st Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR
filed on: 9th, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/04/20
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 150 Aldersgate Street London EC1A 4AB United Kingdom on 2020/03/12 to C/O Anthony Cowen 1st Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR
filed on: 12th, March 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 1st, November 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2019/04/20
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018/11/14
filed on: 14th, November 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CH01) On 2018/11/13 director's details were changed
filed on: 14th, November 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/11/13
filed on: 13th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 5th, November 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2018/04/20
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 5th, October 2017
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 2017/04/20
filed on: 10th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2015/12/31
filed on: 5th, January 2017
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened to 2015/12/31
filed on: 22nd, September 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ United Kingdom on 2016/09/22 to 150 Aldersgate Street London EC1A 4AB
filed on: 22nd, September 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2016/04/20
filed on: 3rd, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/05/03
capital
|
|
(AD02) Single Alternative Inspection Location changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE England at an unknown date to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW
filed on: 8th, December 2015
| address
|
Free Download
(1 page)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to Lower Mill Kingston Road Epsom Surrey KT17 2AE
filed on: 27th, April 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 20th, April 2015
| incorporation
|
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/04/20
capital
|
|