(CH01) On January 2, 2024 director's details were changed
filed on: 3rd, January 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Churchill House 137-139 Brent Street Hendon London NW4 4DJ England to Office 4 Prospect House 399 Hendon Way London NW4 3LH on January 2, 2024
filed on: 2nd, January 2024
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 6th, December 2023
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control March 6, 2023
filed on: 11th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 6, 2023 director's details were changed
filed on: 6th, April 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 21, 2023
filed on: 3rd, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 6th, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 19, 2022
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 7th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 19, 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 8th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 19, 2020
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On March 18, 2020 director's details were changed
filed on: 19th, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 18, 2020
filed on: 19th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 18, 2020
filed on: 19th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Suite 38, Temple Chambers 3-7 Temple Avenue London EC4Y 0HP England to Churchill House 137-139 Brent Street Hendon London NW4 4DJ on March 28, 2019
filed on: 28th, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 27, 2019
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On March 27, 2019 director's details were changed
filed on: 27th, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 16, 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 1C Harvard Road Isleworth Middlesex TW7 4PA England to Suite 38, Temple Chambers 3-7 Temple Avenue London EC4Y 0HP on March 16, 2018
filed on: 16th, March 2018
| address
|
Free Download
(1 page)
|
(CH01) On March 16, 2018 director's details were changed
filed on: 16th, March 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, March 2018
| incorporation
|
Free Download
(10 pages)
|