(CS01) Confirmation statement with no updates Sun, 14th Jan 2024
filed on: 21st, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sat, 14th Jan 2023
filed on: 20th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 14th Jan 2022
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 22nd, April 2021
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 14th Jan 2021
filed on: 14th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Accounting reference date changed from Fri, 31st Jan 2020 to Tue, 31st Mar 2020
filed on: 24th, June 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 24th, June 2020
| accounts
|
Free Download
(7 pages)
|
(SH01) Capital declared on Fri, 31st Jan 2020: 29.00 GBP
filed on: 15th, June 2020
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 31st Jan 2020: 129.00 GBP
filed on: 15th, June 2020
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tue, 14th Jan 2020
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Jan 2019
filed on: 25th, September 2019
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 14th Aug 2019
filed on: 14th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 8th Aug 2019 director's details were changed
filed on: 8th, August 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Tue, 18th Jun 2019 - the day secretary's appointment was terminated
filed on: 18th, June 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 24th Apr 2019. New Address: Winston House 349 Regents Park Road London N3 1DH. Previous address: Jacob Bernstein Wohl Building London N3 2BS England
filed on: 24th, April 2019
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 23rd Apr 2019
filed on: 23rd, April 2019
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 14th Jan 2019
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, January 2018
| incorporation
|
Free Download
(28 pages)
|