(CS01) Confirmation statement with updates Thursday 21st December 2023
filed on: 30th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 17th, August 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wednesday 21st December 2022
filed on: 6th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 16th, August 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tuesday 21st December 2021
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(9 pages)
|
(CH01) On Friday 5th February 2021 director's details were changed
filed on: 5th, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 1st February 2021
filed on: 5th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 21st December 2020
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 15th, August 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Saturday 21st December 2019
filed on: 3rd, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 9th, September 2019
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control Saturday 22nd December 2018
filed on: 8th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Saturday 22nd December 2018 director's details were changed
filed on: 8th, February 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 21st December 2018
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Friday 31st August 2018
filed on: 4th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Archer Associates Churchill House 120 Bunns Lane London NW7 2AS. Change occurred on Friday 31st August 2018. Company's previous address: 247 Church Street London N16 9HP United Kingdom.
filed on: 31st, August 2018
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 29th August 2018 director's details were changed
filed on: 31st, August 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 7th June 2018
filed on: 11th, June 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 2nd, June 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thursday 21st December 2017
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 24th, May 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thursday 22nd December 2016
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 23rd, December 2015
| incorporation
|
Free Download
(28 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 23rd December 2015
capital
|
|