(CS01) Confirmation statement with updates Monday 2nd December 2024
filed on: 11th, December 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to Sunday 31st December 2023
filed on: 23rd, September 2024
| accounts
|
Free Download
(26 pages)
|
(AP01) New director appointment on Wednesday 26th June 2024.
filed on: 17th, July 2024
| officers
|
Free Download
(2 pages)
|
(SH01) 3171812.00 GBP is the capital in company's statement on Monday 4th March 2024
filed on: 21st, March 2024
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Saturday 2nd December 2023
filed on: 7th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control Monday 18th January 2021
filed on: 6th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 5th October 2023
filed on: 9th, October 2023
| officers
|
Free Download
(1 page)
|
(SH01) 2171812.00 GBP is the capital in company's statement on Wednesday 23rd August 2023
filed on: 18th, September 2023
| capital
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Saturday 31st December 2022
filed on: 15th, July 2023
| accounts
|
Free Download
(23 pages)
|
(TM02) Secretary appointment termination on Thursday 16th March 2023
filed on: 3rd, July 2023
| officers
|
Free Download
(1 page)
|
(SH01) 1671812.00 GBP is the capital in company's statement on Thursday 26th January 2023
filed on: 10th, February 2023
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 2nd December 2022
filed on: 9th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control Monday 21st February 2022
filed on: 8th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Friday 31st December 2021
filed on: 5th, October 2022
| accounts
|
Free Download
(21 pages)
|
(SH01) 1171812.00 GBP is the capital in company's statement on Thursday 28th April 2022
filed on: 19th, May 2022
| capital
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Thursday 2nd December 2021
filed on: 8th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On Wednesday 2nd December 2020 director's details were changed
filed on: 8th, December 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 2nd December 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) 821812.00 GBP is the capital in company's statement on Friday 12th November 2021
filed on: 22nd, November 2021
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 26th October 2021.
filed on: 27th, October 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 15th October 2021
filed on: 26th, October 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 26th October 2021.
filed on: 26th, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Thursday 31st December 2020
filed on: 24th, July 2021
| accounts
|
Free Download
(17 pages)
|
(SH01) 321812.00 GBP is the capital in company's statement on Wednesday 30th December 2020
filed on: 18th, June 2021
| capital
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Sunday 28th February 2021 to Thursday 31st December 2020
filed on: 18th, January 2021
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1st Floor 25 Lexington Street Lexington Street London W1F 9AH England to Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT on Monday 18th January 2021
filed on: 18th, January 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 2nd December 2020
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Tuesday 1st December 2020 director's details were changed
filed on: 2nd, December 2020
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Wednesday 2nd December 2020
filed on: 2nd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Monday 12th October 2020
filed on: 12th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Monday 12th October 2020
filed on: 12th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1 Fore Street Avenue London Fore Street Avenue London EC2Y 9DT England to 1st Floor 25 Lexington Street Lexington Street London W1F 9AH on Tuesday 6th October 2020
filed on: 6th, October 2020
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 29th September 2020.
filed on: 29th, September 2020
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 29th February 2020
filed on: 5th, August 2020
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Friday 12th June 2020
filed on: 12th, June 2020
| resolution
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 1st April 2020.
filed on: 9th, April 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 27th February 2020 director's details were changed
filed on: 27th, February 2020
| officers
|
Free Download
(2 pages)
|
(AP03) On Saturday 1st February 2020 - new secretary appointed
filed on: 6th, February 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 6th February 2020
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Wednesday 29th June 2016 with full list of members
filed on: 5th, February 2020
| annual return
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Unit 14 Coney Green Business Centre Wingfield View Clay Cross Chesterfield Derbyshire S45 9JW United Kingdom to 1 Fore Street Avenue London Fore Street Avenue London EC2Y 9DT on Monday 3rd February 2020
filed on: 3rd, February 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 3rd February 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 28th February 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 11th February 2019
filed on: 23rd, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 28th February 2018
filed on: 8th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 11th February 2018
filed on: 16th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 28th February 2017
filed on: 9th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 11th February 2017
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 12th, February 2016
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|