(CH01) On Thu, 7th Dec 2023 director's details were changed
filed on: 7th, December 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 19th Nov 2023
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wed, 30th Aug 2023 director's details were changed
filed on: 30th, August 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 30th Aug 2023. New Address: 20 Wenlock Road London N1 7GU. Previous address: Flat 85 7 Exchange Gardens London London SW8 1BP England
filed on: 30th, August 2023
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 6th Feb 2023 director's details were changed
filed on: 6th, February 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 6th Feb 2023. New Address: Flat 85 7 Exchange Gardens London London SW8 1BP. Previous address: Spitalfields House Stirling Way Borehamwood Hertfordshire WD6 2FX England
filed on: 6th, February 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 19th Nov 2022
filed on: 28th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 2nd, May 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Fri, 19th Nov 2021
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 23rd, July 2021
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: Thu, 22nd Apr 2021. New Address: Spitalfields House Stirling Way Borehamwood Hertfordshire WD6 2FX. Previous address: 3rd Floor 20 Bedford Street London WC2E 9HP England
filed on: 22nd, April 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 19th Nov 2020
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Sun, 4th Oct 2020
filed on: 5th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sun, 4th Oct 2020 director's details were changed
filed on: 4th, October 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 19th, June 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tue, 19th Nov 2019
filed on: 29th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 19th, August 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Mon, 19th Nov 2018
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 8th, August 2018
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 26th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 16th Mar 2018. New Address: 3rd Floor 20 Bedford Street London WC2E 9HP. Previous address: 87a Brondesbury Villas London NW6 6AG England
filed on: 16th, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 19th Nov 2017
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Wed, 5th Jul 2017. New Address: 87a Rondesbury Villas London NW6 6AG. Previous address: 1a Bullen Street London SW11 3ER England
filed on: 5th, July 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 5th Jul 2017. New Address: 87a Brondesbury Villas London NW6 6AG. Previous address: 87a Rondesbury Villas London NW6 6AG England
filed on: 5th, July 2017
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 5th Jul 2017 director's details were changed
filed on: 5th, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 28th, June 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Fri, 20th Jan 2017. New Address: 1a Bullen Street London SW11 3ER. Previous address: Flat 8, 10 Hanson Street London W1W 6TZ England
filed on: 20th, January 2017
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 20th Jan 2017 director's details were changed
filed on: 20th, January 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 20th Jan 2017. New Address: 1a Bullen Street London SW11 3ER. Previous address: 1a Bullen Street London SW11 3ER England
filed on: 20th, January 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 19th Nov 2016
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On Wed, 14th Sep 2016 director's details were changed
filed on: 14th, September 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 14th Sep 2016. New Address: Flat 8, 10 Hanson Street London W1W 6TZ. Previous address: Flat 601, 6 Pearson Square London W1T 3BF England
filed on: 14th, September 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 31st May 2016. New Address: Flat 601, 6 Pearson Square London W1T 3BF. Previous address: Flat 601, 6 Pearson Square London W1T 3BF England
filed on: 31st, May 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 31st May 2016. New Address: Flat 601, 6 Pearson Square London W1T 3BF. Previous address: 20 Bark Place London W2 4AR England
filed on: 31st, May 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, November 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Fri, 20th Nov 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|