(CS01) Confirmation statement with no updates Thu, 28th Sep 2023
filed on: 11th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Oct 2022
filed on: 14th, August 2023
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 23 Varley House 21 Brondesbury Road London NW6 6QJ England on Mon, 19th Dec 2022 to 76 Tamworth Road Hertford SG13 7DN
filed on: 19th, December 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 28th Sep 2022
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Oct 2021
filed on: 24th, June 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 28th Sep 2021
filed on: 28th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Oct 2020
filed on: 26th, July 2021
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 10th Jun 2021
filed on: 10th, June 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 10th Jun 2021 new director was appointed.
filed on: 10th, June 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 28th Sep 2020
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Oct 2019
filed on: 28th, September 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 5th Oct 2019
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Hml Hawksworth Gillingham House 38-44 Gillingham Street London SW1V 1HU England on Tue, 27th Nov 2018 to 23 Varley House 21 Brondesbury Road London NW6 6QJ
filed on: 27th, November 2018
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Wed, 31st Oct 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 19th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 5th Oct 2018
filed on: 11th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Thu, 1st Feb 2018
filed on: 11th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 31st Oct 2017
filed on: 2nd, June 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 90-92 Parkway London NW1 7AN England on Thu, 15th Feb 2018 to C/O Hml Hawksworth Gillingham House 38-44 Gillingham Street London SW1V 1HU
filed on: 15th, February 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 12th Feb 2018
filed on: 12th, February 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 5th Oct 2017
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on Thu, 22nd Dec 2016
filed on: 7th, January 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 17th Oct 2016 new director was appointed.
filed on: 7th, January 2017
| officers
|
Free Download
(3 pages)
|
(AP01) On Mon, 17th Oct 2016 new director was appointed.
filed on: 13th, December 2016
| officers
|
Free Download
(3 pages)
|
(AP01) On Mon, 17th Oct 2016 new director was appointed.
filed on: 1st, November 2016
| officers
|
Free Download
(3 pages)
|
(AP01) On Mon, 17th Oct 2016 new director was appointed.
filed on: 1st, November 2016
| officers
|
Free Download
(3 pages)
|
(AP01) On Mon, 17th Oct 2016 new director was appointed.
filed on: 1st, November 2016
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, October 2016
| incorporation
|
Free Download
(10 pages)
|