(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control 1st September 2022
filed on: 22nd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 1st September 2022 director's details were changed
filed on: 22nd, March 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 6th March 2023
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(9 pages)
|
(AP01) New director was appointed on 31st March 2022
filed on: 13th, September 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 31st March 2022 - the day director's appointment was terminated
filed on: 13th, September 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 6th March 2022
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(9 pages)
|
(CH01) On 8th March 2021 director's details were changed
filed on: 6th, December 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 8th March 2021 director's details were changed
filed on: 6th, December 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 6th March 2021
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: 8th March 2021. New Address: Bank House Bank Street Tonbridge Kent TN9 1BL. Previous address: Suite Lg 11 st. James's Place London SW1A 1NP England
filed on: 8th, March 2021
| address
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st March 2020
filed on: 30th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 6th March 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 1st March 2020
filed on: 30th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 6th, December 2019
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 20th February 2019
filed on: 10th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 20th February 2019
filed on: 8th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 20th February 2019
filed on: 8th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 20th February 2019
filed on: 8th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 20th February 2019
filed on: 8th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 6th March 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 20th February 2019 director's details were changed
filed on: 8th, April 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 20th February 2019 director's details were changed
filed on: 8th, April 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 20th February 2019 director's details were changed
filed on: 8th, April 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 20th February 2019
filed on: 1st, April 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 20th February 2019
filed on: 25th, March 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 20th February 2019
filed on: 25th, March 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 20th February 2019
filed on: 25th, March 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 20th February 2019
filed on: 25th, March 2019
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 20th February 2019: 1000.00 GBP
filed on: 19th, March 2019
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on 20th February 2019
filed on: 19th, March 2019
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 6th, March 2019
| resolution
|
Free Download
(1 page)
|
(MR01) Registration of charge 112395900001, created on 22nd February 2019
filed on: 26th, February 2019
| mortgage
|
Free Download
(32 pages)
|
(AD01) Address change date: 26th March 2018. New Address: Suite Lg 11 st. James's Place London SW1A 1NP. Previous address: Suite Ltd 11 st Jame's Place London SW1A 1NP United Kingdom
filed on: 26th, March 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 7th, March 2018
| incorporation
|
Free Download
(24 pages)
|