(AA) Total exemption full accounts data made up to 31st March 2024
filed on: 22nd, August 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 26th June 2024
filed on: 1st, July 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 8th, December 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 26th June 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 16th, November 2022
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 8th November 2022
filed on: 9th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 8th November 2022
filed on: 8th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 8th November 2022
filed on: 8th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 8th November 2022 director's details were changed
filed on: 8th, November 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 8th November 2022 director's details were changed
filed on: 8th, November 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 11th June 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 1 Coldbath Square Farringdon London EC1R 5HL England on 16th September 2021 to C/O Dirench & Co 151 West Green Road Seven Sisters London N15 5EA
filed on: 16th, September 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 16th September 2021
filed on: 16th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 16th September 2021 director's details were changed
filed on: 16th, September 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 17th August 2021 director's details were changed
filed on: 17th, August 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 17th August 2021
filed on: 17th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 49 Boyton Close London E1 4AN England on 17th August 2021 to 1 Coldbath Square Farringdon London EC1R 5HL
filed on: 17th, August 2021
| address
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full accounts data made up to 31st March 2021
filed on: 5th, July 2021
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 15th June 2021
filed on: 15th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 11th June 2021
filed on: 13th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 29th, April 2021
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to 31st March 2021
filed on: 16th, April 2021
| accounts
|
Free Download
(1 page)
|
(CH01) On 29th March 2021 director's details were changed
filed on: 29th, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 258 Mount Pleasant Road London N17 6EZ England on 29th March 2021 to 49 Boyton Close London E1 4AN
filed on: 29th, March 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 1st November 2020
filed on: 29th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 1st November 2020 director's details were changed
filed on: 29th, March 2021
| officers
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full accounts data made up to 31st May 2020
filed on: 2nd, December 2020
| accounts
|
Free Download
(13 pages)
|
(AA01) Previous accounting period shortened to 31st May 2020
filed on: 7th, July 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 11th June 2020
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 7th October 2019
filed on: 7th, October 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(NEWINC) Incorporation
filed on: 12th, June 2019
| incorporation
|
Free Download
(10 pages)
|