(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 20th, September 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sunday 26th February 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Saturday 26th February 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Friday 26th February 2021
filed on: 25th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 29th, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wednesday 26th February 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tuesday 26th February 2019
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 146 Strand Ehthele Palace London WC2R 1JD United Kingdom to Unit 3 Cedar Court 1 Royal Oak Yard London SE1 3GA on Tuesday 28th August 2018
filed on: 28th, August 2018
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 3rd July 2018
filed on: 4th, July 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tuesday 3rd July 2018
filed on: 4th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 26th February 2018
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Friday 23rd February 2018.
filed on: 23rd, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Friday 23rd February 2018
filed on: 23rd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 146 Strand De Jubilee Palace London WC2R 1JD United Kingdom to 146 Strand Ehthele Palace London WC2R 1JD on Tuesday 23rd January 2018
filed on: 23rd, January 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 146 Strand De Jubilee Palace London WC2R 1JD on Thursday 30th November 2017
filed on: 30th, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 24th November 2017
filed on: 24th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thursday 2nd November 2017
filed on: 2nd, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Thursday 12th October 2017
filed on: 24th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 12th October 2017 director's details were changed
filed on: 24th, October 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 190a Dunstable Road Luton LU4 8JJ England to 27 Old Gloucester Street London WC1N 3AX on Monday 2nd October 2017
filed on: 2nd, October 2017
| address
|
Free Download
(1 page)
|
(CH01) On Friday 29th September 2017 director's details were changed
filed on: 29th, September 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 29th September 2017
filed on: 29th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 22nd August 2017
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) 99.00 GBP is the capital in company's statement on Monday 21st August 2017
filed on: 22nd, August 2017
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 113a Chobham Road Stratford London E15 1LX England to 190a Dunstable Road Luton LU4 8JJ on Tuesday 8th August 2017
filed on: 8th, August 2017
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to Sunday 31st December 2017, originally was Thursday 31st May 2018.
filed on: 30th, May 2017
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 15th, May 2017
| incorporation
|
Free Download
(27 pages)
|
(SH01) 99.00 GBP is the capital in company's statement on Monday 15th May 2017
capital
|
|