(PSC04) Change to a person with significant control Mon, 11th Dec 2023
filed on: 11th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 11th Dec 2023 director's details were changed
filed on: 11th, December 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 12th Jun 2023
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Mon, 1st Nov 2021 director's details were changed
filed on: 14th, June 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 1st Nov 2021
filed on: 14th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 12th Jun 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Mon, 19th Jul 2021
filed on: 19th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 19th Jul 2021 director's details were changed
filed on: 19th, July 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 12th Jun 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 12th Jun 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thu, 13th Jun 2019
filed on: 13th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 12th Jun 2019
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Thu, 13th Jun 2019 director's details were changed
filed on: 13th, June 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 12th Jun 2019
filed on: 12th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 9th Apr 2019. New Address: 71-75 Shelton Street London Greater London WC2H 9JQ. Previous address: 470a Green Lane Palmers Green London N13 5PA
filed on: 9th, April 2019
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 9th Apr 2019 director's details were changed
filed on: 9th, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 12th Jun 2018
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 12th, March 2018
| accounts
|
Free Download
|
(CS01) Confirmation statement with updates Mon, 12th Jun 2017
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(3 pages)
|
(CH01) On Thu, 18th Aug 2016 director's details were changed
filed on: 19th, August 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 1st Aug 2016 director's details were changed
filed on: 18th, August 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 12th Jun 2016 with full list of members
filed on: 25th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 14th, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 12th Jun 2015 with full list of members
filed on: 29th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 29th Jun 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 9th, February 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 12th Jun 2014 with full list of members
filed on: 29th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 29th Jul 2014: 1.00 GBP
capital
|
|
(TM01) Sat, 1st Mar 2014 - the day director's appointment was terminated
filed on: 29th, July 2014
| officers
|
Free Download
(1 page)
|
(CH01) On Tue, 1st Apr 2014 director's details were changed
filed on: 29th, July 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, June 2013
| incorporation
|
Free Download
(21 pages)
|
(SH01) Capital declared on Wed, 12th Jun 2013: 1 GBP
capital
|
|