(AD01) Address change date: 2022/11/14. New Address: 93 Tabernacle Street London EC2A 4BA. Previous address: The Lathe Northbrook Farnham GU10 5EU England
filed on: 14th, November 2022
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/04/23
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 24th, December 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 2021/10/06. New Address: The Lathe Northbrook Farnham GU10 5EU. Previous address: Harbour House 60 Purewell Christchurch BH23 1ES England
filed on: 6th, October 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2021/07/21
filed on: 6th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021/05/24 director's details were changed
filed on: 26th, May 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/04/23
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 31st, March 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2020/04/23
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 31st, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019/04/23
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 2019/02/01 - the day director's appointment was terminated
filed on: 7th, February 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 28th, December 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018/04/23
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2018/01/09 director's details were changed
filed on: 11th, January 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/01/09 director's details were changed
filed on: 11th, January 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/01/09 director's details were changed
filed on: 11th, January 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2018/01/10. New Address: Harbour House 60 Purewell Christchurch BH23 1ES. Previous address: Flat 5 6 Upper John Street London W1F 9HB England
filed on: 10th, January 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 8th, January 2018
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 2017/03/31
filed on: 12th, May 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/04/23
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 24th, April 2016
| incorporation
|
Free Download
(35 pages)
|