(AP01) On Fri, 15th Mar 2024 new director was appointed.
filed on: 2nd, April 2024
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Fri, 15th Mar 2024
filed on: 2nd, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 15th Mar 2024
filed on: 2nd, April 2024
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Fri, 15th Mar 2024
filed on: 2nd, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 19 Leyden Street London E1 7LE on Sat, 16th Mar 2024 to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA
filed on: 16th, March 2024
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 15th Mar 2024
filed on: 16th, March 2024
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Fri, 15th Mar 2024
filed on: 16th, March 2024
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 15th Mar 2024
filed on: 16th, March 2024
| persons with significant control
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 30th Nov 2023
filed on: 1st, December 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 28th Apr 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 30th Nov 2022
filed on: 7th, February 2023
| accounts
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Thu, 30th Jun 2016
filed on: 23rd, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 28th Apr 2022
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 30th Nov 2021
filed on: 10th, December 2021
| accounts
|
Free Download
(2 pages)
|
(AP01) On Sat, 13th Nov 2021 new director was appointed.
filed on: 19th, November 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Sat, 13th Nov 2021
filed on: 15th, November 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 28th Apr 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Nov 2020
filed on: 2nd, March 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 28th Apr 2020
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Fri, 28th Feb 2020 director's details were changed
filed on: 4th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Nov 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 28th Apr 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 30th Nov 2018
filed on: 3rd, December 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 13th Nov 2018
filed on: 13th, November 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 13th Nov 2018 new director was appointed.
filed on: 13th, November 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 28th Apr 2018
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 30th Nov 2017
filed on: 7th, December 2017
| accounts
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Wed, 2nd Aug 2017
filed on: 2nd, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 2nd Aug 2017
filed on: 2nd, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 2nd Aug 2017
filed on: 2nd, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 28th Apr 2017
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to Wed, 30th Nov 2016
filed on: 7th, December 2016
| accounts
|
Free Download
(2 pages)
|
(CH01) On Mon, 2nd Nov 2015 director's details were changed
filed on: 28th, July 2016
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on Mon, 2nd Nov 2015
filed on: 28th, April 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 28th Apr 2016
filed on: 28th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Nov 2015
filed on: 2nd, December 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 20th Nov 2015
filed on: 23rd, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 23rd Nov 2015: 1.00 GBP
capital
|
|
(AD01) Change of registered address from Global House 5a Sandys Row London E1 7HW on Thu, 8th Oct 2015 to 19 Leyden Street London E1 7LE
filed on: 8th, October 2015
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 30th Nov 2014
filed on: 22nd, January 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 20th Nov 2014
filed on: 21st, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 21st Nov 2014: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Sat, 30th Nov 2013
filed on: 28th, July 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 20th Nov 2013
filed on: 4th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 4th Dec 2013: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Fri, 30th Nov 2012
filed on: 5th, August 2013
| accounts
|
Free Download
(2 pages)
|
(CH01) On Mon, 31st Jan 2011 director's details were changed
filed on: 5th, August 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 20th Nov 2012
filed on: 21st, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Wed, 30th Nov 2011
filed on: 6th, August 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 20th Nov 2011
filed on: 23rd, November 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Tue, 30th Nov 2010
filed on: 20th, August 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 20th Nov 2010
filed on: 22nd, November 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Nov 2009
filed on: 10th, August 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 20th Nov 2009
filed on: 18th, January 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 13th, January 2010
| officers
|
Free Download
(2 pages)
|
(AD02) Notification of SAIL
filed on: 13th, January 2010
| address
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on Thu, 1st Oct 2009
filed on: 13th, January 2010
| officers
|
Free Download
(2 pages)
|
(288c) Secretary's change of particulars
filed on: 13th, January 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 06/01/2009 from 2ND floor 93A rivington street london EC2A 3AY
filed on: 6th, January 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, November 2008
| incorporation
|
Free Download
(9 pages)
|