(SH01) 130000.00 GBP is the capital in company's statement on 2023/12/20
filed on: 20th, December 2023
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023/11/12
filed on: 23rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2022/12/31
filed on: 23rd, November 2023
| accounts
|
Free Download
(25 pages)
|
(CH01) On 2023/10/04 director's details were changed
filed on: 10th, October 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2023/06/13. New Address: Suite 29.11D, 30 st. Mary Axe London EC3A 8BF. Previous address: Suite 29.01, 30 st Mary Axe London EC3A 8BF England
filed on: 13th, June 2023
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2023/02/23. New Address: Suite 29.01, 30 st Mary Axe London EC3A 8BF. Previous address: Suite 29.01 30 st Mary Axe London EC3A 8BF England
filed on: 23rd, February 2023
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2023/02/23. New Address: Suite 29.01 30 st Mary Axe London EC3A 8BF. Previous address: The Minster Building 21 Mincing Lane London EC3R 7AG England
filed on: 23rd, February 2023
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 2022/07/08
filed on: 25th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022/11/12
filed on: 25th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AP04) New secretary appointment on 2022/11/07
filed on: 15th, November 2022
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2022/07/08
filed on: 8th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2022/07/08
filed on: 29th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to 2022/12/31, originally was 2023/04/30.
filed on: 23rd, September 2022
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 2022/08/04. New Address: The Minster Building 21 Mincing Lane London EC3R 7AG. Previous address: 1st Floor Unit 4 the Ridgeway Iver Buckinghamshire SL0 9HW England
filed on: 4th, August 2022
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/07/22.
filed on: 2nd, August 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 2022/07/08 - the day director's appointment was terminated
filed on: 26th, July 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 9th, June 2022
| accounts
|
Free Download
(9 pages)
|
(AP01) New director appointment on 2022/04/01.
filed on: 4th, April 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/11/12
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 30th, June 2021
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control 2020/11/12
filed on: 12th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/11/12
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2020/09/21
filed on: 21st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 16th, June 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020/04/19
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 4th, July 2019
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2019/06/01 director's details were changed
filed on: 11th, June 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/04/19
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2019/03/05 director's details were changed
filed on: 5th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 26th, September 2018
| accounts
|
Free Download
(6 pages)
|
(TM01) 2018/07/13 - the day director's appointment was terminated
filed on: 16th, July 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/04/19
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2017/06/01.
filed on: 6th, September 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/04/20.
filed on: 17th, May 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2017/05/01. New Address: 1st Floor Unit 4 the Ridgeway Iver Buckinghamshire SL0 9HW. Previous address: 4 1st Floor the Ridgeway Iver Buckinghamshire SL0 9HW England
filed on: 1st, May 2017
| address
|
Free Download
(1 page)
|
(CH01) On 2017/04/21 director's details were changed
filed on: 21st, April 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 20th, April 2017
| incorporation
|
Free Download
(10 pages)
|