(CS01) Confirmation statement with no updates Monday 8th April 2024
filed on: 8th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 11th April 2023
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 20th, September 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 13th, July 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Monday 11th April 2022
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 15th, June 2021
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from Sunday 30th August 2020 to Saturday 29th August 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 11th April 2021
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Churchill House Suite 64 137-139 Brent Street London NW4 4DJ. Change occurred on Thursday 4th February 2021. Company's previous address: Churchill House Suite 50 137-139 Brent Street London NW4 4DJ England.
filed on: 4th, February 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 27th, July 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Saturday 11th April 2020
filed on: 25th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 5th, June 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thursday 11th April 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 25th, April 2019
| capital
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 25th, April 2019
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 13th, June 2018
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from Thursday 31st August 2017 to Wednesday 30th August 2017
filed on: 10th, May 2018
| accounts
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 30th, April 2018
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 11th April 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control Wednesday 11th April 2018
filed on: 11th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 20th, March 2018
| capital
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Monday 5th March 2018
filed on: 8th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Monday 5th March 2018
filed on: 7th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 6th March 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control Monday 5th March 2018
filed on: 6th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 9th August 2017
filed on: 19th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control Sunday 1st January 2017
filed on: 19th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thursday 19th October 2017
filed on: 19th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On Friday 21st April 2017 director's details were changed
filed on: 5th, May 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Churchill House Suite 50 137-139 Brent Street London NW4 4DJ. Change occurred on Thursday 12th January 2017. Company's previous address: Suite 34, Churchill House 137-139 Brent Street London NW4 4DJ England.
filed on: 12th, January 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Suite 34, Churchill House 137-139 Brent Street London NW4 4DJ. Change occurred on Wednesday 17th August 2016. Company's previous address: Foframe House 35-37 Brent Street London NW4 2EF United Kingdom.
filed on: 17th, August 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 10th, August 2016
| incorporation
|
Free Download
(27 pages)
|