(PSC07) Cessation of a person with significant control Wed, 31st May 2023
filed on: 3rd, July 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 16th Jun 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wed, 31st May 2023
filed on: 3rd, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 24th, May 2023
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Thu, 22nd Sep 2022. New Address: 1 Doughty Street London WC1N 2PH. Previous address: 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA United Kingdom
filed on: 22nd, September 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 11th, September 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thu, 16th Jun 2022
filed on: 24th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 26th Aug 2016: 100.00 GBP
filed on: 23rd, May 2022
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 16th Jun 2021
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 17th, May 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Tue, 16th Jun 2020
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 11th, May 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Sun, 16th Jun 2019
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 15th, April 2019
| accounts
|
Free Download
(11 pages)
|
(AD01) Address change date: Mon, 15th Apr 2019. New Address: 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA. Previous address: 1 Doughty Street London WC1N 2PH United Kingdom
filed on: 15th, April 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 16th Jun 2018
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Aug 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 16th May 2017
filed on: 5th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 16th May 2017
filed on: 5th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 16th Jun 2017
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Mon, 5th Sep 2016
filed on: 6th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AP01) On Fri, 26th Aug 2016 new director was appointed.
filed on: 5th, September 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 26th Aug 2016 - the day director's appointment was terminated
filed on: 2nd, September 2016
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 26th Aug 2016. New Address: 1 Doughty Street London WC1N 2PH. Previous address: Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
filed on: 26th, August 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, August 2016
| incorporation
|
Free Download
(39 pages)
|
(SH01) Capital declared on Thu, 25th Aug 2016: 1.00 GBP
capital
|
|