(CS01) Confirmation statement with no updates Monday 19th June 2023
filed on: 27th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 19th June 2022
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 19th June 2021
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thursday 7th January 2021
filed on: 7th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thursday 7th January 2021
filed on: 7th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 7th January 2021
filed on: 7th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AAMD) Amended accounts for the period to Saturday 30th November 2019
filed on: 20th, October 2020
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control Friday 2nd October 2020
filed on: 2nd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 19th June 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 238 Lillie Road Flat 1 London SW6 7QA England to Flat 10 Ferrymans Quay William Morris Way London SW6 2UT on Wednesday 30th October 2019
filed on: 30th, October 2019
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 29th October 2019 director's details were changed
filed on: 29th, October 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 19th June 2019
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wednesday 14th November 2018
filed on: 15th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 14th November 2017
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thursday 6th April 2017 director's details were changed
filed on: 6th, April 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1a Argyll House, Suite 45 All Saints Passage Wandsworth High Street London SW18 1EP England to 238 Lillie Road Flat 1 London SW6 7QA on Thursday 6th April 2017
filed on: 6th, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 22nd November 2016
filed on: 22nd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On Thursday 5th May 2016 director's details were changed
filed on: 11th, June 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 176 - 178 / Flat C Tooting High Street London SW17 0SF United Kingdom to 1a Argyll House, Suite 45 All Saints Passage Wandsworth High Street London SW18 1EP on Saturday 11th June 2016
filed on: 11th, June 2016
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Monday 25th January 2016
filed on: 25th, January 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 27th, November 2015
| incorporation
|
Free Download
(8 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 27th November 2015
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|