(AD01) New registered office address Allen House 1 Westmead Road Sutton Surrey SM1 4LA. Change occurred on 2023-08-01. Company's previous address: 50 Exmouth Market London EC1R 4QE.
filed on: 1st, August 2023
| address
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, June 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-07-31
filed on: 29th, April 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022-03-22
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2021-02-16
filed on: 30th, November 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-07-31
filed on: 30th, April 2021
| accounts
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control 2017-02-10
filed on: 22nd, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-03-22
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2021-02-16
filed on: 22nd, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2021-02-16
filed on: 22nd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2021-02-16
filed on: 22nd, March 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2021-02-16
filed on: 22nd, March 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2021-02-16
filed on: 22nd, March 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2021-02-16
filed on: 22nd, March 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2017-02-10
filed on: 22nd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-02-16
filed on: 22nd, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-07-23
filed on: 17th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2019-07-31
filed on: 24th, April 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2019-07-23
filed on: 6th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2018-07-31
filed on: 30th, April 2019
| accounts
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2018-03-16: 318.51 GBP
filed on: 22nd, February 2019
| capital
|
Free Download
(5 pages)
|
(AAMD) Amended total exemption full accounts data made up to 2017-07-31
filed on: 1st, November 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2018-07-23
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2017-07-31
filed on: 31st, May 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2017-07-23
filed on: 25th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2016-07-31
filed on: 24th, April 2017
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 2nd, March 2017
| resolution
|
Free Download
(29 pages)
|
(SH02) Sub-division of shares on 2017-02-10
filed on: 28th, February 2017
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2017-02-10: 255.80 GBP
filed on: 28th, February 2017
| capital
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2017-02-10
filed on: 10th, February 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-02-10
filed on: 10th, February 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-02-10
filed on: 10th, February 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-02-10
filed on: 10th, February 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2017-02-10
filed on: 10th, February 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-02-10
filed on: 10th, February 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-07-23
filed on: 4th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) New registered office address 50 Exmouth Market London EC1R 4QE. Change occurred on 2016-06-16. Company's previous address: Flat 9 110 Elm Park Gardens London SW10 9PF United Kingdom.
filed on: 16th, June 2016
| address
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 12th, January 2016
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed pinsere LIMITEDcertificate issued on 12/01/16
filed on: 12th, January 2016
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 24th, July 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2015-07-24: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|