(CS01) Confirmation statement with no updates October 30, 2023
filed on: 2nd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2022
filed on: 24th, August 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 5 Taplins Court Taplins Farm Lane Hartley Wintney Hampshire RG27 8XU United Kingdom to 5 Taplins Court Taplins Farm Lane Hartley Wintney Hampshire RG27 8XU on January 23, 2023
filed on: 23rd, January 2023
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Level 8 One Canada Square Canary Wharf London E14 5AA England to 5 Taplins Court Taplins Farm Lane Hartley Wintney Hampshire RG27 8XU on January 23, 2023
filed on: 23rd, January 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 30, 2022
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2021
filed on: 24th, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates October 30, 2021
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control October 30, 2021
filed on: 2nd, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control October 30, 2021
filed on: 2nd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control August 18, 2021
filed on: 18th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2020
filed on: 18th, August 2021
| accounts
|
Free Download
(2 pages)
|
(CH01) On February 26, 2021 director's details were changed
filed on: 26th, February 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On February 26, 2021 new director was appointed.
filed on: 26th, February 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 310 Pentax House South Hill Avenue South Harrow Harrow HA2 0DU England to One Canada Square Level 8, One Canada Square Canary Wharf London E14 5AA on February 26, 2021
filed on: 26th, February 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from One Canada Square Level 8, One Canada Square Canary Wharf London E14 5AA England to Level 8 One Canada Square Canary Wharf London E14 5AA on February 26, 2021
filed on: 26th, February 2021
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 26, 2021
filed on: 26th, February 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 30, 2020
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On September 23, 2020 new director was appointed.
filed on: 5th, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control June 30, 2020
filed on: 8th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 30, 2020
filed on: 8th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control June 30, 2020
filed on: 8th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On June 27, 2020 director's details were changed
filed on: 3rd, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control June 30, 2020
filed on: 3rd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control June 30, 2020
filed on: 2nd, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Collingham House 10-12 Gladstone Road Wimbledon London SW19 1QT United Kingdom to 310 Pentax House South Hill Avenue South Harrow Harrow HA2 0DU on June 26, 2020
filed on: 26th, June 2020
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to October 31, 2019
filed on: 17th, June 2020
| accounts
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to December 31, 2020
filed on: 17th, June 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 30, 2019
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control October 31, 2019
filed on: 31st, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to October 31, 2018
filed on: 2nd, July 2019
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 30, 2019
filed on: 1st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 30, 2019
filed on: 30th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from International House 776-778 Barking Road London E13 9PJ United Kingdom to Collingham House 10-12 Gladstone Road Wimbledon London SW19 1QT on April 30, 2019
filed on: 30th, April 2019
| address
|
Free Download
(1 page)
|
(CH01) On April 30, 2019 director's details were changed
filed on: 30th, April 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 30, 2018
filed on: 21st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 31st, October 2017
| incorporation
|
Free Download
(10 pages)
|