(AA) Total exemption full company accounts data drawn up to September 30, 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates July 26, 2023
filed on: 26th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2022
filed on: 20th, March 2023
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed purple chimp LTDcertificate issued on 09/01/23
filed on: 9th, January 2023
| change of name
|
Free Download
(3 pages)
|
(CH01) On January 8, 2023 director's details were changed
filed on: 8th, January 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 8, 2023
filed on: 8th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 127 Kineton Green Road Solihull B92 7EG. Change occurred on January 7, 2023. Company's previous address: The Paddocks 2 High Street Meysey Hampton Cirencester GL7 5JP England.
filed on: 7th, January 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 9, 2022
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control August 8, 2022
filed on: 8th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address The Paddocks 2 High Street Meysey Hampton Cirencester GL7 5JP. Change occurred on August 8, 2022. Company's previous address: Flat 1605 Union Wharf 1 Mallow Walk London SE8 3GU England.
filed on: 8th, August 2022
| address
|
Free Download
(1 page)
|
(CH01) On August 8, 2022 director's details were changed
filed on: 8th, August 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(6 pages)
|
(PSC09) Withdrawal of a person with significant control statement February 1, 2022
filed on: 1st, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control September 13, 2018
filed on: 1st, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 8, 2021
filed on: 8th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 7, 2020
filed on: 7th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Flat 1605 Union Wharf 1 Mallow Walk London SE8 3GU. Change occurred on October 7, 2020. Company's previous address: Flat 7 Charing House Windmill Walk London SE1 8TR England.
filed on: 7th, October 2020
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to September 30, 2020
filed on: 7th, October 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to September 30, 2019
filed on: 19th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 12, 2019
filed on: 24th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On September 14, 2019 secretary's details were changed
filed on: 21st, September 2019
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Flat 7 Charing House Windmill Walk London SE1 8TR. Change occurred on September 14, 2019. Company's previous address: Kemp House 160 City Road London EC1V 2NX United Kingdom.
filed on: 14th, September 2019
| address
|
Free Download
(1 page)
|
(CH01) On September 13, 2019 director's details were changed
filed on: 14th, September 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, September 2018
| incorporation
|
Free Download
(29 pages)
|
(SH01) Capital declared on September 13, 2018: 1.00 GBP
capital
|
|