(CS01) Confirmation statement with no updates Mon, 25th Sep 2023
filed on: 28th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Mon, 13th Mar 2023 director's details were changed
filed on: 13th, March 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 25th Sep 2022
filed on: 3rd, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 25th Sep 2021
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 18th, March 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Fri, 25th Sep 2020
filed on: 6th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 17th, March 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wed, 25th Sep 2019
filed on: 8th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 23rd, November 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tue, 25th Sep 2018
filed on: 2nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 6th, April 2018
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control Mon, 21st Aug 2017
filed on: 6th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 21st Aug 2017
filed on: 6th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 25th Sep 2017
filed on: 6th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Mon, 21st Aug 2017 new director was appointed.
filed on: 21st, August 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 24th, January 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sun, 25th Sep 2016
filed on: 5th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On Tue, 4th Oct 2016 director's details were changed
filed on: 4th, October 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Wed, 16th Mar 2016. New Address: Unit S12 Mamhilad Park Estate Pontypool Torfaen NP4 0HZ. Previous address: 20-22 Wenlock Road London N1 7GU
filed on: 16th, March 2016
| address
|
Free Download
|
(AR01) Annual return drawn up to Fri, 25th Sep 2015 with full list of members
filed on: 20th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 20th Oct 2015: 1.00 GBP
capital
|
|
(AD01) Address change date: Mon, 17th Nov 2014. New Address: 20-22 Wenlock Road London N1 7GU. Previous address: 145-157 St John Street London EC1V 4PW England
filed on: 17th, November 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, September 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Thu, 25th Sep 2014: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|