(CH01) On 9th September 2023 director's details were changed
filed on: 10th, October 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 10th October 2023. New Address: 71-75 Shelton Street London WC2H 9JQ. Previous address: 10 Sherwood Place Hemel Hempstead HP2 6PS England
filed on: 10th, October 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 14th May 2023
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 11th April 2023
filed on: 11th, April 2023
| officers
|
Free Download
(2 pages)
|
(TM01) 11th April 2023 - the day director's appointment was terminated
filed on: 11th, April 2023
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 11th April 2023
filed on: 11th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 11th April 2023. New Address: 10 Sherwood Place Hemel Hempstead HP2 6PS. Previous address: Flat 11 Vivian Avenue London NW4 3UY England
filed on: 11th, April 2023
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 14th March 2023. New Address: Flat 11 Vivian Avenue London NW4 3UY. Previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
filed on: 14th, March 2023
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 4th November 2022. New Address: 71-75 Shelton Street Covent Garden London WC2H 9JQ. Previous address: Florence Mansions, Flat 11 Vivian Avenue London NW4 3UY England
filed on: 4th, November 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 14th May 2022
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 1st April 2022
filed on: 23rd, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st July 2021
filed on: 30th, April 2022
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 17th January 2022. New Address: Florence Mansions, Flat 11 Vivian Avenue London NW4 3UY. Previous address: 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom
filed on: 17th, January 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 14th May 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 5th May 2021 - the day director's appointment was terminated
filed on: 18th, May 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 5th May 2021
filed on: 18th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st July 2020
filed on: 15th, March 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 14th May 2020
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 14th May 2019
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st July 2018
filed on: 18th, April 2019
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 9th April 2018
filed on: 15th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 9th April 2018
filed on: 14th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 9th April 2018
filed on: 14th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 14th May 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 18th April 2018
filed on: 18th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 18th April 2018. New Address: 71-75 Shelton Street London Greater London WC2H 9JQ. Previous address: 149 Twickenham Road London E11 4BN United Kingdom
filed on: 18th, April 2018
| address
|
Free Download
(1 page)
|
(CH01) On 18th April 2018 director's details were changed
filed on: 18th, April 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 18th, July 2017
| incorporation
|
Free Download
(10 pages)
|