(AA) Total exemption full accounts record for the accounting period up to Saturday 30th September 2023
filed on: 15th, March 2024
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Bellerive House 3 Muirfield Crescent London E14 9SZ. Change occurred on Wednesday 11th October 2023. Company's previous address: Bellerive House 3 Muirfields Cres South Quays London E14 9RZ England.
filed on: 11th, October 2023
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 1st June 2023 director's details were changed
filed on: 1st, June 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 26th May 2023
filed on: 30th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 26th May 2023
filed on: 26th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thursday 4th August 2022
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 14th, November 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address Bellerive House 3 Muirfields Cres South Quays London E14 9RZ. Change occurred on Thursday 7th July 2022. Company's previous address: Unit 2 Crabtree Manorway South Belvedere DA17 6BJ England.
filed on: 7th, July 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 9th, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wednesday 4th August 2021
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 4th, March 2021
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Unit 2 Crabtree Manorway South Belvedere DA17 6BJ. Change occurred on Friday 16th October 2020. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 16th, October 2020
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tuesday 4th August 2020
filed on: 4th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 4th August 2020
filed on: 4th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Tuesday 4th August 2020.
filed on: 4th, August 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Saturday 18th January 2020
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Friday 10th January 2020
filed on: 20th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 10th January 2020
filed on: 20th, January 2020
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, August 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, August 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 13th, August 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Friday 18th January 2019
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Monday 10th September 2018
filed on: 24th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Friday 21st September 2018
filed on: 21st, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 21st September 2018
filed on: 21st, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 20th September 2018
filed on: 20th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thursday 20th September 2018
filed on: 20th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On Friday 14th September 2018 director's details were changed
filed on: 14th, September 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 14th September 2018 director's details were changed
filed on: 14th, September 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Sunday 22nd April 2018.
filed on: 22nd, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sunday 22nd April 2018
filed on: 22nd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Sunday 22nd April 2018
filed on: 22nd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 17th October 2017
filed on: 17th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 17th October 2017 director's details were changed
filed on: 17th, October 2017
| officers
|
Free Download
(3 pages)
|
(CH01) On Tuesday 17th October 2017 director's details were changed
filed on: 17th, October 2017
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 11th, September 2017
| incorporation
|
Free Download
(13 pages)
|