(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sat, 29th Jul 2023
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 21st, September 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Fri, 29th Jul 2022
filed on: 29th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thu, 4th Nov 2021
filed on: 4th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 4th Nov 2021 director's details were changed
filed on: 4th, November 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 27th Sep 2021 director's details were changed
filed on: 27th, September 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 24th Sep 2021
filed on: 27th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 29th Jul 2021
filed on: 30th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 11th, May 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 1st, October 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Wed, 29th Jul 2020
filed on: 4th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 29th Jul 2019
filed on: 2nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 11th, June 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Tue, 30th Apr 2019. New Address: Gable House 18-24 Turnham Green Terrace London W4 1QP. Previous address: 12 Hammersmith Grove London W6 7AP United Kingdom
filed on: 30th, April 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Mon, 10th Jul 2017
filed on: 7th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sun, 29th Jul 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Sun, 31st Dec 2017
filed on: 10th, April 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 13th Nov 2017. New Address: 12 Hammersmith Grove London W6 7AP. Previous address: 12 12 Hammersmith Grove London United Kingdom
filed on: 13th, November 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 13th Nov 2017. New Address: 12 12 Hammersmith Grove London. Previous address: 49a Unit 6 Goldhawk Road London W12 8QP United Kingdom
filed on: 13th, November 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 23rd, October 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sat, 29th Jul 2017
filed on: 29th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Mon, 10th Jul 2017 - the day director's appointment was terminated
filed on: 13th, July 2017
| officers
|
Free Download
(1 page)
|
(TM02) Thu, 13th Jul 2017 - the day secretary's appointment was terminated
filed on: 13th, July 2017
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 13th Jul 2017
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Mon, 10th Jul 2017
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 27th Jan 2017
filed on: 9th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On Wed, 1st Feb 2017 director's details were changed
filed on: 7th, February 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 14th Apr 2016. New Address: 49a Unit 6 Goldhawk Road London W12 8QP. Previous address: 21 Davisville Road London W12 9SH England
filed on: 14th, April 2016
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 12th Apr 2016 director's details were changed
filed on: 13th, April 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 12th Apr 2016 new director was appointed.
filed on: 13th, April 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On Tue, 12th Apr 2016 secretary's details were changed
filed on: 13th, April 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, January 2016
| incorporation
|
Free Download
(25 pages)
|