(CS01) Confirmation statement with no updates Sunday 10th December 2023
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 12th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 19th May 2023
filed on: 12th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to Thursday 30th June 2022
filed on: 27th, October 2023
| accounts
|
Free Download
(13 pages)
|
(TM01) Director's appointment was terminated on Tuesday 16th May 2023
filed on: 2nd, June 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 1st June 2023.
filed on: 2nd, June 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 10th December 2022
filed on: 23rd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Monday 12th December 2022 director's details were changed
filed on: 12th, December 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 18th August 2022 director's details were changed
filed on: 19th, August 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 18th August 2022 director's details were changed
filed on: 19th, August 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 18th August 2022 director's details were changed
filed on: 19th, August 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 18th August 2022
filed on: 19th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to Wednesday 30th June 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(13 pages)
|
(AD01) New registered office address Lynton House 7-12 Tavistock Square London WC1H 9LT. Change occurred on Monday 21st February 2022. Company's previous address: Herschel House 58 Herschel Street Slough Berkshire SL1 1PG United Kingdom.
filed on: 21st, February 2022
| address
|
Free Download
(1 page)
|
(CH01) On Monday 27th December 2021 director's details were changed
filed on: 16th, February 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 10th December 2021
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 13th, July 2021
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Wednesday 17th February 2021
filed on: 19th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Sunday 31st May 2020
filed on: 19th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sunday 31st May 2020
filed on: 19th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On Wednesday 17th February 2021 director's details were changed
filed on: 17th, February 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 17th February 2021 director's details were changed
filed on: 17th, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 10th December 2020
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 9th, June 2020
| accounts
|
Free Download
(8 pages)
|
(CH01) On Friday 17th January 2020 director's details were changed
filed on: 28th, January 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 10th December 2019
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Friday 17th January 2020 director's details were changed
filed on: 28th, January 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 15th January 2020 director's details were changed
filed on: 15th, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 24th, April 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Monday 10th December 2018
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from Monday 31st December 2018 to Saturday 30th June 2018
filed on: 26th, September 2018
| accounts
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Friday 15th December 2017
filed on: 27th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 15th December 2017 director's details were changed
filed on: 22nd, December 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 15th December 2017 director's details were changed
filed on: 22nd, December 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Herschel House 58 Herschel Street Slough Berkshire SL1 1PG. Change occurred on Friday 22nd December 2017. Company's previous address: 10 John Street London WC1N 2EB United Kingdom.
filed on: 22nd, December 2017
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Friday 15th December 2017
filed on: 22nd, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 20th December 2017
filed on: 20th, December 2017
| resolution
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 11th, December 2017
| incorporation
|
Free Download
(36 pages)
|