(AD01) Address change date: Wed, 11th Oct 2023. New Address: Unit 10 Silverglade Business Park Leatherhead Road Chessington KT9 2QL. Previous address: Unit 10 Leatherhead Road Chessington KT9 2QL England
filed on: 11th, October 2023
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 10th Oct 2023. New Address: Unit 10 Leatherhead Road Chessington KT9 2QL. Previous address: Unit 1 223 Hook Rise South Surbiton KT6 7LD England
filed on: 10th, October 2023
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 3rd Jul 2023. New Address: Unit 1 223 Hook Rise South Surbiton KT6 7LD. Previous address: 1 Mark Square Hackney London EC2A 4EG England
filed on: 3rd, July 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 24th, April 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Wed, 1st Feb 2023
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Fri, 8th Jul 2022
filed on: 31st, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Fri, 8th Jul 2022
filed on: 31st, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 23rd, March 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 22nd, March 2022
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to Fri, 31st Dec 2021
filed on: 22nd, March 2022
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 8th Feb 2022. New Address: 1 Mark Square Hackney London EC2A 4EG. Previous address: Wework Aldwych House 71-91 Aldwych House Holborn London WC2B 4HN England
filed on: 8th, February 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 8th Feb 2022
filed on: 8th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 8th Feb 2022 director's details were changed
filed on: 8th, February 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 1st Feb 2022
filed on: 1st, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Wed, 30th Jun 2021
filed on: 26th, January 2022
| accounts
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 16th, April 2021
| incorporation
|
Free Download
(23 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 16th, April 2021
| resolution
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 18th Mar 2021. New Address: Wework Aldwych House 71-91 Aldwych House Holborn London WC2B 4HN. Previous address: 8 Devonshire Square Spitalfields London EC2M 4PL England
filed on: 18th, March 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 12th Mar 2021
filed on: 12th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 12th Mar 2021 director's details were changed
filed on: 12th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 1st Feb 2021
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 3rd, November 2020
| accounts
|
Free Download
(5 pages)
|
(TM02) Thu, 2nd Jan 2020 - the day secretary's appointment was terminated
filed on: 29th, October 2020
| officers
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from Fri, 28th Feb 2020 to Mon, 31st Aug 2020
filed on: 2nd, October 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 1st Feb 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(SH02) Sub-division of shares on Tue, 8th Oct 2019
filed on: 7th, January 2020
| capital
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Fri, 3rd Jan 2020
filed on: 7th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Mon, 6th Jan 2020
filed on: 6th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Thu, 2nd Jan 2020 - the day director's appointment was terminated
filed on: 3rd, January 2020
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Thu, 2nd Jan 2020
filed on: 3rd, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 28th, October 2019
| accounts
|
Free Download
(4 pages)
|
(CH01) On Fri, 28th Jun 2019 director's details were changed
filed on: 7th, October 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 28th Jun 2019 director's details were changed
filed on: 7th, October 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 28th Jun 2019. New Address: 8 Devonshire Square Spitalfields London EC2M 4PL. Previous address: 1 Primrose Street City London EC2A 2EX England
filed on: 28th, June 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 1st Feb 2019
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 23rd, October 2018
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 11th, October 2018
| resolution
|
Free Download
(24 pages)
|
(CH01) On Wed, 11th Jul 2018 director's details were changed
filed on: 11th, July 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 11th Jul 2018 director's details were changed
filed on: 11th, July 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 11th Jul 2018 director's details were changed
filed on: 11th, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 1st Feb 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 31st Jan 2018
filed on: 31st, January 2018
| resolution
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 9th Oct 2017. New Address: 1 Primrose Street City London EC2A 2EX. Previous address: Suites 17-18 Riverside House Lower Southend Road Wickford Essex SS11 8BB United Kingdom
filed on: 9th, October 2017
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 8th Jun 2017 director's details were changed
filed on: 9th, June 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 8th May 2017
filed on: 8th, May 2017
| resolution
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, February 2017
| incorporation
|
Free Download
(27 pages)
|