(CH01) On Friday 19th January 2024 director's details were changed
filed on: 19th, January 2024
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 71-75 Shelton Street Covent Garden London WC2H 9JQ. Change occurred on Friday 19th January 2024. Company's previous address: 73 Cornhill London EC3V 3QQ United Kingdom.
filed on: 19th, January 2024
| address
|
Free Download
(1 page)
|
(CH01) On Friday 19th January 2024 director's details were changed
filed on: 19th, January 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 24th April 2023
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 5th, May 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sunday 24th April 2022
filed on: 29th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Monday 2nd August 2021 director's details were changed
filed on: 19th, August 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 2nd August 2021
filed on: 19th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 2nd August 2021 director's details were changed
filed on: 19th, August 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 2nd August 2021
filed on: 19th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 2nd August 2021 director's details were changed
filed on: 19th, August 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 2nd August 2021
filed on: 19th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 2nd August 2021 director's details were changed
filed on: 19th, August 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 2nd August 2021
filed on: 19th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 24th April 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 11th, March 2021
| accounts
|
Free Download
(4 pages)
|
(AD04) On Thursday 1st January 1970 location of register(s) was changed to 73 Cornhill London EC3V 3QQ
filed on: 15th, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 24th April 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wednesday 24th April 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 25th, January 2019
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Sunday 1st April 2018
filed on: 9th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sunday 1st April 2018
filed on: 9th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sunday 1st April 2018 director's details were changed
filed on: 8th, May 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 1st April 2018 director's details were changed
filed on: 8th, May 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sunday 1st April 2018
filed on: 8th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sunday 1st April 2018 director's details were changed
filed on: 8th, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 24th April 2018
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Sunday 1st April 2018 director's details were changed
filed on: 8th, May 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sunday 1st April 2018
filed on: 8th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to Edelman House 1238 High Road Whetstone London N20 0LH
filed on: 19th, May 2017
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 25th April 2017 director's details were changed
filed on: 4th, May 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 25th, April 2017
| incorporation
|
Free Download
(40 pages)
|