(CS01) Confirmation statement with no updates November 27, 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control November 20, 2023
filed on: 20th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 20, 2023 director's details were changed
filed on: 20th, November 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 5th Floor 14-16 Dowgate Hill London EC4R 2SU England to C/O Rpgcc 40 Gracechurch Street London EC3V 0BT on November 20, 2023
filed on: 20th, November 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates November 27, 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2021
filed on: 27th, July 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates November 27, 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2020
filed on: 5th, September 2021
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control December 1, 2020
filed on: 8th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On December 1, 2020 director's details were changed
filed on: 8th, December 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 62 Wilson Street London EC2A 2BU England to 5th Floor 14-16 Dowgate Hill London EC4R 2SU on December 7, 2020
filed on: 7th, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 27, 2020
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2019
filed on: 17th, September 2020
| accounts
|
Free Download
(9 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to November 30, 2018
filed on: 17th, September 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates November 27, 2019
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2018
filed on: 5th, March 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates November 27, 2018
filed on: 7th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On July 16, 2018 director's details were changed
filed on: 16th, July 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR to 62 Wilson Street London EC2A 2BU on July 16, 2018
filed on: 16th, July 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control July 16, 2018
filed on: 16th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 27, 2017
filed on: 15th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Flat 12 35 Woodseer St London E1 5HD to Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR on December 1, 2017
filed on: 1st, December 2017
| address
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 16, 2017
filed on: 16th, November 2017
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control November 1, 2017
filed on: 1st, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control November 1, 2017
filed on: 1st, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On November 1, 2017 new director was appointed.
filed on: 1st, November 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control November 1, 2017
filed on: 1st, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 16, 2017
filed on: 18th, September 2017
| persons with significant control
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control September 16, 2017
filed on: 16th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control September 16, 2017
filed on: 16th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control September 16, 2017
filed on: 16th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 16, 2017
filed on: 16th, September 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from The Old Aeroworks Flat 5, 17 Hatton Street the Old Aeroworks London London NW8 8PL United Kingdom to Flat 12 35 Woodseer St London E1 5HD on June 15, 2017
filed on: 15th, June 2017
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, November 2016
| incorporation
|
Free Download
|