(CH01) On Thursday 3rd March 2022 director's details were changed
filed on: 28th, November 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 16th November 2023
filed on: 28th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Wednesday 23rd August 2023
filed on: 7th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended accounts for the period to Friday 31st December 2021
filed on: 24th, August 2023
| accounts
|
Free Download
(8 pages)
|
(PSC02) Notification of a person with significant control Thursday 27th July 2023
filed on: 23rd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thursday 27th July 2023
filed on: 23rd, August 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thursday 27th July 2023
filed on: 23rd, August 2023
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On Tuesday 7th March 2023 director's details were changed
filed on: 21st, June 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 14th December 2022
filed on: 18th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 14th December 2022 director's details were changed
filed on: 17th, May 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 8th December 2016
filed on: 17th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 8th December 2016
filed on: 25th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 7th March 2023 director's details were changed
filed on: 25th, April 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ. Change occurred on Thursday 23rd March 2023. Company's previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom.
filed on: 23rd, March 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 23rd August 2022
filed on: 24th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Thursday 4th August 2022
filed on: 24th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
(SH01) 147.00 GBP is the capital in company's statement on Thursday 14th January 2021
filed on: 23rd, August 2022
| capital
|
Free Download
(3 pages)
|
(AD01) New registered office address 71-75 Shelton Street 71-75 Shelton Street Covent Garden London WC2H 9JQ. Change occurred on Monday 7th March 2022. Company's previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom.
filed on: 7th, March 2022
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 3rd March 2022 director's details were changed
filed on: 7th, March 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 3rd March 2022 director's details were changed
filed on: 7th, March 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 71-75 Shelton Street 71-75 Shelton Street Covent Garden London WC2H 9JQ. Change occurred on Monday 7th March 2022. Company's previous address: Unit Gg 330 the Metal Box 30 Great Guildford Street London England.
filed on: 7th, March 2022
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 3rd March 2022 director's details were changed
filed on: 7th, March 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit Gg, 330 the Metal Box Unit Gg, 330 the Metal Box 30 Great Guildford Street London. Change occurred on Friday 4th March 2022. Company's previous address: 12th Floor Wework, 10 York Road Lambeth London SE1 7nd England.
filed on: 4th, March 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 7th December 2021
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 11th November 2021.
filed on: 3rd, February 2022
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 4th, October 2021
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Friday 14th September 2018
filed on: 5th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 12th Floor Wework, 10 York Road Lambeth London SE1 7nd. Change occurred on Friday 12th March 2021. Company's previous address: 2 Cobden Court Wimpole Close Bromley Kent BR2 9JF England.
filed on: 12th, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 7th December 2020
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 5th, January 2021
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Monday 4th February 2019
filed on: 21st, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 20th March 2020
filed on: 20th, April 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 7th December 2019
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 11th, September 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 2 Cobden Court Wimpole Close Bromley Kent BR2 9JF. Change occurred on Wednesday 27th March 2019. Company's previous address: Springroyd Clapham Road Austwick Lancaster LA2 8BE England.
filed on: 27th, March 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 4th February 2019
filed on: 4th, February 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 7th December 2018
filed on: 24th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) 132.00 GBP is the capital in company's statement on Friday 14th September 2018
filed on: 11th, October 2018
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 31st August 2018.
filed on: 14th, September 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 105176480001, created on Thursday 30th August 2018
filed on: 31st, August 2018
| mortgage
|
Free Download
(37 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 6th, June 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thursday 7th December 2017
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 8th, December 2016
| incorporation
|
Free Download
(15 pages)
|
(SH01) 99.00 GBP is the capital in company's statement on Thursday 8th December 2016
capital
|
|