(AD01) Address change date: 6th August 2023. New Address: 39 Dovetail Place Lawrence Road London N15 4EB. Previous address: 124 City Road London EC1V 2NX England
filed on: 6th, August 2023
| address
|
Free Download
(1 page)
|
(CH01) On 5th August 2023 director's details were changed
filed on: 6th, August 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 15th April 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 20th, February 2023
| accounts
|
Free Download
(10 pages)
|
(AD01) Address change date: 16th June 2022. New Address: 124 City Road London EC1V 2NX. Previous address: 124 City Road London EC1V 2NJ England
filed on: 16th, June 2022
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 24th May 2022. New Address: 124 City Road London EC1V 2NJ. Previous address: Kemp House 152-160 City Road London EC1V 2NX England
filed on: 24th, May 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 15th April 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 11th, January 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 15th April 2021
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 15th January 2021: 10.50 GBP
filed on: 15th, April 2021
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 19th, January 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 24th, September 2020
| accounts
|
Free Download
(9 pages)
|
(TM01) 31st May 2020 - the day director's appointment was terminated
filed on: 2nd, June 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2nd June 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 31st May 2020
filed on: 2nd, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 1st July 2019
filed on: 18th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 15th October 2019 director's details were changed
filed on: 18th, October 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st July 2019
filed on: 18th, October 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 18th October 2019
filed on: 18th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 22nd March 2019: 10.00 GBP
filed on: 23rd, May 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 10th May 2019
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 26th, April 2019
| accounts
|
Free Download
(7 pages)
|
(AA01) Current accounting period shortened from 31st May 2019 to 31st December 2018
filed on: 6th, December 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 27th November 2018. New Address: Kemp House 152-160 City Road London EC1V 2NX. Previous address: 32 Tavistock Street London WC2E 7PB England
filed on: 27th, November 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 11th, May 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 11th May 2018: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|