(PSC04) Change to a person with significant control 2022-04-20
filed on: 2nd, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022-04-20
filed on: 2nd, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022-04-20
filed on: 2nd, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022-04-20
filed on: 2nd, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022-04-20
filed on: 29th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 60 60 Millmead Business Centre Mill Mead Road London N17 9QU. Change occurred on 2024-03-29. Company's previous address: 16 Charlock Close Romford RM3 0LE England.
filed on: 29th, March 2024
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2022-04-20
filed on: 29th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022-04-20
filed on: 29th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 16 Charlock Close Romford RM3 0LE. Change occurred on 2024-03-28. Company's previous address: 60 Millmead Business Centre Mill Mead Road London N17 9QU England.
filed on: 28th, March 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2024-03-28
filed on: 28th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2022-04-20 director's details were changed
filed on: 27th, March 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2024-01-03
filed on: 19th, January 2024
| persons with significant control
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2024-01-03
filed on: 18th, January 2024
| persons with significant control
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2024-01-08
filed on: 8th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2024-01-05
filed on: 5th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2024-01-03
filed on: 3rd, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, October 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-07-31
filed on: 9th, October 2023
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, October 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-05-19
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-06-04
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-07-31
filed on: 5th, November 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021-06-04
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-07-31
filed on: 5th, February 2021
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 2020-09-21
filed on: 24th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020-09-21 director's details were changed
filed on: 24th, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-06-04
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-07-31
filed on: 4th, May 2020
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2020-01-08 director's details were changed
filed on: 8th, January 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2020-01-08
filed on: 8th, January 2020
| officers
|
Free Download
(1 page)
|
(CH01) On 2020-01-08 director's details were changed
filed on: 8th, January 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 60 Millmead Business Centre Mill Mead Road London N17 9QU. Change occurred on 2019-07-10. Company's previous address: 3 Farley Mews London SE6 2AL United Kingdom.
filed on: 10th, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-06-04
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-07-31
filed on: 4th, April 2019
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting period ending changed to 2018-06-30 (was 2018-07-31).
filed on: 5th, March 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-06-04
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 3 Farley Mews London SE6 2AL. Change occurred on 2017-11-16. Company's previous address: Flat 40, Bowline Court 15 Telegraph Avenue London SE10 0TF United Kingdom.
filed on: 16th, November 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Flat 40, Bowline Court 15 Telegraph Avenue London SE10 0TF. Change occurred on 2017-09-04. Company's previous address: 3 Farley Mews London SE6 2AL United Kingdom.
filed on: 4th, September 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 5th, June 2017
| incorporation
|
Free Download
(11 pages)
|