(CS01) Confirmation statement with no updates Tue, 31st Oct 2023
filed on: 5th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 30th Nov 2022
filed on: 1st, August 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 31st Oct 2022
filed on: 8th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 23rd Nov 2021
filed on: 23rd, July 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 31st Oct 2021
filed on: 5th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Nov 2020
filed on: 23rd, August 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Nov 2019
filed on: 31st, October 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 31st Oct 2020
filed on: 31st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 13th Nov 2019
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 30th Nov 2018
filed on: 29th, July 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Flat 3, Fairhazel Mansions 14 Fairhazel Gardens London NW6 3SH United Kingdom on Sun, 17th Mar 2019 to 79 Library Building, Floor 5 st. Luke's Avenue London SW4 7EB
filed on: 17th, March 2019
| address
|
Free Download
(1 page)
|
(CH01) On Sun, 17th Mar 2019 director's details were changed
filed on: 17th, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 20th Nov 2018
filed on: 21st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 30th Nov 2017
filed on: 18th, July 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from PO Box SO19 8FH 22a Furze Close Southampton Hampshire SO19 8PF United Kingdom on Thu, 10th May 2018 to Flat 3, Fairhazel Mansions 14 Fairhazel Gardens London NW6 3SH
filed on: 10th, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 20th Nov 2017
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wed, 1st Nov 2017 director's details were changed
filed on: 12th, November 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 42, St Monica Road Sholing Southampton SO19 8FH United Kingdom on Mon, 11th Sep 2017 to PO Box SO19 8FH 22a Furze Close Southampton Hampshire SO19 8PF
filed on: 11th, September 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, November 2016
| incorporation
|
Free Download
(28 pages)
|