(CS01) Confirmation statement with updates Sun, 11th Feb 2024
filed on: 13th, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Sun, 12th Feb 2023
filed on: 13th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 13th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 8th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CH03) On Mon, 4th Sep 2023 secretary's details were changed
filed on: 28th, September 2023
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 4th Sep 2023 director's details were changed
filed on: 28th, September 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 4th Sep 2023 new director was appointed.
filed on: 8th, September 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 31st Jul 2023. New Address: 16 South Square London NW11 7AL. Previous address: Office 9, Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom
filed on: 31st, July 2023
| address
|
Free Download
(1 page)
|
(TM01) Wed, 31st May 2023 - the day director's appointment was terminated
filed on: 25th, June 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 11th Feb 2023
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 2nd Feb 2023. New Address: Office 9, Dalton House 60 Windsor Avenue London SW19 2RR. Previous address: 16 South Square London NW11 7AL England
filed on: 2nd, February 2023
| address
|
Free Download
(1 page)
|
(CH01) On Sun, 1st Jan 2023 director's details were changed
filed on: 2nd, February 2023
| officers
|
Free Download
(2 pages)
|
(CH03) On Sun, 1st Jan 2023 secretary's details were changed
filed on: 2nd, February 2023
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Sat, 31st Dec 2022. New Address: 16 South Square London NW11 7AL. Previous address: Victory House Pavilion Drive Northampton NN4 7PA England
filed on: 31st, December 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 11th Feb 2022
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 1st Oct 2021. New Address: Victory House Pavilion Drive Northampton NN4 7PA. Previous address: 16 South Square London NW11 7AL England
filed on: 1st, October 2021
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 21st Jul 2021 new director was appointed.
filed on: 21st, July 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 21st Jul 2021 new director was appointed.
filed on: 21st, July 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 11th Feb 2021
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Mar 2020
filed on: 16th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 11th Feb 2020
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Mar 2019
filed on: 15th, October 2019
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 8th Aug 2019
filed on: 11th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 8th Aug 2019 director's details were changed
filed on: 4th, September 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 8th Aug 2019. New Address: 16 South Square London NW11 7AL. Previous address: 1 Chatham Close London NW11 6HE United Kingdom
filed on: 8th, August 2019
| address
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from Thu, 28th Feb 2019 to Sun, 31st Mar 2019
filed on: 30th, July 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 11th Feb 2019
filed on: 28th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 19th Apr 2019. New Address: 1 Chatham Close London NW11 6HE. Previous address: Woburn Place 16 Upper Woburn Place London WC1H 0AF United Kingdom
filed on: 19th, April 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, February 2018
| incorporation
|
Free Download
|