(CS01) Confirmation statement with no updates 2024-02-09
filed on: 12th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-10-31
filed on: 18th, July 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2023-02-09
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-10-31
filed on: 29th, July 2022
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control 2022-02-09
filed on: 9th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022-02-09
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2022-02-09
filed on: 9th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2022-02-09
filed on: 9th, February 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-06-28
filed on: 10th, January 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022-01-10
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2022-01-10
filed on: 10th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022-01-10
filed on: 10th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2020-10-31
filed on: 29th, July 2021
| accounts
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control 2021-06-28
filed on: 28th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-06-28
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2021-06-28
filed on: 28th, June 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-10-31
filed on: 30th, October 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2020-09-08
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2020-09-08
filed on: 8th, September 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2020-09-08
filed on: 8th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-02-20
filed on: 23rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-10-31
filed on: 30th, July 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019-02-20
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Dirench & Co 151 West Green Road London N15 5EA England to Unit 3 Unit 3, Camden Lock Place London NW1 8AL on 2019-02-04
filed on: 4th, February 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-10-31
filed on: 18th, June 2018
| accounts
|
Free Download
(1 page)
|
(CH01) On 2018-02-21 director's details were changed
filed on: 21st, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018-02-20
filed on: 20th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-02-20
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: 2018-02-20
filed on: 20th, February 2018
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2018-02-20
filed on: 20th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 152 Stoke Newington Road London N16 7XA to C/O Dirench & Co 151 West Green Road London N15 5EA on 2017-10-25
filed on: 25th, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-06-20
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2017-06-19
filed on: 19th, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2016-10-31
filed on: 6th, February 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-10-11
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-10-31
filed on: 3rd, February 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2015-10-11 with full list of members
filed on: 24th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-11-24: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-10-31
filed on: 15th, July 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2014-10-11 with full list of members
filed on: 6th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-11-06: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-10-31
filed on: 24th, January 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2013-10-11 with full list of members
filed on: 14th, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-10-14: 100.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 11th, October 2012
| incorporation
|
Free Download
(24 pages)
|