(CS01) Confirmation statement with no updates 2023/09/26
filed on: 13th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from International House, 36-38 International House, 36-38 Cornhill London EC3V 3NG England on 2023/07/03 to International House 36-38 Cornhill London EC3V 3NG
filed on: 3rd, July 2023
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from International House 24 Holborn Viaduct London EC1A 2BN United Kingdom on 2023/07/03 to International House, 36-38 International House, 36-38 Cornhill London EC3V 3NG
filed on: 3rd, July 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/09/26
filed on: 19th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021/09/26
filed on: 6th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2021/05/01
filed on: 13th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2021/05/01.
filed on: 13th, May 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021/05/01
filed on: 13th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/09/26
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/09/26
filed on: 10th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2018/09/26
filed on: 4th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/10/31
filed on: 27th, June 2018
| accounts
|
Free Download
(7 pages)
|
(AA01) Extension of accounting period to 2017/10/31 from 2017/09/30
filed on: 15th, June 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 23 Lennox Close Chafford Hundred Grays Essex RM16 6AP England on 2018/03/23 to 24 International House 24 Holborn Viaduct London EC1A 2BN
filed on: 23rd, March 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 24 International House 24 Holborn Viaduct London EC1A 2BN England on 2018/03/23 to International House 24 Holborn Viaduct London EC1A 2BN
filed on: 23rd, March 2018
| address
|
Free Download
(1 page)
|
(CH01) On 2017/12/31 director's details were changed
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017/12/31
filed on: 31st, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/09/26
filed on: 10th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 27th, September 2016
| incorporation
|
Free Download
(16 pages)
|