(AA) Dormant company accounts made up to Sat, 30th Sep 2023
filed on: 2nd, October 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 10th May 2023
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Fri, 30th Sep 2022
filed on: 7th, October 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 10th May 2022
filed on: 12th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Thu, 30th Sep 2021
filed on: 18th, October 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 10th May 2021
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Tue, 13th Oct 2020
filed on: 13th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Wed, 30th Sep 2020
filed on: 2nd, October 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 10th May 2020
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Sep 2019
filed on: 10th, February 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sun, 30th Sep 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 10th May 2019
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Sep 2017
filed on: 1st, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 10th May 2018
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Mon, 24th Jul 2017
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Mon, 24th Jul 2017
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 24th Jul 2017
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 24th Jul 2017
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 24th Jul 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 5th Apr 2017: 3.00 GBP
filed on: 21st, July 2017
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 58 Aberdeen Park Islington N5 2BL United Kingdom on Thu, 13th Jul 2017 to 27 Mortimer Street London W1T 3BL
filed on: 13th, July 2017
| address
|
Free Download
(2 pages)
|
(AP01) On Wed, 5th Apr 2017 new director was appointed.
filed on: 20th, April 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 5th Apr 2017 new director was appointed.
filed on: 20th, April 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 5th Apr 2017 new director was appointed.
filed on: 20th, April 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on Thu, 6th Apr 2017 to 58 Aberdeen Park Islington N5 2BL
filed on: 6th, April 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 5th Apr 2017
filed on: 5th, April 2017
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, September 2016
| incorporation
|
Free Download
(21 pages)
|