(CH01) On 2024-01-15 director's details were changed
filed on: 15th, January 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On 2024-01-15 director's details were changed
filed on: 15th, January 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Aquarium, Suite 7B Mayor Cuttle & Co. 101 Lower Anchor Street Chelmsford CM2 0AU England to Suite 7B Aquarium 101 Lower Anchor Street Chelmsford CM2 0AU on 2024-01-15
filed on: 15th, January 2024
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2023-02-28
filed on: 29th, November 2023
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Iv Property Management 86-90 Paul Street London EC2A 4NE England to Aquarium, Suite 7B Mayor Cuttle & Co. 101 Lower Anchor Street Chelmsford CM2 0AU on 2023-06-28
filed on: 28th, June 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-02-20
filed on: 23rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2022-02-28
filed on: 18th, November 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-02-20
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2021-02-28
filed on: 22nd, November 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-02-20
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2020-02-28
filed on: 15th, February 2021
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-02-03
filed on: 3rd, February 2021
| officers
|
Free Download
(2 pages)
|
(AP04) On 2021-02-03 - new secretary appointed
filed on: 3rd, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-02-20
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Herts HP2 7DN United Kingdom to Iv Property Management 86-90 Paul Street London EC2A 4NE on 2019-11-13
filed on: 13th, November 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2019-02-28
filed on: 20th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-02-20
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2018-06-20
filed on: 20th, June 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018-06-20
filed on: 20th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2018-06-20
filed on: 20th, June 2018
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 21st, February 2018
| incorporation
|
Free Download
(37 pages)
|