(CH01) On June 6, 2023 director's details were changed
filed on: 6th, June 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 18, 2023
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control June 6, 2023
filed on: 6th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 6, 2023
filed on: 6th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 6, 2023
filed on: 6th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 85 Great Portland Street London W1W 7LT England to 85 Great Portland Street First Floor London W1W 7LT on June 6, 2023
filed on: 6th, June 2023
| address
|
Free Download
(1 page)
|
(CH01) On June 6, 2023 director's details were changed
filed on: 6th, June 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On June 6, 2023 director's details were changed
filed on: 6th, June 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control June 28, 2022
filed on: 28th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 27, 2022 director's details were changed
filed on: 28th, June 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 28, 2022
filed on: 28th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 28, 2022
filed on: 28th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Jsa Services Ltd 4th Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP England to 85 Great Portland Street London W1W 7LT on June 28, 2022
filed on: 28th, June 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 18, 2022
filed on: 26th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control March 25, 2022
filed on: 28th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 25, 2022 director's details were changed
filed on: 28th, March 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 25, 2022
filed on: 28th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 25, 2022 director's details were changed
filed on: 25th, March 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH England to Jsa Services Ltd 4th Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on March 25, 2022
filed on: 25th, March 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 18, 2021
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 25th, May 2021
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control October 27, 2020
filed on: 27th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 27, 2020
filed on: 27th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 27, 2020
filed on: 27th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from K & B Accountancy Group 1st Floor, the South Quay Building 189 Marsh Wall London E14 9SH England to K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH on October 27, 2020
filed on: 27th, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 18, 2020
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(8 pages)
|
(AP01) On November 1, 2019 new director was appointed.
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on October 16, 2019
filed on: 16th, October 2019
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 16th, October 2019
| change of name
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 31st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 18, 2019
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: May 23, 2019
filed on: 23rd, May 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(8 pages)
|
(CH01) On January 7, 2019 director's details were changed
filed on: 7th, January 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On January 7, 2019 director's details were changed
filed on: 7th, January 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 10th Floor, K & B Accountancy Group One Canada Square Canary Wharf London E14 5AA England to K & B Accountancy Group 1st Floor, the South Quay Building 189 Marsh Wall London E14 9SH on December 24, 2018
filed on: 24th, December 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 2, 2018
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates May 12, 2017
filed on: 9th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 10th, February 2017
| accounts
|
Free Download
(7 pages)
|
(SH01) Capital declared on July 22, 2016: 300.00 GBP
filed on: 27th, July 2016
| capital
|
Free Download
(3 pages)
|
(AP01) On July 22, 2016 new director was appointed.
filed on: 27th, July 2016
| officers
|
Free Download
|
(AR01) Annual return made up to May 12, 2016 with full list of members
filed on: 15th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 15, 2016: 100.00 GBP
capital
|
|
(TM01) Director appointment termination date: May 12, 2015
filed on: 20th, May 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, May 2015
| incorporation
|
Free Download
(9 pages)
|
(SH01) Capital declared on May 12, 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|