(CH01) Director's details were changed
filed on: 26th, January 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On 2024-01-25 director's details were changed
filed on: 26th, January 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On 2024-01-25 director's details were changed
filed on: 25th, January 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On 2024-01-25 director's details were changed
filed on: 25th, January 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On 2024-01-25 director's details were changed
filed on: 25th, January 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On 2024-01-25 director's details were changed
filed on: 25th, January 2024
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 7 Forbes Business Centre Kempson Way Bury St Edmunds Suffolk IP32 7AR. Change occurred on 2024-01-25. Company's previous address: 10 Queen Street Place London EC4R 1AG United Kingdom.
filed on: 25th, January 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 29th, December 2023
| accounts
|
Free Download
(12 pages)
|
(CH01) On 2023-07-28 director's details were changed
filed on: 22nd, August 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023-07-28
filed on: 22nd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-08-07
filed on: 22nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 24th, February 2023
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2022-07-14 director's details were changed
filed on: 9th, August 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022-07-14 director's details were changed
filed on: 9th, August 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022-08-09 director's details were changed
filed on: 9th, August 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-08-07
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2022-07-14 director's details were changed
filed on: 9th, August 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 6th, April 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021-08-07
filed on: 26th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 17th, April 2021
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, December 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-08-07
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 20th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2019-08-07
filed on: 25th, September 2019
| confirmation statement
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 2019-04-12
filed on: 15th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019-04-12 director's details were changed
filed on: 15th, April 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-04-12 director's details were changed
filed on: 12th, April 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-04-12 director's details were changed
filed on: 12th, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-04-12
filed on: 12th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019-04-12 director's details were changed
filed on: 12th, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 4th, January 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2018-08-07
filed on: 13th, September 2018
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 2018-07-27 director's details were changed
filed on: 27th, July 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-07-27 director's details were changed
filed on: 27th, July 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-07-27 director's details were changed
filed on: 27th, July 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 10 Queen Street Place London EC4R 1AG. Change occurred on 2018-04-03. Company's previous address: 26 Red Lion Square London WC1R 4AG United Kingdom.
filed on: 3rd, April 2018
| address
|
Free Download
(1 page)
|
(CH01) On 2018-01-31 director's details were changed
filed on: 31st, January 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-01-31 director's details were changed
filed on: 31st, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 4th, December 2017
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2017-11-16
filed on: 16th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2017-11-16 director's details were changed
filed on: 16th, November 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-11-16 director's details were changed
filed on: 16th, November 2017
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2017-03-24
filed on: 21st, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2016-08-15
filed on: 21st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2016-08-15
filed on: 21st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-08-07
filed on: 14th, September 2017
| confirmation statement
|
Free Download
(8 pages)
|
(SH08) Change of share class name or designation
filed on: 8th, May 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution, Resolution of adoption of Articles of Association
filed on: 4th, May 2017
| resolution
|
Free Download
(29 pages)
|
(AP01) New director was appointed on 2017-03-24
filed on: 5th, April 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-03-24
filed on: 5th, April 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-03-24
filed on: 5th, April 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-03-24
filed on: 5th, April 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-03-24
filed on: 5th, April 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-03-24
filed on: 5th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 2017-08-31 to 2017-03-31
filed on: 8th, March 2017
| accounts
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2016-08-15: 100.00 GBP
filed on: 25th, November 2016
| capital
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 8th, August 2016
| incorporation
|
Free Download
(10 pages)
|