PSC01 |
Notification of a person with significant control 2022/01/16
filed on: 21st, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2022/12/10
filed on: 21st, January 2024
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/01/16.
filed on: 21st, January 2024
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022/12/10
filed on: 21st, January 2024
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/11/30
filed on: 9th, October 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2023/05/31
filed on: 13th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
Director's details were changed
filed on: 12th, June 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/03/01
filed on: 12th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 66 Cambridge Street London SW1V 4QQ England on 2023/06/09 to 3301 Wards Place London E14 9XJ
filed on: 9th, June 2023
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/12/10.
filed on: 9th, June 2023
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2022/12/10
filed on: 9th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022/12/10
filed on: 9th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2022/12/10
filed on: 9th, June 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On 2021/06/15 director's details were changed
filed on: 9th, June 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/03/01
filed on: 9th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021/03/01 director's details were changed
filed on: 9th, June 2023
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2023
| gazette
|
Free Download
|
AP01 |
New director appointment on 2020/05/02.
filed on: 26th, April 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020/05/02
filed on: 8th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020/05/02
filed on: 8th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/05/02
filed on: 8th, March 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 16 Gerrard Court Pears Road Hounslow TW3 1AW England on 2022/08/19 to 66 Cambridge Street London SW1V 4QQ
filed on: 19th, August 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 2022/08/15 director's details were changed
filed on: 19th, August 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 66 Cambridge Street London SW1V 4QQ England on 2022/08/11 to 16 Gerrard Court Pears Road Hounslow TW3 1AW
filed on: 11th, August 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 2022/08/01 director's details were changed
filed on: 5th, August 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/06/20
filed on: 21st, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/06/20
filed on: 20th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 16 Gerrard Court 102 Pears Road Hounslow TW3 1AW England on 2022/07/20 to 66 Cambridge Street London SW1V 4QQ
filed on: 20th, July 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 2022/06/01 director's details were changed
filed on: 24th, June 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2 Discovery Dock West South Quay Square London E14 9RT England on 2022/06/24 to 16 Gerrard Court 102 Pears Road Hounslow TW3 1AW
filed on: 24th, June 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/05/31
filed on: 10th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/11/30
filed on: 5th, April 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021/05/31
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/11/23
filed on: 23rd, November 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 405 Lucienne Court Lindfield Street London E14 6GT England on 2020/09/09 to 2 Discovery Dock West South Quay Square London E14 9RT
filed on: 9th, September 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/05/02.
filed on: 9th, September 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/05/02
filed on: 9th, September 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020/05/02
filed on: 9th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020/05/02
filed on: 9th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/05/31
filed on: 31st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 27th, November 2019
| incorporation
|
Free Download
(10 pages)
|