AA |
Total exemption full company accounts data drawn up to September 30, 2023
filed on: 8th, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates September 19, 2023
filed on: 19th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(7 pages)
|
CH01 |
On November 15, 2022 director's details were changed
filed on: 15th, November 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 86 Burlington Road New Malden Surrey KT3 4NT England to Palmeira Avenue Mansions 19 Church Road Hove East Sussex BN3 2FA on November 15, 2022
filed on: 15th, November 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control November 15, 2022
filed on: 15th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 15, 2022
filed on: 15th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On November 15, 2022 director's details were changed
filed on: 15th, November 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 19, 2022
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On April 12, 2022 director's details were changed
filed on: 12th, April 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 12, 2022
filed on: 12th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 12, 2022 director's details were changed
filed on: 12th, April 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 12, 2022
filed on: 12th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On February 11, 2022 director's details were changed
filed on: 11th, February 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 11, 2022
filed on: 11th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On February 11, 2022 director's details were changed
filed on: 11th, February 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 11, 2022
filed on: 11th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates September 19, 2021
filed on: 22nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On December 1, 2020 director's details were changed
filed on: 3rd, December 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 1, 2020
filed on: 3rd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On December 1, 2020 director's details were changed
filed on: 3rd, December 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 1, 2020
filed on: 3rd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 2nd, December 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates September 19, 2020
filed on: 1st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 22 Camborne Mews London London W11 1QB England to 86 Burlington Road New Malden Surrey KT3 4NT on February 20, 2020
filed on: 20th, February 2020
| address
|
Free Download
(1 page)
|
CH01 |
On February 20, 2020 director's details were changed
filed on: 20th, February 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 20, 2020
filed on: 20th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 20, 2020
filed on: 20th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On February 20, 2020 director's details were changed
filed on: 20th, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 21st, January 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates September 19, 2019
filed on: 19th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On August 14, 2019 director's details were changed
filed on: 15th, August 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 5, 2019
filed on: 7th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 22 Camborne Mews London London W11 1QB England to 22 Camborne Mews London London W11 1QB on June 5, 2019
filed on: 5th, June 2019
| address
|
Free Download
(1 page)
|
CH01 |
On June 5, 2019 director's details were changed
filed on: 5th, June 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 5, 2019
filed on: 5th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5 Gwydyr Mansions Rochester Gardens Hove East Sussex BN3 1JW England to 22 Camborne Mews London London W11 1QB on June 5, 2019
filed on: 5th, June 2019
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, September 2018
| incorporation
|
Free Download
(34 pages)
|
SH01 |
Capital declared on September 20, 2018: 100.00 GBP
capital
|
|