PSC04 |
Change to a person with significant control Thursday 14th December 2023
filed on: 21st, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 14th December 2023 director's details were changed
filed on: 21st, December 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 21st December 2023
filed on: 21st, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Thursday 14th December 2023 director's details were changed
filed on: 20th, December 2023
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 14th December 2023
filed on: 20th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 14th December 2023
filed on: 20th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thursday 14th December 2023
filed on: 20th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 14th December 2023
filed on: 20th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 20th December 2023
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Thursday 14th December 2023
filed on: 20th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 14th December 2023
filed on: 20th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 15th November 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 22nd, March 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 15th November 2022
filed on: 26th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Friday 26th August 2022 director's details were changed
filed on: 26th, August 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 17th, January 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 15th November 2021
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 14th, December 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sunday 15th November 2020
filed on: 15th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Saturday 31st October 2020 director's details were changed
filed on: 15th, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 31st October 2020 director's details were changed
filed on: 15th, November 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 12th July 2020
filed on: 26th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 5th, February 2020
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Wednesday 8th January 2020
filed on: 26th, January 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Kasimira Great Western Studios 65 Alfred Road London W2 5EU United Kingdom to 65 Alfred Road C/O Marble Ldn, Great Western Studios London W2 5EU on Sunday 26th January 2020
filed on: 26th, January 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 12th July 2019
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 13th, November 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 17th, August 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 12th July 2018
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control Thursday 12th July 2018
filed on: 12th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 12th July 2018
filed on: 12th, July 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 12th July 2018
filed on: 12th, July 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 21st February 2018
filed on: 3rd, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 21st February 2018
filed on: 3rd, March 2018
| persons with significant control
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Wednesday 28th February 2018 to Tuesday 31st October 2017
filed on: 11th, December 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 23rd, November 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tuesday 21st February 2017
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 19 Osiers Road Unit 2, Building 5 London SW18 1NL to C/O Kasimira Great Western Studios 65 Alfred Road London W2 5EU on Tuesday 16th May 2017
filed on: 16th, May 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 28th February 2016
filed on: 27th, January 2017
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to Sunday 21st February 2016 with full list of members
filed on: 10th, March 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: Tuesday 11th November 2014
filed on: 19th, March 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 21st February 2015 with full list of members
filed on: 19th, March 2015
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: Thursday 24th April 2014
filed on: 19th, March 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 19 Unit 2 Building 5 Osiers Road London SW18 1NL England to 19 Osiers Road Unit 2, Building 5 London SW18 1NL on Thursday 19th March 2015
filed on: 19th, March 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 96a Battersea Business Center Lavender Hill London SW11 5QL to 19 Osiers Road Unit 2, Building 5 London SW18 1NL on Wednesday 25th February 2015
filed on: 25th, February 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 21st, November 2014
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 24th April 2014
filed on: 7th, May 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 24th April 2014.
filed on: 7th, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 21st February 2014 with full list of members
filed on: 7th, May 2014
| annual return
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Thursday 24th April 2014.
filed on: 6th, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 24th April 2014.
filed on: 6th, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 1st November 2013.
filed on: 24th, April 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 17th April 2014 from 51 Garfield Road 51 Garfield Road London SW11 5PL United Kingdom
filed on: 17th, April 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, February 2013
| incorporation
|
Free Download
(9 pages)
|