PSC07 |
Cessation of a person with significant control 5th February 2024
filed on: 5th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th November 2023
filed on: 23rd, November 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 11th October 2023
filed on: 12th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
21st September 2023 - the day director's appointment was terminated
filed on: 22nd, September 2023
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 5th April 2023
filed on: 23rd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st October 2022
filed on: 11th, May 2023
| accounts
|
Free Download
(12 pages)
|
AA01 |
Previous accounting period shortened to 31st October 2022
filed on: 23rd, February 2023
| accounts
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 31st October 2022 to 31st December 2022
filed on: 13th, February 2023
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st January 2023
filed on: 9th, February 2023
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st October 2023 to 31st December 2023
filed on: 9th, February 2023
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st March 2022
filed on: 4th, January 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st April 2022
filed on: 4th, January 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 11th October 2022
filed on: 13th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 098193990001, created on 20th July 2022
filed on: 21st, July 2022
| mortgage
|
Free Download
(16 pages)
|
AA |
Small-sized company accounts made up to 31st October 2021
filed on: 18th, February 2022
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 11th October 2021
filed on: 13th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 11th October 2020
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 10th September 2020
filed on: 10th, September 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 11th October 2019
filed on: 11th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director was appointed on 7th March 2019
filed on: 25th, March 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 11th October 2018
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 4th October 2018 director's details were changed
filed on: 5th, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 4th October 2018 director's details were changed
filed on: 5th, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 4th October 2018 director's details were changed
filed on: 5th, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control 5th February 2018
filed on: 27th, June 2018
| persons with significant control
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 5th February 2018
filed on: 27th, June 2018
| persons with significant control
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 5th February 2018
filed on: 27th, June 2018
| persons with significant control
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 5th February 2018
filed on: 27th, June 2018
| persons with significant control
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 6th February 2017
filed on: 17th, May 2018
| persons with significant control
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 30th November 2017: 4.00 GBP
filed on: 19th, January 2018
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 18th December 2017
filed on: 18th, December 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 30th November 2017. New Address: 9 Perserverance Works London E2 8DD. Previous address: 77 Park Avenue North London N8 7RS United Kingdom
filed on: 30th, November 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th October 2017
filed on: 17th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 6th February 2017
filed on: 16th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 23rd October 2017
filed on: 23rd, October 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 24th, May 2017
| accounts
|
Free Download
(7 pages)
|
TM01 |
6th February 2017 - the day director's appointment was terminated
filed on: 13th, March 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 11th October 2016
filed on: 17th, November 2016
| confirmation statement
|
Free Download
(8 pages)
|
CH01 |
On 4th November 2016 director's details were changed
filed on: 4th, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 4th November 2016 director's details were changed
filed on: 4th, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 4th November 2016 director's details were changed
filed on: 4th, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 4th November 2016 director's details were changed
filed on: 4th, November 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 4th November 2016. New Address: 77 Park Avenue North London N8 7RS. Previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
filed on: 4th, November 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 12th, October 2015
| incorporation
|
Free Download
(31 pages)
|