CS01 |
Confirmation statement with updates Wednesday 26th July 2023
filed on: 8th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 18th, May 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 26th July 2022
filed on: 17th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 23rd, September 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 17th, December 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Monday 26th July 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Monday 26th July 2021 director's details were changed
filed on: 26th, July 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 26th July 2021 director's details were changed
filed on: 26th, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 29th, January 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 19th July 2020
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 19th July 2019
filed on: 24th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 25th, February 2019
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from Sunday 31st March 2019 to Monday 31st December 2018
filed on: 25th, February 2019
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 7th August 2018.
filed on: 8th, August 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 19th July 2018
filed on: 26th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Saturday 30th June 2018 to Saturday 31st March 2018
filed on: 22nd, June 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 22nd, June 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 31st, March 2018
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Monday 31st July 2017 to Friday 30th June 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(1 page)
|
CH01 |
On Monday 5th March 2018 director's details were changed
filed on: 5th, March 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 5th March 2018 director's details were changed
filed on: 5th, March 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On Monday 5th March 2018 secretary's details were changed
filed on: 5th, March 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 5B Rudolph Place Miles Street London SW8 1RP England to Nyman Libson Paul Regina House 124 Finchley Road London NW3 5JS on Monday 26th February 2018
filed on: 26th, February 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 122 Wardour Street London W1F 0TX England to Unit 5B Rudolph Place Miles Street London SW8 1RP on Thursday 9th November 2017
filed on: 9th, November 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 19th July 2017
filed on: 17th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 47 Dean Street Second Floor London W1D 5BE United Kingdom to 122 Wardour Street London W1F 0TX on Thursday 1st June 2017
filed on: 1st, June 2017
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 102879490001, created on Thursday 4th May 2017
filed on: 5th, May 2017
| mortgage
|
Free Download
(22 pages)
|
AP01 |
New director appointment on Friday 7th April 2017.
filed on: 19th, April 2017
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 7th April 2017.
filed on: 19th, April 2017
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 20th, July 2016
| incorporation
|
Free Download
(29 pages)
|