AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 1st, December 2023
| accounts
|
Free Download
(7 pages)
|
CH02 |
Directors's name changed on July 1, 2023
filed on: 9th, November 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On July 20, 2023 new director was appointed.
filed on: 20th, July 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 255 Green Lanes London N13 4XE on June 15, 2023
filed on: 15th, June 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 12, 2023
filed on: 15th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control January 1, 2023
filed on: 31st, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 10th, October 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates June 12, 2022
filed on: 17th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 7th, October 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates June 12, 2021
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 1st, September 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates June 12, 2020
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 3rd, March 2020
| accounts
|
Free Download
(7 pages)
|
AA01 |
Current accounting reference period shortened from June 30, 2020 to March 31, 2020
filed on: 11th, February 2020
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 31, 2020
filed on: 11th, February 2020
| officers
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement June 24, 2019
filed on: 24th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 11, 2019
filed on: 24th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 12, 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On March 4, 2019 new director was appointed.
filed on: 7th, March 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 7, 2018 director's details were changed
filed on: 6th, March 2019
| officers
|
Free Download
(2 pages)
|
AP03 |
On September 28, 2018 - new secretary appointed
filed on: 28th, September 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 21, 2018 new director was appointed.
filed on: 22nd, September 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on August 13, 2018
filed on: 22nd, August 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 13, 2018
filed on: 22nd, August 2018
| officers
|
Free Download
(1 page)
|
CH02 |
Directors's name changed on June 13, 2018
filed on: 13th, August 2018
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, June 2018
| incorporation
|
Free Download
(28 pages)
|
SH01 |
Capital declared on June 13, 2018: 100.00 GBP
capital
|
|