AD01 |
New registered office address Moor Place 1 Fore Street Avenue London EC2Y 5EJ. Change occurred on 2023-12-22. Company's previous address: 116 Baker Street 116 Baker Street a Little Find London W1U 6TS England.
filed on: 22nd, December 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-07-28
filed on: 28th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2022-12-31
filed on: 28th, July 2023
| accounts
|
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to 2022-07-31 (was 2022-12-31).
filed on: 26th, January 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-07-28
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2022-07-01 director's details were changed
filed on: 1st, August 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-07-01
filed on: 1st, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2021-07-31
filed on: 28th, February 2022
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 116 Baker Street 116 Baker Street a Little Find London W1U 6TS. Change occurred on 2022-02-21. Company's previous address: 8 Hampstead West 224 Iverson Road London NW6 2HL England.
filed on: 21st, February 2022
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2021-07-15: 101.00 GBP
filed on: 17th, December 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021-07-28
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2021-07-01 director's details were changed
filed on: 12th, August 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-07-01
filed on: 12th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2020-07-31
filed on: 12th, March 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2020-07-28
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2020-01-01
filed on: 30th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-01-01
filed on: 29th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020-01-01 director's details were changed
filed on: 29th, July 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-01-01 director's details were changed
filed on: 29th, July 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2019-07-31
filed on: 29th, April 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-28
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-07-31
filed on: 30th, April 2019
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 8 Hampstead West 224 Iverson Road London NW6 2HL. Change occurred on 2018-11-08. Company's previous address: Stanmore Business & Innovation Centre Howard Street Stanmore HA7 1GB England.
filed on: 8th, November 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-07-28
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Stanmore Business & Innovation Centre Howard Street Stanmore HA7 1GB. Change occurred on 2018-06-28. Company's previous address: Stanmore Business & Innovation Centre Stanmore Place Howard Road Stanmore HA7 1GB England.
filed on: 28th, June 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-07-31
filed on: 3rd, April 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address Stanmore Business & Innovation Centre Stanmore Place Howard Road Stanmore HA7 1GB. Change occurred on 2017-11-24. Company's previous address: 3 Waterhouse Square 138 Holborn London EC1N 2SW England.
filed on: 24th, November 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-07-28
filed on: 10th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 3 Waterhouse Square 138 Holborn London EC1N 2SW. Change occurred on 2017-03-01. Company's previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom.
filed on: 1st, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-07-28
filed on: 12th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2016-07-27 director's details were changed
filed on: 8th, September 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 27th, July 2016
| incorporation
|
Free Download
(29 pages)
|