AD01 |
Address change date: Fri, 24th Mar 2023. New Address: Pearl Assurance House 319 Ballards Lane London N12 8LY. Previous address: 2 Burnaby Street Chelsea London SW10 0PJ England
filed on: 24th, March 2023
| address
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 10th Mar 2023. New Address: 2 Burnaby Street Chelsea London SW10 0PJ. Previous address: 9 Hadley Road Enfield Middlesex EN2 8JT England
filed on: 10th, March 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 10th, March 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Mon, 4th Jul 2022
filed on: 12th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Sat, 1st Apr 2017
filed on: 1st, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 1st Oct 2020
filed on: 1st, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sat, 1st Apr 2017
filed on: 23rd, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sat, 1st Apr 2017
filed on: 19th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 25th, May 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Sun, 4th Jul 2021
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 8th, April 2021
| accounts
|
Free Download
(11 pages)
|
PSC04 |
Change to a person with significant control Sun, 15th Apr 2018
filed on: 10th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 9th Nov 2020 director's details were changed
filed on: 9th, November 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 9th Oct 2020. New Address: 9 Hadley Road Enfield Middlesex EN2 8JT. Previous address: 54 Conduit Street 4th Floor London W1S 2YY United Kingdom
filed on: 9th, October 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 1st Oct 2020
filed on: 9th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 9th Oct 2020 director's details were changed
filed on: 9th, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 4th Jul 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(14 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thu, 4th Jul 2019
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on Wed, 20th Feb 2019
filed on: 29th, March 2019
| capital
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 4th, September 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 16th Jul 2018
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Wed, 11th Jul 2018. New Address: 54 Conduit Street 4th Floor London W1S 2YY. Previous address: PO Box Nabarro 34-35 Eastcastle Street London W1W 8DW England
filed on: 11th, July 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 31st Jan 2018
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Wed, 31st Jan 2018 to Sun, 31st Dec 2017
filed on: 10th, June 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Sat, 10th Jun 2017. New Address: PO Box Nabarro 34-35 Eastcastle Street London W1W 8DW. Previous address: C/O Alliotts Friary Court 13-21 High Street Guildford Surrey GU1 3DL United Kingdom
filed on: 10th, June 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 31st Jan 2017
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, January 2017
| incorporation
|
Free Download
(39 pages)
|