AD01 |
Registered office address changed from C/O Auria 48 Warwick Street London Piccadilly Circus London W1B 5AW United Kingdom to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 2023-09-26
filed on: 26th, September 2023
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Auria 48 Warwick Street London Picadilly Circus London W1B 5AW United Kingdom to C/O Auria 48 Warwick Street London Piccadilly Circus London W1B 5AW on 2023-09-20
filed on: 20th, September 2023
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU to C/O Auria 48 Warwick Street London Picadilly Circus London W1B 5AW on 2023-09-19
filed on: 19th, September 2023
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 82 st John Street London EC1M 4JN United Kingdom to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 2023-08-19
filed on: 19th, August 2023
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023-03-14
filed on: 25th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2023-03-14
filed on: 16th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2023-03-14
filed on: 16th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2023-03-14
filed on: 16th, June 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-03-14
filed on: 16th, June 2023
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2023-03-01
filed on: 15th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-03-13
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on 2015-09-15
filed on: 21st, March 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On 2023-03-01 director's details were changed
filed on: 1st, March 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 4 Wimpole Street London Greater London W1G 9SH United Kingdom to 82 st John Street London EC1M 4JN on 2023-03-01
filed on: 1st, March 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 30th, March 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-13
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-13
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 30th, March 2021
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: 2021-01-29
filed on: 2nd, February 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-03-13
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 20th, December 2019
| accounts
|
Free Download
(7 pages)
|
CH04 |
Secretary's details changed on 2019-05-03
filed on: 3rd, May 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On 2019-05-03 director's details were changed
filed on: 3rd, May 2019
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2019-04-24
filed on: 24th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019-04-24 director's details were changed
filed on: 24th, April 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-03-14
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 4 Wimpole Street London Greater London W1G 9SH United Kingdom to 4 Wimpole Street London Greater London W1G 9SH on 2019-02-19
filed on: 19th, February 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 9 Wimpole Street London W1G 9SR to 4 Wimpole Street London Greater London W1G 9SH on 2019-02-08
filed on: 8th, February 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 31st, January 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2018-03-14
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 5th, December 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017-03-14
filed on: 11th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 11th, January 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2016-03-14 with full list of members
filed on: 15th, March 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 23rd, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2015-03-14 with full list of members
filed on: 18th, March 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 11th, November 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2014-03-14 with full list of members
filed on: 17th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-03-17: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 4th, September 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to 2013-03-14 with full list of members
filed on: 29th, April 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2013-03-04
filed on: 4th, March 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 14th, March 2012
| incorporation
|
Free Download
(37 pages)
|