PSC04 |
Change to a person with significant control Friday 2nd February 2024
filed on: 2nd, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 2nd February 2024 director's details were changed
filed on: 2nd, February 2024
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 26th October 2023
filed on: 31st, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 26th October 2022
filed on: 17th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 26th, December 2021
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 63 - 66 Hatton Garden Suite 23, Fiffh Floor London EC1N 8LE. Change occurred on Friday 3rd December 2021. Company's previous address: 63-66 Suite 23, Fitfh Floor Hatton Garden London EC1N 8LE England.
filed on: 3rd, December 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 63-66 Suite 23, Fitfh Floor Hatton Garden London EC1N 8LE. Change occurred on Friday 3rd December 2021. Company's previous address: 4th Floor, Silverstream House 45 Fitzroy Street London W1T 6EB England.
filed on: 3rd, December 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 26th October 2021
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 4th Floor, Silverstream House 45 Fitzroy Street London W1T 6EB. Change occurred on Wednesday 2nd December 2020. Company's previous address: Hamilton House Mabledon Place London WC1H 9BB England.
filed on: 2nd, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 26th October 2020
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 19th, September 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Hamilton House Mabledon Place London WC1H 9BB. Change occurred on Thursday 12th December 2019. Company's previous address: 86 Heath View London N2 0QB England.
filed on: 12th, December 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 26th October 2019
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 20th, July 2019
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 24th May 2019
filed on: 6th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 24th May 2019
filed on: 6th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 24th May 2019
filed on: 6th, June 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On Monday 4th March 2019 director's details were changed
filed on: 5th, March 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 4th March 2019 director's details were changed
filed on: 5th, March 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 4th March 2019
filed on: 4th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 4th March 2019
filed on: 4th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 4th March 2019 director's details were changed
filed on: 4th, March 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 4th March 2019 director's details were changed
filed on: 4th, March 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 86 Heath View London N2 0QB. Change occurred on Monday 4th March 2019. Company's previous address: C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS England.
filed on: 4th, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 26th October 2018
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Accounting period extended to Sunday 31st March 2019. Originally it was Wednesday 31st October 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 27th, October 2017
| incorporation
|
Free Download
(37 pages)
|