PSC04 |
Change to a person with significant control Thu, 1st Feb 2024
filed on: 20th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Hawthorne House 17a Hawthorne Drive Leicester LE5 6DL United Kingdom on Mon, 19th Feb 2024 to Hawthorne House 17a Hawthorne Drive Leicester LE5 6DL
filed on: 19th, February 2024
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 19th Feb 2024 director's details were changed
filed on: 19th, February 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 1st Feb 2024
filed on: 16th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 16th Feb 2024 director's details were changed
filed on: 16th, February 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 16th Feb 2024 director's details were changed
filed on: 16th, February 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 14th Nov 2023
filed on: 14th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 14th Nov 2023 director's details were changed
filed on: 14th, November 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 14th Nov 2023 director's details were changed
filed on: 14th, November 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 17th Apr 2023
filed on: 30th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 31st, October 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sun, 17th Apr 2022
filed on: 30th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 30th, October 2021
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Sat, 1st May 2021
filed on: 7th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sat, 1st May 2021
filed on: 4th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sat, 1st May 2021 director's details were changed
filed on: 4th, June 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 17th Apr 2021
filed on: 17th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 16th, March 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 2nd Mar 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Sun, 1st Sep 2019
filed on: 5th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sun, 1st Sep 2019 director's details were changed
filed on: 5th, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 1st, March 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 18th Feb 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 128 Harley Street London W1G 7JT England on Thu, 21st Jun 2018 to Hawthorne House 17a Hawthorne Drive Leicester LE5 6DL
filed on: 21st, June 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 1st Jun 2018
filed on: 5th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 18th Feb 2018
filed on: 18th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 98a St. Johns Wood Terrace London NW8 6PL England on Sat, 30th Dec 2017 to 128 Harley Street London W1G 7JT
filed on: 30th, December 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 3rd, April 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Hawthorne House 17a Hawthorne Drive Leicester LE5 6DL on Sat, 25th Feb 2017 to 98a St. Johns Wood Terrace London NW8 6PL
filed on: 25th, February 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 8th Feb 2017
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Sun, 6th Nov 2016 director's details were changed
filed on: 6th, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 27th Jan 2016
filed on: 28th, January 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Hawthorne House, 17a Hawthorne Drive, Leicester Hawthorne House, 17a Hawthorne Drive, Leicester Leicester LE5 6DL England on Wed, 23rd Sep 2015 to Hawthorne House 17a Hawthorne Drive Leicester LE5 6DL
filed on: 23rd, September 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 17 Hawthorne Drive Leicester LE5 6DL England on Wed, 23rd Sep 2015 to Hawthorne House 17a Hawthorne Drive Leicester LE5 6DL
filed on: 23rd, September 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Hawthorne House, 17a Hawthorne Drive Hawthorne House, 17a Hawthorne Drive, LE5 6DL Leicester Leicester LE5 6DL United Kingdom on Wed, 23rd Sep 2015 to Hawthorne House 17a Hawthorne Drive Leicester LE5 6DL
filed on: 23rd, September 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Hawthorne House, 17a Hawthorne Drive Hawthorne House, 17a Hawthorne Drive, LE5 6DL Leicester Leicester LE5 6DL United Kingdom on Wed, 23rd Sep 2015 to Hawthorne House 17a Hawthorne Drive Leicester LE5 6DL
filed on: 23rd, September 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 28th, July 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 98a St. Johns Wood Terrace London NW8 6PL England on Sun, 12th Jul 2015 to 17 Hawthorne Drive Leicester LE5 6DL
filed on: 12th, July 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Flat 13 Mortimer Court Abbey Road London NW8 9AB on Sat, 4th Jul 2015 to 98a St. Johns Wood Terrace London NW8 6PL
filed on: 4th, July 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 1st Jul 2015 director's details were changed
filed on: 4th, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 31st Dec 2014
filed on: 2nd, January 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Flat 13 Mortimer Court, Abbey Road, London Abbey Road London NW8 9AB England on Fri, 2nd Jan 2015 to Flat 13 Mortimer Court Abbey Road London NW8 9AB
filed on: 2nd, January 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 1st Dec 2014 director's details were changed
filed on: 31st, December 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 4th Jul 2014 director's details were changed
filed on: 15th, December 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 28 Cumberland Court Great Cumberland Place London W1H 7DP England on Mon, 15th Dec 2014 to Flat 13 Mortimer Court, Abbey Road, London Abbey Road London NW8 9AB
filed on: 15th, December 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Sun, 26th Jan 2014. Old Address: 42 Burton Street London WC1H 9AL United Kingdom
filed on: 26th, January 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, October 2013
| incorporation
|
Free Download
(7 pages)
|