TM01 |
Director appointment termination date: November 1, 2023
filed on: 6th, November 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On August 31, 2023 new director was appointed.
filed on: 31st, August 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 28th, January 2023
| accounts
|
Free Download
(8 pages)
|
PSC05 |
Change to a person with significant control January 1, 2023
filed on: 18th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 4, 2023 director's details were changed
filed on: 17th, January 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 9, 2023
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On January 1, 2023 director's details were changed
filed on: 9th, January 2023
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control January 1, 2023
filed on: 9th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2022 director's details were changed
filed on: 11th, October 2022
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control September 30, 2022
filed on: 6th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 7, 2022
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control June 15, 2022
filed on: 21st, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control June 15, 2022
filed on: 19th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 8, 2022
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control May 5, 2022
filed on: 5th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On May 5, 2022 director's details were changed
filed on: 5th, May 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 18, 2022 director's details were changed
filed on: 31st, March 2022
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control March 19, 2022
filed on: 31st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control February 15, 2022
filed on: 15th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 15, 2022
filed on: 15th, February 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 10th, January 2022
| accounts
|
Free Download
(8 pages)
|
AP01 |
On November 10, 2021 new director was appointed.
filed on: 10th, November 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 20, 2021 new director was appointed.
filed on: 29th, October 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 28, 2021
filed on: 29th, October 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 19, 2021
filed on: 19th, October 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On August 24, 2021 director's details were changed
filed on: 24th, August 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 137 Brent Street London NW4 4DJ United Kingdom to Churchill House 137 - 139 Brent Street London NW4 4DJ on August 24, 2021
filed on: 24th, August 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 8, 2021
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 8, 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On May 1, 2020 new director was appointed.
filed on: 11th, May 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 25, 2020
filed on: 25th, March 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On March 20, 2020 new director was appointed.
filed on: 25th, March 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 25, 2019
filed on: 25th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: July 10, 2019
filed on: 10th, July 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On April 1, 2019 new director was appointed.
filed on: 10th, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 29, 2018
filed on: 29th, October 2018
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control October 1, 2018
filed on: 18th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On October 1, 2018 new director was appointed.
filed on: 5th, October 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 10, 2018 new director was appointed.
filed on: 13th, August 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 9, 2018
filed on: 9th, August 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control August 9, 2018
filed on: 9th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 25, 2018
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control July 23, 2018
filed on: 24th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control July 24, 2018
filed on: 24th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On July 17, 2018 director's details were changed
filed on: 18th, July 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 30 Church Crescent London N20 0JP United Kingdom to 137 Brent Street London NW4 4DJ on July 18, 2018
filed on: 18th, July 2018
| address
|
Free Download
(1 page)
|
CH01 |
On July 17, 2018 director's details were changed
filed on: 17th, July 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 137 Brent Street London NW4 4DJ United Kingdom to 30 Church Crescent London N20 0JP on July 4, 2018
filed on: 4th, July 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 30 Church Crescent London N20 0JP England to 137 Brent Street London NW4 4DJ on May 17, 2018
filed on: 17th, May 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, April 2018
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Capital declared on April 23, 2018: 100.00 GBP
capital
|
|