AA |
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director's appointment was terminated on June 2, 2023
filed on: 7th, June 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control June 2, 2023
filed on: 6th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On June 2, 2023 new director was appointed.
filed on: 6th, June 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 238 Station Road Addlestone Surrey KT15 2PS. Change occurred on June 6, 2023. Company's previous address: Second Floor Offices Lyttelton House 2 Lyttelton Road London N2 0EF England.
filed on: 6th, June 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 4, 2023
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control September 4, 2022
filed on: 8th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 14th, June 2022
| accounts
|
Free Download
(12 pages)
|
PSC07 |
Cessation of a person with significant control November 23, 2021
filed on: 18th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 13, 2022
filed on: 18th, May 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control November 23, 2021
filed on: 11th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 4, 2022
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control November 23, 2021
filed on: 4th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control November 23, 2021
filed on: 4th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On May 10, 2021 new director was appointed.
filed on: 1st, October 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 23, 2021
filed on: 1st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control May 10, 2021
filed on: 23rd, September 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control June 30, 2021
filed on: 23rd, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Second Floor Offices Lyttelton House 2 Lyttelton Road London N2 0EF. Change occurred on August 2, 2021. Company's previous address: Second Floor Offices Second Floor Offices, Lyttelton House 2 Lyttelton Road London N2 0EF England.
filed on: 2nd, August 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Second Floor Offices Second Floor Offices, Lyttelton House 2 Lyttelton Road London N2 0EF. Change occurred on August 2, 2021. Company's previous address: The Bretano Suite, First Floor Lyttelton House 2 Lyttelton Road London N2 0EF England.
filed on: 2nd, August 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 10, 2021
filed on: 18th, May 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(12 pages)
|
AD01 |
New registered office address The Bretano Suite, First Floor Lyttelton House 2 Lyttelton Road London N2 0EF. Change occurred on October 5, 2020. Company's previous address: The Bretano Suite, First Floor Lyttelton Road London N2 0EF England.
filed on: 5th, October 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address The Bretano Suite, First Floor Lyttelton Road London N2 0EF. Change occurred on October 5, 2020. Company's previous address: 383a Euston Road London NW1 3AU England.
filed on: 5th, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 23, 2020
filed on: 4th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control November 30, 2018
filed on: 4th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On November 30, 2018 director's details were changed
filed on: 4th, September 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 30, 2018 director's details were changed
filed on: 4th, September 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates August 23, 2019
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 3rd, July 2019
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 383a Euston Road London NW1 3AU. Change occurred on November 21, 2018. Company's previous address: One Portland Place London W1B 1PN England.
filed on: 21st, November 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 23, 2018
filed on: 24th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 24th, May 2018
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control August 24, 2016
filed on: 15th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 5, 2017
filed on: 15th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 5, 2017
filed on: 15th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control August 24, 2016
filed on: 15th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to August 31, 2017 (was September 30, 2017).
filed on: 9th, November 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 23, 2017
filed on: 7th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control September 7, 2017
filed on: 7th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control September 7, 2017
filed on: 7th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control September 7, 2017
filed on: 7th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, August 2016
| incorporation
|
Free Download
(41 pages)
|
SH01 |
Capital declared on August 24, 2016: 2.00 GBP
capital
|
|