AD01 |
Address change date: Fri, 29th Sep 2023. New Address: C/O Vialex Ltd Ground Floor, 17a Windmill Way West Ramparts Business Park Berwick-upon-Tweed TD15 1TB. Previous address: C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT United Kingdom
filed on: 29th, September 2023
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 31st Aug 2023. New Address: C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT. Previous address: C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom
filed on: 31st, August 2023
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 10th Jul 2023. New Address: C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN. Previous address: C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom
filed on: 10th, July 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 10th Jul 2023 director's details were changed
filed on: 10th, July 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 10th Jul 2023 director's details were changed
filed on: 10th, July 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 26th, June 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Mon, 20th Feb 2023
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 19th, July 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Sun, 20th Feb 2022
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 21st, May 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sat, 20th Feb 2021
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 6th Aug 2020. New Address: C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN. Previous address: C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom
filed on: 6th, August 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 3rd Aug 2020 director's details were changed
filed on: 6th, August 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 3rd Aug 2020 director's details were changed
filed on: 6th, August 2020
| officers
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 11th, June 2020
| incorporation
|
Free Download
(31 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 11th, June 2020
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 29th Feb 2020
filed on: 2nd, June 2020
| accounts
|
Free Download
(8 pages)
|
AP01 |
On Mon, 13th Apr 2020 new director was appointed.
filed on: 14th, April 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 13th Apr 2020 new director was appointed.
filed on: 14th, April 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 20th Feb 2020
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 23rd, May 2019
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Thu, 9th May 2019 director's details were changed
filed on: 13th, May 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 9th May 2019 director's details were changed
filed on: 13th, May 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 20th Feb 2019
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 1st Feb 2019. New Address: C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN. Previous address: C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom
filed on: 1st, February 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 1st Feb 2019 director's details were changed
filed on: 1st, February 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Feb 2019 director's details were changed
filed on: 1st, February 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 31st Aug 2018 director's details were changed
filed on: 1st, December 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 31st Aug 2018 director's details were changed
filed on: 1st, December 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 15th Aug 2018
filed on: 23rd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 15th Aug 2018
filed on: 23rd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 18th, May 2018
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Thu, 22nd Feb 2018
filed on: 22nd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 21st Feb 2018
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 6th, July 2017
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Fri, 31st Mar 2017 director's details were changed
filed on: 31st, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 31st Mar 2017. New Address: C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN. Previous address: C/O Grant Dawe Llp Unit G02 Power Road Studios 114 Power Road Chiswick London W4 5PY
filed on: 31st, March 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 31st Mar 2017 director's details were changed
filed on: 31st, March 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 21st Feb 2017
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(9 pages)
|
SH01 |
Capital declared on Thu, 17th Mar 2016: 8002.00 GBP
filed on: 23rd, March 2016
| capital
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Thu, 3rd Mar 2016: 8000.00 GBP
filed on: 21st, March 2016
| capital
|
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, February 2016
| incorporation
|
Free Download
|