AD01 |
Registered office address changed from 2 Portman Street London W1H 6DU England to Office 9 Stonecross House Doncaster Road Kirk Sandall Doncaster DN3 1QS on Tuesday 26th March 2024
filed on: 26th, March 2024
| address
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 22nd November 2023 director's details were changed
filed on: 22nd, November 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 28 Hanbury Street London E1 6QR England to 2 Portman Street London W1H 6DU on Wednesday 22nd November 2023
filed on: 22nd, November 2023
| address
|
Free Download
(1 page)
|
CH03 |
On Wednesday 22nd November 2023 secretary's details were changed
filed on: 22nd, November 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On Wednesday 22nd November 2023 director's details were changed
filed on: 22nd, November 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 2nd July 2023
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2023
filed on: 11th, April 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 28th February 2022
filed on: 14th, November 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Saturday 2nd July 2022
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 2nd July 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 2nd July 2019
filed on: 15th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 5th October 2018
filed on: 25th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 5th October 2018
filed on: 25th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 5th October 2018 director's details were changed
filed on: 24th, February 2021
| officers
|
Free Download
(2 pages)
|
CH03 |
On Friday 5th October 2018 secretary's details were changed
filed on: 24th, February 2021
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Friday 5th October 2018
filed on: 24th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 29th February 2020
filed on: 8th, January 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 14 Gray's Inn Road London WC1X 8HN England to 28 Hanbury Street London E1 6QR on Tuesday 4th August 2020
filed on: 4th, August 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 2nd July 2020
filed on: 14th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 17th, January 2020
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tuesday 2nd July 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 1st February 2019
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 14th December 2018.
filed on: 14th, December 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 14th December 2018
filed on: 14th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 41 Goldcrest Rd Bracknell RG12 8DZ United Kingdom to 14 Gray's Inn Road London WC1X 8HN on Tuesday 6th November 2018
filed on: 6th, November 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 18th, October 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tuesday 2nd October 2018
filed on: 2nd, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 21st September 2018
filed on: 21st, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Thursday 12th October 2017 director's details were changed
filed on: 5th, August 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thursday 12th October 2017 secretary's details were changed
filed on: 20th, June 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On Thursday 12th October 2017 director's details were changed
filed on: 20th, June 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 12th October 2017
filed on: 20th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 16th March 2018
filed on: 16th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 16th, February 2017
| incorporation
|
Free Download
(31 pages)
|