CS01 |
Confirmation statement with no updates Saturday 21st October 2023
filed on: 31st, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 29th, July 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 31st, October 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 21st October 2022
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 21st October 2021
filed on: 16th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 28th, October 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Wednesday 21st October 2020
filed on: 27th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Tuesday 20th October 2020
filed on: 26th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 20th October 2020 director's details were changed
filed on: 26th, November 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 118, Craft Central the Forge 397-411 Westferry Road London E14 3AE. Change occurred on Wednesday 25th November 2020. Company's previous address: Acre House 11/15 William Road London NW1 3ER United Kingdom.
filed on: 25th, November 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thursday 24th October 2019
filed on: 9th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 8th October 2020 director's details were changed
filed on: 8th, October 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 8th October 2020
filed on: 8th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 24th October 2019 director's details were changed
filed on: 8th, October 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Wednesday 6th April 2016
filed on: 29th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 21st October 2019
filed on: 28th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thursday 24th October 2019
filed on: 24th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 24th October 2019 director's details were changed
filed on: 24th, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 19th, July 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sunday 21st October 2018
filed on: 2nd, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 1st, August 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Saturday 21st October 2017
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st October 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Monday 27th February 2017 director's details were changed
filed on: 27th, February 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Acre House 11/15 William Road London NW1 3ER. Change occurred on Monday 27th February 2017. Company's previous address: 42 Doughty Street London WC1N 2LY United Kingdom.
filed on: 27th, February 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 21st October 2016
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 22nd, October 2015
| incorporation
|
Free Download
(43 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 22nd October 2015
capital
|
|