CS01 |
Confirmation statement with updates 2023-04-23
filed on: 4th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2022-04-30
filed on: 5th, January 2023
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2022-12-08 director's details were changed
filed on: 8th, December 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 4 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ England to St James House 65 Mere Green Road Sutton Coldfield West Midlands B75 5BY on 2022-12-08
filed on: 8th, December 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022-12-08
filed on: 8th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-04-23
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2021-04-30
filed on: 24th, January 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2021-04-23
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2020-04-30
filed on: 23rd, December 2020
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 2020-04-23
filed on: 1st, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-04-23
filed on: 1st, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2020-04-23 director's details were changed
filed on: 30th, April 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-04-23
filed on: 23rd, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020-04-23 director's details were changed
filed on: 23rd, April 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 4 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ on 2020-03-25
filed on: 25th, March 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-04-30
filed on: 23rd, December 2019
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2019-07-23 director's details were changed
filed on: 5th, August 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-07-23
filed on: 5th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-04-23
filed on: 24th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-04-23
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2019-04-23 director's details were changed
filed on: 23rd, April 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-04-23
filed on: 23rd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019-04-23 director's details were changed
filed on: 23rd, April 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2019-04-23
filed on: 23rd, April 2019
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 24th, April 2018
| incorporation
|
Free Download
(29 pages)
|
SH01 |
Statement of Capital on 2018-04-24: 1.00 GBP
capital
|
|