CS01 |
Confirmation statement with no updates Thu, 12th Oct 2023
filed on: 27th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tue, 24th Oct 2023 director's details were changed
filed on: 24th, October 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 24th Oct 2023 director's details were changed
filed on: 24th, October 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wed, 12th Oct 2022
filed on: 28th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thu, 4th Aug 2022 director's details were changed
filed on: 4th, August 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 19th Jul 2022 director's details were changed
filed on: 2nd, August 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 12th, July 2022
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Mon, 11th Oct 2021 director's details were changed
filed on: 26th, October 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 12th Oct 2021
filed on: 26th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 2nd, August 2021
| accounts
|
Free Download
(8 pages)
|
TM01 |
Thu, 3rd Dec 2020 - the day director's appointment was terminated
filed on: 8th, December 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 12th Oct 2020
filed on: 5th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sat, 12th Oct 2019
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control Tue, 16th Oct 2018
filed on: 15th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Thu, 8th Aug 2019 - the day secretary's appointment was terminated
filed on: 8th, August 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Tue, 22nd Jan 2019 director's details were changed
filed on: 7th, March 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 6th, March 2019
| resolution
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 21st Dec 2018: 300.00 GBP
filed on: 26th, February 2019
| capital
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 22nd Jan 2019. New Address: 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE. Previous address: PO Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL England
filed on: 22nd, January 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 2nd Jan 2019 director's details were changed
filed on: 22nd, January 2019
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Thu, 17th Jan 2019
filed on: 22nd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Fri, 7th Dec 2018
filed on: 7th, December 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 12th Oct 2018
filed on: 25th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC05 |
Change to a person with significant control Tue, 10th Jul 2018
filed on: 7th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Fri, 29th Jun 2018
filed on: 6th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 29th Jun 2018
filed on: 6th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 13th Jul 2018. New Address: PO Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL. Previous address: 14 Berkerley Mews Berkeley Mews London W1H 7AX England
filed on: 13th, July 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 12th, April 2018
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to Mon, 31st Jul 2017
filed on: 6th, April 2018
| accounts
|
Free Download
(1 page)
|
TM01 |
Wed, 28th Mar 2018 - the day director's appointment was terminated
filed on: 28th, March 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 28th Mar 2018. New Address: 14 Berkerley Mews Berkeley Mews London W1H 7AX. Previous address: 7 Egerton Road Hale Altrincham WA15 8EE England
filed on: 28th, March 2018
| address
|
Free Download
(1 page)
|
TM02 |
Wed, 28th Mar 2018 - the day secretary's appointment was terminated
filed on: 28th, March 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 21st Mar 2018. New Address: 7 Egerton Road Hale Altrincham WA15 8EE. Previous address: 14 Berkeley Mews London W1H 7AX England
filed on: 21st, March 2018
| address
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from Mon, 31st Jul 2017 to Sat, 30th Sep 2017
filed on: 17th, February 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 12th Oct 2017
filed on: 16th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control Mon, 16th Oct 2017
filed on: 16th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 16th Oct 2017
filed on: 16th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Thu, 12th Oct 2017
filed on: 13th, October 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 12th Oct 2017 new director was appointed.
filed on: 13th, October 2017
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Mon, 17th Jul 2017
filed on: 9th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 8th Aug 2017 director's details were changed
filed on: 9th, August 2017
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 8th Aug 2017
filed on: 8th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 8th Aug 2017. New Address: 14 Berkeley Mews London W1H 7AX. Previous address: 14 Bekeley Mews London W1H 7AX England
filed on: 8th, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 29th Jul 2017
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On Tue, 8th Aug 2017 new director was appointed.
filed on: 8th, August 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 8th Aug 2017 new director was appointed.
filed on: 8th, August 2017
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Tue, 8th Aug 2017
filed on: 8th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 8th Aug 2017
filed on: 8th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 28th Jul 2017
filed on: 28th, July 2017
| resolution
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 17th Jul 2017. New Address: 14 Bekeley Mews London W1H 7AX. Previous address: Utilihouse East Terrace Euxton Lane Chorley PR7 6TE England
filed on: 17th, July 2017
| address
|
Free Download
(1 page)
|
TM02 |
Mon, 17th Jul 2017 - the day secretary's appointment was terminated
filed on: 17th, July 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 17th Jul 2017 new director was appointed.
filed on: 17th, July 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 17th Jul 2017 - the day director's appointment was terminated
filed on: 17th, July 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 17th Jul 2017 - the day director's appointment was terminated
filed on: 17th, July 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 17th Jul 2017 - the day director's appointment was terminated
filed on: 17th, July 2017
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, July 2016
| incorporation
|
Free Download
|