CH01 |
On Thu, 25th May 2023 director's details were changed
filed on: 27th, November 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 30th Nov 2022 - the day director's appointment was terminated
filed on: 11th, July 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 10th Jun 2023
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Wed, 30th Nov 2022 - the day director's appointment was terminated
filed on: 11th, July 2023
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 30th Jun 2022
filed on: 16th, February 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 10th Jun 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thu, 1st Oct 2015 director's details were changed
filed on: 16th, June 2022
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Wed, 30th Jun 2021
filed on: 2nd, November 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 10th Jun 2021
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Jun 2020
filed on: 7th, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 10th Jun 2020
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Mon, 6th Jan 2020 director's details were changed
filed on: 18th, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Jun 2019
filed on: 2nd, March 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 13th Jan 2020. New Address: C/O Force over Mass Capital Llp, Myo, 2nd Floor 123 Victoria Street London SW1E 6DE. Previous address: Michelin House 81 Fulham Road London SW3 6rd England
filed on: 13th, January 2020
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Wed, 1st Jan 2020
filed on: 13th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 10th Jun 2019 director's details were changed
filed on: 10th, June 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 10th Jun 2019
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Mon, 10th Jun 2019 director's details were changed
filed on: 10th, June 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 10th Jun 2019 director's details were changed
filed on: 10th, June 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Aug 2018 director's details were changed
filed on: 6th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Jun 2018
filed on: 15th, October 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 10th Jun 2018
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Fri, 1st Dec 2017 new director was appointed.
filed on: 12th, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(8 pages)
|
PSC02 |
Notification of a person with significant control Tue, 18th Jul 2017
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 10th Jun 2017
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Fri, 9th Jun 2017 director's details were changed
filed on: 9th, June 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 10th Jun 2015 director's details were changed
filed on: 9th, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Jun 2016
filed on: 13th, March 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 10th Jun 2016 with full list of members
filed on: 10th, August 2016
| annual return
|
Free Download
(6 pages)
|
AD01 |
Address change date: Wed, 9th Mar 2016. New Address: Michelin House 81 Fulham Road London SW3 6rd. Previous address: 105a Lexham Gardens Lexham Gardens London W8 6JN England
filed on: 9th, March 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 9th Mar 2016. New Address: Michelin House 81 Fulham Road London SW3 6rd. Previous address: Michelin House 81 Fulham Road London SW3 6rd England
filed on: 9th, March 2016
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 1st Oct 2015 new director was appointed.
filed on: 22nd, February 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 22nd Feb 2016. New Address: 105a Lexham Gardens Lexham Gardens London W8 6JN. Previous address: 7 Picton Place London W1U 1BH United Kingdom
filed on: 22nd, February 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, June 2015
| incorporation
|
Free Download
(7 pages)
|