AA |
Total exemption full company accounts data drawn up to September 30, 2023
filed on: 12th, February 2024
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates May 27, 2023
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: March 27, 2023
filed on: 28th, March 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 15, 2023
filed on: 15th, February 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 11th, January 2023
| accounts
|
Free Download
(15 pages)
|
AP01 |
On November 13, 2022 new director was appointed.
filed on: 23rd, November 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 17, 2022 new director was appointed.
filed on: 30th, October 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 17, 2022
filed on: 30th, October 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 27, 2022
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On April 2, 2022 new director was appointed.
filed on: 14th, April 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 8th, February 2022
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates June 3, 2021
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On March 13, 2021 new director was appointed.
filed on: 16th, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(14 pages)
|
TM01 |
Director appointment termination date: January 29, 2021
filed on: 10th, February 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 3, 2020
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On June 3, 2020 director's details were changed
filed on: 3rd, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 3, 2020 director's details were changed
filed on: 3rd, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 28th, April 2020
| accounts
|
Free Download
(14 pages)
|
CH01 |
On October 31, 2019 director's details were changed
filed on: 31st, October 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 6th Floor, Charlotte Building 17 Gresse Street London W1T 1QL England to 92 Station Road Clacton-on-Sea CO15 1SG on August 9, 2019
filed on: 9th, August 2019
| address
|
Free Download
(1 page)
|
AP01 |
On July 28, 2019 new director was appointed.
filed on: 9th, August 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control June 7, 2019
filed on: 17th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control June 7, 2019
filed on: 17th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control June 7, 2019
filed on: 17th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 17th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 14, 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 23rd, May 2019
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates June 14, 2018
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control December 1, 2017
filed on: 16th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 19th, March 2018
| accounts
|
Free Download
(14 pages)
|
AD01 |
Registered office address changed from Hanover House 14 Hanover Square London W1S 1HP United Kingdom to 6th Floor, Charlotte Building 17 Gresse Street London W1T 1QL on March 16, 2018
filed on: 16th, March 2018
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from June 30, 2017 to September 30, 2017
filed on: 6th, March 2018
| accounts
|
Free Download
(3 pages)
|
AP01 |
On October 28, 2017 new director was appointed.
filed on: 1st, December 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 28, 2017 new director was appointed.
filed on: 1st, December 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 1, 2017 director's details were changed
filed on: 1st, December 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 14, 2017
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control August 15, 2017
filed on: 15th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control August 15, 2017
filed on: 15th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control August 15, 2017
filed on: 15th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, June 2016
| incorporation
|
Free Download
|