AD01 |
Change of registered address from 207 Regent Street London W1B 3HH England on Wed, 6th Dec 2023 to 3rd Floor Suite 207 Regent Street London W1B 3HH
filed on: 6th, December 2023
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 219 Kensington High Street London W8 6BD England on Tue, 5th Dec 2023 to 207 Regent Street London W1B 3HH
filed on: 5th, December 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 20th Oct 2023
filed on: 20th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 19th, September 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 85 Great Portland Street First Floor London W1W 7LT England on Mon, 27th Feb 2023 to 219 Kensington High Street London W8 6BD
filed on: 27th, February 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 17th Feb 2023
filed on: 19th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 12th, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 17th Feb 2022
filed on: 27th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 14th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 17th Feb 2021
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thu, 18th Feb 2021 director's details were changed
filed on: 19th, February 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 18th Feb 2021
filed on: 19th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 54 Hagley Road Birmingham West Midlands B16 8PE England on Thu, 18th Feb 2021 to 85 Great Portland Street First Floor London W1W 7LT
filed on: 18th, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 17th Feb 2020
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Mon, 6th Jan 2020 director's details were changed
filed on: 22nd, January 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 20th Jan 2020 director's details were changed
filed on: 20th, January 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 6th Jan 2020
filed on: 20th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Crown House 123 Hagley Road Birmingham West Midlands B16 8LD England on Tue, 7th Jan 2020 to 54 Hagley Road Birmingham West Midlands B16 8PE
filed on: 7th, January 2020
| address
|
Free Download
(1 page)
|
AAMD |
Revised accounts made up to Wed, 28th Feb 2018
filed on: 30th, December 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tue, 19th Feb 2019
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Thu, 13th Sep 2018
filed on: 13th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 13th Sep 2018 director's details were changed
filed on: 13th, September 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Fairgate House 205 Kings Road Tyseley Birmingham B11 2AA England on Thu, 9th Aug 2018 to Crown House 123 Hagley Road Birmingham West Midlands B16 8LD
filed on: 9th, August 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 23rd, July 2018
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom on Tue, 6th Mar 2018 to Fairgate House 205 Kings Road Tyseley Birmingham B11 2AA
filed on: 6th, March 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 5th Mar 2018
filed on: 5th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 5th Mar 2018 director's details were changed
filed on: 5th, March 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 2nd Mar 2018
filed on: 2nd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 19th Feb 2018
filed on: 2nd, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, January 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 30th, October 2017
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 106287980002, created on Wed, 31st May 2017
filed on: 13th, June 2017
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 106287980001, created on Mon, 3rd Apr 2017
filed on: 4th, April 2017
| mortgage
|
Free Download
(7 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, February 2017
| incorporation
|
Free Download
(29 pages)
|