AD01 |
Registered office address changed from 23 Porters Wood St Albans Hertfordshire AL3 6PQ England to Olympia House Armitage Road London NW11 8RQ on June 14, 2021
filed on: 14th, June 2021
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 Kings Avenue London N21 3NA United Kingdom to 23 Porters Wood St Albans Hertfordshire AL3 6PQ on May 27, 2021
filed on: 27th, May 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 10, 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 14th, July 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates March 10, 2020
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control March 13, 2018
filed on: 25th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 13, 2018
filed on: 24th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 25th, June 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates March 10, 2019
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control March 13, 2018
filed on: 17th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On December 6, 2018 new director was appointed.
filed on: 17th, December 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 30, 2018 director's details were changed
filed on: 16th, December 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 30, 2018 director's details were changed
filed on: 16th, December 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 30, 2018 director's details were changed
filed on: 16th, December 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 30, 2018 director's details were changed
filed on: 16th, December 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 30, 2018
filed on: 16th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control March 13, 2018
filed on: 16th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 23 Porters Wood St Albans Hertfordshire AL3 6PQ England to 1 Kings Avenue London N21 3NA on June 7, 2018
filed on: 7th, June 2018
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on March 13, 2018: 10000.00 GBP
filed on: 17th, May 2018
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 13, 2018: 10000.00 GBP
filed on: 17th, May 2018
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 10th, May 2018
| resolution
|
Free Download
(22 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, March 2018
| incorporation
|
Free Download
(33 pages)
|