CS01 |
Confirmation statement with no updates Saturday 27th May 2023
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 32 32 Chester Close South Regent's Park London London NW1 4JG England to 32 Chester Close South London NW1 4JG on Friday 2nd December 2022
filed on: 2nd, December 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 27th May 2022
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 32 32 Chester Close South Regent's Park London London NW1 4JG on Friday 26th November 2021
filed on: 26th, November 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 27th May 2021
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 27th May 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Tuesday 26th May 2020
filed on: 26th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 26th May 2020 director's details were changed
filed on: 26th, May 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 10th October 2019
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 32 Chester Close South Regent's Park London NW1 4JG England to 71-75 Shelton Street London Greater London WC2H 9JQ on Thursday 10th October 2019
filed on: 10th, October 2019
| address
|
Free Download
(1 page)
|
MR04 |
Charge 110029020001 satisfaction in full.
filed on: 22nd, July 2019
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Saturday 9th March 2019
filed on: 12th, March 2019
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Wednesday 16th January 2019
filed on: 18th, January 2019
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 110029020001, created on Tuesday 11th December 2018
filed on: 21st, December 2018
| mortgage
|
Free Download
(44 pages)
|
CS01 |
Confirmation statement with updates Monday 8th October 2018
filed on: 21st, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on Wednesday 6th June 2018
filed on: 7th, September 2018
| capital
|
Free Download
(6 pages)
|
AA01 |
Current accounting period shortened to Friday 31st August 2018, originally was Wednesday 31st October 2018.
filed on: 29th, March 2018
| accounts
|
Free Download
(1 page)
|
AP03 |
On Thursday 22nd March 2018 - new secretary appointed
filed on: 22nd, March 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 26th January 2018.
filed on: 6th, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 26th January 2018.
filed on: 1st, February 2018
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 26th January 2018.
filed on: 1st, February 2018
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 9th, October 2017
| incorporation
|
Free Download
(10 pages)
|