CH01 |
On Fri, 6th Oct 2023 director's details were changed
filed on: 6th, October 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1 Hillground Gardens South Croydon CR2 6FE England on Fri, 6th Oct 2023 to 167-169 Great Portland Street 5th Floor London W1W 5PF
filed on: 6th, October 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 6th Oct 2023
filed on: 6th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 16th Jun 2023
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Tue, 20th Dec 2022
filed on: 21st, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 20th Dec 2022 director's details were changed
filed on: 20th, December 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 20th Dec 2022
filed on: 20th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 14 Hounsfield Lodge 5 Chambers Park Hill London SW20 0QE England on Tue, 20th Dec 2022 to 1 Hillground Gardens South Croydon CR2 6FE
filed on: 20th, December 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 20th Dec 2022 director's details were changed
filed on: 20th, December 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 2nd Aug 2022 director's details were changed
filed on: 2nd, August 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 2nd Aug 2022
filed on: 2nd, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 2nd Aug 2022 director's details were changed
filed on: 2nd, August 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1 Hillground Gardens South Croydon CR2 6FE England on Tue, 2nd Aug 2022 to 14 Hounsfield Lodge 5 Chambers Park Hill London SW20 0QE
filed on: 2nd, August 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 2nd Aug 2022
filed on: 2nd, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 16th Jun 2022
filed on: 17th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 16th Jun 2021
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 16th Jun 2020
filed on: 14th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sun, 16th Jun 2019
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sat, 16th Jun 2018
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wed, 30th Aug 2017 director's details were changed
filed on: 30th, August 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 30th Aug 2017 director's details were changed
filed on: 30th, August 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 30th Aug 2017
filed on: 30th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2 French Apartments Lansdowne Road Purley CR8 2PH on Wed, 30th Aug 2017 to 1 Hillground Gardens South Croydon CR2 6FE
filed on: 30th, August 2017
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 30th Aug 2017
filed on: 30th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 16th Jun 2017
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 16th Jun 2016
filed on: 11th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 16th Jun 2015
filed on: 13th, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 24th, March 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 16th Jun 2014
filed on: 29th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 29th Aug 2014: 1.00 GBP
capital
|
|
AAMD |
Revised accounts made up to Sun, 30th Jun 2013
filed on: 7th, May 2014
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 27th, March 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 16th Jun 2013
filed on: 18th, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 25th, March 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 16th Jun 2012
filed on: 29th, June 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 11th, July 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 16th Jun 2011
filed on: 17th, June 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, June 2010
| incorporation
|
Free Download
(20 pages)
|