TM02 |
Secretary appointment termination on September 27, 2023
filed on: 5th, October 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 27, 2023
filed on: 4th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 22nd, May 2023
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control November 16, 2022
filed on: 20th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On November 16, 2022 director's details were changed
filed on: 20th, February 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 41 Devonshire Street Ground Floor London W1G 7AJ United Kingdom to London Office 167-169 Great Portland Street 5th Floor London W1W 5PF on November 26, 2022
filed on: 26th, November 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 27, 2022
filed on: 4th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On June 15, 2022 new director was appointed.
filed on: 19th, July 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 15, 2022
filed on: 19th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: June 15, 2022
filed on: 19th, July 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On June 15, 2022 new director was appointed.
filed on: 19th, July 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 22nd, June 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates December 22, 2021
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates September 27, 2021
filed on: 1st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 17th, September 2021
| accounts
|
Free Download
(5 pages)
|
CH04 |
Secretary's name changed on April 1, 2021
filed on: 1st, April 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3 Gower Street London WC1E 6HA United Kingdom to 41 Devonshire Street Ground Floor London W1G 7AJ on April 1, 2021
filed on: 1st, April 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 27, 2020
filed on: 29th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 26th, June 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates September 27, 2019
filed on: 27th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 9th, April 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates September 27, 2018
filed on: 1st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement July 25, 2018
filed on: 25th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control February 28, 2018
filed on: 25th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 28, 2018
filed on: 1st, March 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 28, 2018
filed on: 1st, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On February 28, 2018 new director was appointed.
filed on: 1st, March 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 22, 2018
filed on: 23rd, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On November 24, 2017 director's details were changed
filed on: 5th, December 2017
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on November 24, 2017
filed on: 5th, December 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Second Floor 411-421 Coventry Road Small Heath Birmingham B10 0th to 3 Gower Street London WC1E 6HA on November 24, 2017
filed on: 24th, November 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to September 30, 2017
filed on: 2nd, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 27, 2017
filed on: 2nd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 27, 2016
filed on: 29th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to September 27, 2015 with full list of members
filed on: 30th, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2015
filed on: 30th, September 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 27, 2014 with full list of members
filed on: 2nd, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 2, 2014: 1000.00 GBP
capital
|
|
AA |
Dormant company accounts made up to September 30, 2014
filed on: 2nd, October 2014
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 28, 2014
filed on: 28th, August 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On August 28, 2014 new director was appointed.
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, September 2013
| incorporation
|
|