CS01 |
Confirmation statement with updates Fri, 12th Jan 2024
filed on: 25th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 23rd, August 2023
| accounts
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 10th Aug 2023
filed on: 10th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Thu, 10th Aug 2023
filed on: 10th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 10th Aug 2023
filed on: 10th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 12th Jan 2023
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Thu, 28th Apr 2022. New Address: Pelican London Tower 203 Blackshaw Road London SW17 0BZ. Previous address: Flat 63, Walsingham, St. Johns Wood Park London NW8 6RL England
filed on: 28th, April 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 12th Jan 2022
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 2nd Dec 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2020
filed on: 11th, January 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 2nd Dec 2020
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Thu, 18th Jun 2020. New Address: Flat 63, Walsingham, St. Johns Wood Park London NW8 6RL. Previous address: Bond House 20 Woodstock Street London W1C 2AN England
filed on: 18th, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 2nd Dec 2019
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Fri, 2nd Dec 2016
filed on: 21st, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 2nd Dec 2016
filed on: 21st, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 7th Nov 2019 director's details were changed
filed on: 8th, January 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 7th Nov 2019 director's details were changed
filed on: 8th, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 5th, February 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 21st Jan 2019. New Address: Bond House 20 Woodstock Street London W1C 2AN. Previous address: 105 Stanstead Road Forest Hill London SE23 1HH
filed on: 21st, January 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 2nd Dec 2018
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Sun, 31st Dec 2017 - the day director's appointment was terminated
filed on: 23rd, November 2018
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 19th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 2nd Dec 2017
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 9th, January 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 2nd Dec 2016
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 2nd Dec 2015 with full list of members
filed on: 4th, January 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 4th Jan 2016: 100.00 GBP
capital
|
|
CH01 |
On Tue, 11th Aug 2015 director's details were changed
filed on: 13th, August 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 11th Aug 2015 director's details were changed
filed on: 13th, August 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 11th Aug 2015 director's details were changed
filed on: 13th, August 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 2nd Dec 2014 new director was appointed.
filed on: 20th, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 2nd Dec 2014 new director was appointed.
filed on: 19th, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 2nd Dec 2014 new director was appointed.
filed on: 19th, January 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, December 2014
| incorporation
|
Free Download
(38 pages)
|
SH01 |
Capital declared on Tue, 2nd Dec 2014: 100.00 GBP
capital
|
|
TM01 |
Tue, 2nd Dec 2014 - the day director's appointment was terminated
filed on: 2nd, December 2014
| officers
|
Free Download
(1 page)
|