AA |
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 3rd, January 2024
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened from February 28, 2023 to February 27, 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 2nd Floor, Hygeia House 66 College Road Harrow Middlesex HA1 1BE. Change occurred on May 10, 2023. Company's previous address: C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree Borehamwood Hertfordshire WD6 4PJ United Kingdom.
filed on: 10th, May 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 4, 2023
filed on: 6th, April 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 13, 2023
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2022
filed on: 22nd, November 2022
| accounts
|
Free Download
(7 pages)
|
CH01 |
On October 4, 2022 director's details were changed
filed on: 4th, October 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 4, 2022
filed on: 4th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 15, 2017
filed on: 17th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 1, 2018
filed on: 17th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 13, 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2021
filed on: 25th, November 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates February 13, 2021
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree Borehamwood Hertfordshire WD6 4PJ. Change occurred on February 23, 2021. Company's previous address: Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood WD6 3FG England.
filed on: 23rd, February 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 29, 2020
filed on: 25th, January 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates February 13, 2020
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control February 28, 2019
filed on: 4th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 28, 2019
filed on: 1st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On February 28, 2019 director's details were changed
filed on: 28th, February 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 28, 2019
filed on: 28th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 28, 2019
filed on: 28th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On February 28, 2019 director's details were changed
filed on: 28th, February 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 14, 2019
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood WD6 3FG. Change occurred on February 22, 2019. Company's previous address: 397 Hendon Way London NW4 3LH England.
filed on: 22nd, February 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control June 1, 2018
filed on: 22nd, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 8th, November 2018
| accounts
|
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control June 1, 2018
filed on: 6th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control June 1, 2018
filed on: 6th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 397 Hendon Way London NW4 3LH. Change occurred on November 6, 2018. Company's previous address: 3rd Floor 20 Bedford Street Covent Garden London WC2E 9HP England.
filed on: 6th, November 2018
| address
|
Free Download
(1 page)
|
AP01 |
On June 3, 2018 new director was appointed.
filed on: 20th, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 3, 2018
filed on: 19th, June 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 14, 2018
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, February 2017
| incorporation
|
Free Download
(34 pages)
|