CS01 |
Confirmation statement with no updates Sun, 17th Dec 2023
filed on: 28th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 40 Beaconsfield Road London W5 5JE England on Thu, 28th Dec 2023 to 7 Bell Yard London WC2A 2JR
filed on: 28th, December 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 28th Dec 2023 director's details were changed
filed on: 28th, December 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 28th Dec 2023
filed on: 28th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 28th Dec 2023
filed on: 28th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 28th Dec 2023 director's details were changed
filed on: 28th, December 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 28th Dec 2023 director's details were changed
filed on: 28th, December 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Wed, 5th Apr 2023
filed on: 28th, December 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 17th Dec 2022
filed on: 28th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Mon, 21st Nov 2022
filed on: 29th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 21st Nov 2022
filed on: 29th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Fri, 18th Nov 2022 new director was appointed.
filed on: 29th, November 2022
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 21st Nov 2022: 24.00 GBP
filed on: 29th, November 2022
| capital
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from Kemp House 152 - 160 City Road London EC1V 2NX United Kingdom on Thu, 30th Dec 2021 to 40 Beaconsfield Road London W5 5JE
filed on: 30th, December 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 17th Dec 2021
filed on: 30th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thu, 30th Dec 2021 director's details were changed
filed on: 30th, December 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 30th Dec 2021
filed on: 30th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thu, 17th Dec 2020
filed on: 30th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 15th, September 2020
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from 14 Hillside Road St. Albans Herts AL1 3QL on Fri, 28th Feb 2020 to Kemp House 152 - 160 City Road London EC1V 2NX
filed on: 28th, February 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 27th Feb 2020 director's details were changed
filed on: 27th, February 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 27th Feb 2020
filed on: 27th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 17th Dec 2019
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 5th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 17th Dec 2018
filed on: 17th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wed, 13th Feb 2019 director's details were changed
filed on: 13th, February 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 13th Feb 2019
filed on: 13th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom on Fri, 1st Feb 2019 to 14 Hillside Road St. Albans Herts AL1 3QL
filed on: 1st, February 2019
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, December 2017
| incorporation
|
Free Download
(29 pages)
|