CH01 |
On February 29, 2024 director's details were changed
filed on: 29th, February 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 24, 2024
filed on: 29th, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On February 29, 2024 director's details were changed
filed on: 29th, February 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 22, 2024 director's details were changed
filed on: 29th, February 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 29, 2024
filed on: 29th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 24, 2023
filed on: 24th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR England to Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR on February 23, 2023
filed on: 23rd, February 2023
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Studio 210 134-146 Curtain Road London EC2A 3AR England to Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR on October 4, 2022
filed on: 4th, October 2022
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite 4a Avionics House Gloucester GL2 2SN England to Studio 210 134-146 Curtain Road London EC2A 3AR on July 26, 2022
filed on: 26th, July 2022
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Studio 210 134-146 Curtain Road London EC2A 3AR England to Suite 4a Avionics House Gloucester GL2 2SN on July 20, 2022
filed on: 20th, July 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 8, 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Studio 10 Curtain Road London EC2A 3AR England to Studio 210 Curtain Road London EC2A 3AR on May 4, 2021
filed on: 4th, May 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite 4a Avionics House Gloucester GL2 2SN England to Studio 10 Curtain Road London EC2A 3AR on May 4, 2021
filed on: 4th, May 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Studio 210 Curtain Road London EC2A 3AR England to Studio 210 134-146 Curtain Road London EC2A 3AR on May 4, 2021
filed on: 4th, May 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Studio 210 134-146 Curtain Road London EC2A 3AR England to Suite 4a Avionics House Gloucester GL2 2SN on May 4, 2021
filed on: 4th, May 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 8, 2021
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Suite 4a Avionics House Gloucester GL2 2SN England to Studio 210 134-146 Curtain Road London EC2A 3AR on March 5, 2021
filed on: 5th, March 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control May 22, 2020
filed on: 17th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on May 22, 2020: 1.00 GBP
filed on: 16th, December 2020
| capital
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control May 22, 2020
filed on: 16th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On May 22, 2020 new director was appointed.
filed on: 22nd, May 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Studio 210 134-146 Curtain Road London EC2A 3AR England to Suite 4a Avionics House Gloucester GL2 2SN on March 11, 2020
filed on: 11th, March 2020
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, March 2020
| incorporation
|
Free Download
(11 pages)
|