CH01 |
On Mon, 23rd Oct 2023 director's details were changed
filed on: 23rd, October 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 23rd Oct 2023
filed on: 23rd, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 23rd Oct 2023 director's details were changed
filed on: 23rd, October 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 23rd Oct 2023 director's details were changed
filed on: 23rd, October 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 23rd Oct 2023. New Address: 13 st. Swithin's Lane Second Floor London EC4N 8AL. Previous address: C/O Pirola Pennuto Zei & Associati, 5th Floor, Aldermary House 10 - 15 Queen Street London EC4N 1TX England
filed on: 23rd, October 2023
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 23rd Aug 2023
filed on: 23rd, October 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Wed, 9th Aug 2023
filed on: 23rd, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 6th, October 2023
| accounts
|
Free Download
(15 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 13th Jul 2023
filed on: 13th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 22nd Aug 2023
filed on: 22nd, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 11th Jul 2023
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 23rd Apr 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 27th, October 2022
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Sat, 23rd Apr 2022
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Tue, 15th Feb 2022 new director was appointed.
filed on: 16th, February 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 10th Aug 2021. New Address: C/O Pirola Pennuto Zei & Associati, 5th Floor, Aldermary House 10 - 15 Queen Street London EC4N 1TX. Previous address: 253 Gray's Inn Road London WC1X 8QT England
filed on: 10th, August 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Fri, 23rd Apr 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 7th, January 2021
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Tue, 13th Oct 2020 director's details were changed
filed on: 13th, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 23rd Apr 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wed, 2nd Oct 2019 director's details were changed
filed on: 2nd, October 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 1st Oct 2019. New Address: 253 Gray's Inn Road London WC1X 8QT. Previous address: Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom
filed on: 1st, October 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to Mon, 31st Dec 2018
filed on: 12th, September 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 23rd Apr 2019
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 21st, March 2019
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Mon, 25th Jun 2018 director's details were changed
filed on: 20th, February 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 25th Jun 2018
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 3rd Oct 2017. New Address: Palladium House 1-4 Argyll Street London W1F 7LD. Previous address: C/O G Teoli & Co, Balfour House 741 High Road London N12 0BP United Kingdom
filed on: 3rd, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 18th Jul 2017
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Tue, 18th Jul 2017
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 18th Jul 2017
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 18th Jul 2017
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 2nd Jun 2017
filed on: 18th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: Fri, 5th May 2017. New Address: C/O G Teoli & Co, Balfour House 741 High Road London N12 0BP. Previous address: 32 Willoughby Road London N8 0JG England
filed on: 5th, May 2017
| address
|
Free Download
(1 page)
|
TM01 |
Fri, 1st Jul 2016 - the day director's appointment was terminated
filed on: 18th, July 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 2nd Jun 2016 new director was appointed.
filed on: 15th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 2nd Jun 2016 with full list of members
filed on: 2nd, June 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Wed, 1st Jun 2016 director's details were changed
filed on: 2nd, June 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, June 2016
| incorporation
|
Free Download
(24 pages)
|