PSC04 |
Change to a person with significant control Fri, 9th Feb 2024
filed on: 14th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 16th Aug 2023
filed on: 18th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Mon, 1st May 2023
filed on: 30th, May 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 19th, November 2022
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Mon, 1st Aug 2022
filed on: 30th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 21st Jun 2022
filed on: 30th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 16th Aug 2022
filed on: 27th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Sat, 27th Aug 2022
filed on: 27th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 1st Aug 2022 director's details were changed
filed on: 26th, August 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 71-75 Shelton Street London WC2H 9JQ England on Fri, 26th Aug 2022 to 71-75 Shelton Street 71-75 Shelton Street Covent Garden London WC2H 9JQ
filed on: 26th, August 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 15th Aug 2022 director's details were changed
filed on: 26th, August 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom on Fri, 26th Aug 2022 to 1 Derby Road Grays RM17 6QD
filed on: 26th, August 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 1st Aug 2022
filed on: 26th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 1st Aug 2022 director's details were changed
filed on: 26th, August 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 1st Aug 2022 director's details were changed
filed on: 26th, August 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 1st Aug 2022 director's details were changed
filed on: 26th, August 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1 Derby Road Grays RM17 6QD England on Fri, 26th Aug 2022 to 71-75 Shelton Street London WC2H 9JQ
filed on: 26th, August 2022
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 15th Jul 2022 new director was appointed.
filed on: 15th, July 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 21st Jun 2022 director's details were changed
filed on: 21st, June 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Office 56 Mill Mead Business Centre Mill Mead Road London South Tottenham N17 9QU England on Tue, 21st Jun 2022 to 71-75 Shelton Street Covent Garden London WC2H 9JQ
filed on: 21st, June 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 25th, September 2021
| accounts
|
Free Download
(12 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 17th Aug 2021
filed on: 17th, August 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
PSC07 |
Cessation of a person with significant control Sat, 1st May 2021
filed on: 16th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 16th Aug 2021
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Sat, 1st May 2021 new director was appointed.
filed on: 16th, August 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sat, 1st May 2021
filed on: 16th, August 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sat, 1st May 2021
filed on: 16th, August 2021
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Sat, 1st May 2021
filed on: 16th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 8th Oct 2020
filed on: 7th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 7th, December 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 3rd Oct 2020
filed on: 3rd, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 1st Sep 2020
filed on: 3rd, October 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Tue, 1st Sep 2020 new director was appointed.
filed on: 2nd, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 15th Aug 2020
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Wed, 18th Sep 2019
filed on: 18th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 15th Aug 2019
filed on: 18th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 18th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 15th Aug 2018
filed on: 19th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 19th, August 2018
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Thu, 6th Apr 2017
filed on: 15th, August 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 15th Aug 2017
filed on: 15th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, December 2016
| incorporation
|
Free Download
(11 pages)
|