AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Monday 7th August 2023
filed on: 15th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sunday 7th August 2022
filed on: 12th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 2nd February 2022
filed on: 2nd, March 2022
| persons with significant control
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 2nd February 2022
filed on: 2nd, March 2022
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 2nd February 2022
filed on: 2nd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 14 6th Floor Berkeley Street London W1J 8DX. Change occurred on Wednesday 12th January 2022. Company's previous address: 144 Barrells Down Road Bishop's Stortford CM23 2SZ England.
filed on: 12th, January 2022
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 14 Berkeley Street 6th Floor London W1J 8DX. Change occurred on Wednesday 12th January 2022. Company's previous address: 14 6th Floor Berkeley Street London W1J 8DX England.
filed on: 12th, January 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 15th, November 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 7th August 2021
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 6th, April 2021
| accounts
|
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 31st January 2019
filed on: 11th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 7th August 2020
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 144 Barrells Down Road Bishop's Stortford CM23 2SZ. Change occurred on Monday 29th June 2020. Company's previous address: Second Floor Clearwater House 4-7 Manchester Street London W1U 3AE England.
filed on: 29th, June 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wednesday 7th August 2019
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Thursday 31st January 2019
filed on: 7th, March 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 7th, December 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address Second Floor Clearwater House 4-7 Manchester Street London W1U 3AE. Change occurred on Tuesday 4th December 2018. Company's previous address: 102 Belsize Lane London NW3 5BB England.
filed on: 4th, December 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 7th August 2018
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
20.00 GBP is the capital in company's statement on Monday 18th September 2017
filed on: 26th, September 2017
| capital
|
Free Download
(4 pages)
|
AD01 |
New registered office address 102 Belsize Lane London NW3 5BB. Change occurred on Monday 18th September 2017. Company's previous address: C/O Teacher Stern Llp 37-41 Bedford Row London WC1R 4JH.
filed on: 18th, September 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 7th August 2017
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Monday 7th August 2017
filed on: 7th, August 2017
| capital
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on Monday 24th July 2017
filed on: 4th, August 2017
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 10th April 2017.
filed on: 14th, June 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 22nd March 2017.
filed on: 14th, June 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Teacher Stern Llp 37-41 Bedford Row London WC1R 4JH. Change occurred on Wednesday 31st May 2017. Company's previous address: 1 Randolph Road London W9 1AN United Kingdom.
filed on: 31st, May 2017
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 22nd, March 2017
| incorporation
|
Free Download
(12 pages)
|