AD01 |
Address change date: Mon, 19th Jun 2023. New Address: Flat 10 Forest Point Windsor Road London E7 0QS. Previous address: 14 Queen Square Bath BA1 2HN United Kingdom
filed on: 19th, June 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 1st Feb 2023
filed on: 3rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 4th, August 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tue, 1st Feb 2022
filed on: 1st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Thu, 31st Mar 2022
filed on: 12th, August 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 11th, August 2021
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: Wed, 7th Apr 2021. New Address: 14 Queen Square Bath BA1 2HN. Previous address: Suite 461, Unit B, 63-66 Hatton Garden Holborn London EC1N 8LE England
filed on: 7th, April 2021
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 10th Mar 2021. New Address: Suite 461, Unit B, 63-66 Hatton Garden Holborn London EC1N 8LE. Previous address: 6 Newbury Street Wantage Oxfordshire OX12 8BS England
filed on: 10th, March 2021
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 10th Mar 2021. New Address: Suite 461, Unit B, 63-66 Hatton Garden Holborn London EC1N 8LE. Previous address: Suite 46, Unit B, 63-66 Hatton Garden London EC1N 8LE England
filed on: 10th, March 2021
| address
|
Free Download
(1 page)
|
CH03 |
On Tue, 9th Mar 2021 secretary's details were changed
filed on: 9th, March 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 1st Feb 2021
filed on: 5th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 28th Feb 2020
filed on: 18th, November 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sat, 1st Feb 2020
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 5th Feb 2020. New Address: 6 Newbury Street Wantage Oxfordshire OX12 8BS. Previous address: Flat 10 Forest Point Windsor Road London E7 0QS England
filed on: 5th, February 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 16th, August 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 1st Feb 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(12 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 13th Aug 2018
filed on: 13th, August 2018
| resolution
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Mon, 19th Sep 2016
filed on: 13th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 1st Feb 2018
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 26th, October 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wed, 1st Feb 2017
filed on: 17th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH03 |
On Sun, 5th Feb 2017 secretary's details were changed
filed on: 17th, February 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 22nd Sep 2016. New Address: Flat 10 Forest Point Windsor Road London E7 0QS. Previous address: 20 Thirlmere Rise Bromley Kent BR1 4HY United Kingdom
filed on: 22nd, September 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 20th Sep 2016 director's details were changed
filed on: 22nd, September 2016
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Tue, 20th Sep 2016
filed on: 22nd, September 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 20th Sep 2016 - the day director's appointment was terminated
filed on: 22nd, September 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Tue, 20th Sep 2016 - the day secretary's appointment was terminated
filed on: 22nd, September 2016
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, February 2016
| incorporation
|
Free Download
(8 pages)
|