PSC07 |
Cessation of a person with significant control Fri, 1st Dec 2023
filed on: 5th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 5th Dec 2023
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 20th Jan 2023
filed on: 5th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 20th Jan 2022
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 20th Jan 2021
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 22nd Jan 2020
filed on: 24th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Tue, 31st Dec 2019
filed on: 31st, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 31st Dec 2019: 4.00 GBP
filed on: 31st, December 2019
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tue, 31st Dec 2019
filed on: 31st, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 22nd Jan 2019
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 15th Jan 2019
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 15th Jan 2018
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 10th Jun 2017
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 26th, March 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 10th Jun 2016
filed on: 17th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 27th, March 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 505 Fathom Court 2 Basin Approach London E16 2FF England on Tue, 19th Jan 2016 to 4 Woodland Road Chigwell Essex IG7 4GL
filed on: 19th, January 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 19th Jan 2015 director's details were changed
filed on: 19th, January 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on Thu, 9th Jul 2015 to 505 Fathom Court 2 Basin Approach London E16 2FF
filed on: 9th, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 10th Jun 2015
filed on: 24th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 24th Jun 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 10th, March 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 10th Jun 2014
filed on: 11th, June 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Mon, 9th Dec 2013. Old Address: Lansdowne House City Forum 250 City Road London London EC1V 2PU England
filed on: 9th, December 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, June 2013
| incorporation
|
Free Download
(29 pages)
|