CS01 |
Confirmation statement with no updates 2024/02/01
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
CH04 |
Secretary's details were changed on 2024/01/11
filed on: 18th, January 2024
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2024/01/11. New Address: Spaces 12 Hammersmith Grove Omega Suite London W6 7AP. Previous address: 26-28 Hammersmith Grove Omega Suite London Hammersmith W6 7BA United Kingdom
filed on: 11th, January 2024
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 12th, June 2023
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 2023/03/15. New Address: 26-28 Hammersmith Grove Omega Suite London Hammersmith W6 7BA. Previous address: 26- 28 Hammersmith Grove Omega Suite 410 Hammersmith London W6 7BA United Kingdom
filed on: 15th, March 2023
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on 2023/03/15
filed on: 15th, March 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/02/01
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2023/02/01.
filed on: 8th, February 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
2023/02/01 - the day director's appointment was terminated
filed on: 8th, February 2023
| officers
|
Free Download
(1 page)
|
TM01 |
2023/02/01 - the day director's appointment was terminated
filed on: 8th, February 2023
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2023/02/01
filed on: 8th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2023/02/01
filed on: 8th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2023/02/08
filed on: 8th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/02/01.
filed on: 6th, February 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/12/30
filed on: 5th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 20th, June 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021/12/30
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 2nd, June 2021
| accounts
|
Free Download
(7 pages)
|
CH04 |
Secretary's details were changed on 2021/03/01
filed on: 23rd, March 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2021/03/05. New Address: 26- 28 Hammersmith Grove Omega Suite 410 Hammersmith London W6 7BA. Previous address: Birchin Court - Suite 603 20 Birchin Lane City of London London EC3V 9DU United Kingdom
filed on: 5th, March 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/02/04.
filed on: 4th, February 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
2020/12/30 - the day director's appointment was terminated
filed on: 28th, January 2021
| officers
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 28th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
2020/12/30 - the day director's appointment was terminated
filed on: 28th, January 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/12/30
filed on: 28th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/12/30
filed on: 28th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/12/30
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2021/01/01.
filed on: 25th, January 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
2020/11/06 - the day secretary's appointment was terminated
filed on: 23rd, November 2020
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 2020/11/06
filed on: 23rd, November 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/11/23. New Address: Birchin Court - Suite 603 20 Birchin Lane City of London London EC3V 9DU. Previous address: Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom
filed on: 23rd, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/10/17
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 29th, June 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2019/10/17
filed on: 17th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 27th, June 2019
| accounts
|
Free Download
(7 pages)
|
CH04 |
Secretary's details were changed on 2019/04/05
filed on: 5th, April 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/10/17
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 29th, June 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2017/10/17
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH04 |
Secretary's details were changed on 2017/08/16
filed on: 16th, August 2017
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/09/30
filed on: 27th, June 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 2017/06/26. New Address: Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB. Previous address: 20-22 Bedford Row London WC1R 4JS
filed on: 26th, June 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/10/17
filed on: 18th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/09/30
filed on: 24th, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2015/10/17 with full list of members
filed on: 20th, October 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/09/30
filed on: 13th, May 2015
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2014/10/25.
filed on: 11th, December 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2014/10/25.
filed on: 11th, December 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
2014/10/25 - the day director's appointment was terminated
filed on: 4th, December 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/10/17 with full list of members
filed on: 4th, November 2014
| annual return
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to 2014/09/30, originally was 2014/10/31.
filed on: 15th, July 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 17th, October 2013
| incorporation
|
|