CS01 |
Confirmation statement with updates 2023/08/03
filed on: 14th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 14th, April 2023
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 2023/03/22. New Address: Barley Mow Centre Bm3.05 10 Barley Mow Passage Chiswick London W4 4PH. Previous address: 10 Barley Mow Passage Chiswick London W4 4PH England
filed on: 22nd, March 2023
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2023/03/13. New Address: 10 Barley Mow Passage Chiswick London W4 4PH. Previous address: Unit 3.2 Hoxton Works 128 Hoxton Street London N1 6SH England
filed on: 13th, March 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022/06/30
filed on: 9th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/02/28
filed on: 9th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/08/03
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2022/02/28 director's details were changed
filed on: 9th, August 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022/06/30 director's details were changed
filed on: 9th, August 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 4th, March 2022
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2021/08/05 director's details were changed
filed on: 5th, August 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/08/05
filed on: 5th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021/08/05 director's details were changed
filed on: 5th, August 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/08/03
filed on: 5th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 9th, February 2021
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2020/09/08 director's details were changed
filed on: 8th, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/08/03
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 27th, March 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2019/08/03
filed on: 9th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 23rd, April 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018/08/03
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 4th, May 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 2017/10/09. New Address: Unit 3.2 Hoxton Works 128 Hoxton Street London N1 6SH. Previous address: 180 Royal College Road Camden London NW1 9NN
filed on: 9th, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/08/03
filed on: 4th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 28th, April 2017
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 2017/02/09. New Address: 180 Royal College Road Camden London NW1 9NN. Previous address: Suite 56 Basepoint Business Centre Winnall Valley Road Winchester Hampshire SO23 0LD England
filed on: 9th, February 2017
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/08/03
filed on: 12th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 2016/04/27 director's details were changed
filed on: 3rd, May 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/04/27 director's details were changed
filed on: 3rd, May 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/04/29. New Address: Suite 56 Basepoint Business Centre Winnall Valley Road Winchester Hampshire SO23 0LD. Previous address: C/O C/O Continuum Ltd Suite 47, Basepoint Business Centre Winnall Valley Road Winchester Hampshire SO23 0LD England
filed on: 29th, April 2016
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2016/12/31. Originally it was 2016/08/31
filed on: 8th, February 2016
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, August 2015
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/08/04
capital
|
|