AD01 |
New registered office address 20 Wenlock Road London N1 7GU. Change occurred on Tuesday 1st August 2023. Company's previous address: Orega 3 Shortlands London W6 8DA England.
filed on: 1st, August 2023
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Orega 3 Shortlands London W6 8DA. Change occurred on Tuesday 1st August 2023. Company's previous address: 20 Wenlock Road London N1 7GU England.
filed on: 1st, August 2023
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 20 Wenlock Road London N1 7GU. Change occurred on Tuesday 1st August 2023. Company's previous address: Orega 3 Shortlands London W6 8DA England.
filed on: 1st, August 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 29th May 2023
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 3rd August 2022 director's details were changed
filed on: 3rd, August 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 3rd August 2022 director's details were changed
filed on: 3rd, August 2022
| officers
|
Free Download
(2 pages)
|
PSC06 |
Change to a person with significant control Monday 1st August 2022
filed on: 2nd, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 1st August 2022 director's details were changed
filed on: 1st, August 2022
| officers
|
Free Download
(2 pages)
|
PSC06 |
Change to a person with significant control Monday 1st August 2022
filed on: 1st, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Monday 1st August 2022
filed on: 1st, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 29th May 2022
filed on: 29th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 29th May 2021
filed on: 29th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 29th May 2020
filed on: 23rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 29th May 2019
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 29th April 2019
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC06 |
Change to a person with significant control Monday 6th May 2019
filed on: 6th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Monday 6th May 2019
filed on: 6th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 4th June 2018
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control Monday 4th June 2018
filed on: 4th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 4th June 2018
filed on: 4th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 28th March 2018
filed on: 28th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 24th August 2017
filed on: 24th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 24th August 2017
filed on: 24th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC03 |
Notification of a person with significant control Thursday 24th August 2017
filed on: 24th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 29th April 2017
filed on: 30th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Orega 3 Shortlands London W6 8DA. Change occurred on Thursday 6th October 2016. Company's previous address: St Martins House 1 Lyric Square London W6 0NB.
filed on: 6th, October 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 31st May 2016 director's details were changed
filed on: 31st, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 29th April 2016
filed on: 29th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 29th April 2015
filed on: 30th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 30th April 2015
capital
|
|
AD01 |
New registered office address St Martins House 1 Lyric Square London W6 0NB. Change occurred on Friday 10th October 2014. Company's previous address: 145-157 St John Street London EC1V 4PW England.
filed on: 10th, October 2014
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address St Martins House 1 Lyric Square London W6 0NB. Change occurred on Friday 10th October 2014. Company's previous address: Trade Marine Limited 1 Lyric Square London W6 0NB England.
filed on: 10th, October 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 29th, April 2014
| incorporation
|
Free Download
(7 pages)
|