CH01 |
On 2024/01/19 director's details were changed
filed on: 26th, January 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2023/10/04. New Address: Office 207 24-28 st Leonards Road Windsor Berkshire. Previous address: Office 142a -170a 2 Arlington Square Downshire Way Bracknell RG12 1WA England
filed on: 4th, October 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 29th, September 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2023/09/26
filed on: 27th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2022/11/29. New Address: Office 142a -170a 2 Arlington Square Downshire Way Bracknell RG12 1WA. Previous address: 2 Arlington Square Office 142a -170a Downshire Way Bracknell RG12 1WA England
filed on: 29th, November 2022
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2022/11/29. New Address: 2 Arlington Square Office 142a -170a Downshire Way Bracknell RG12 1WA. Previous address: Office 207 24 - 28 st Leonards Road Windsor Berkshire SL4 3BB England
filed on: 29th, November 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022/11/16
filed on: 18th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022/11/16 director's details were changed
filed on: 18th, November 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/07/01
filed on: 26th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/09/26
filed on: 26th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2022/07/01
filed on: 26th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 2nd, August 2022
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 2022/07/30. New Address: Office 207 24 - 28 st Leonards Road Windsor Berkshire SL4 3BB. Previous address: 25 Tower 42, 25 Old Broad Street London EC2N 1HN England
filed on: 30th, July 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/02/20
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2021/12/23
filed on: 21st, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021/12/23 director's details were changed
filed on: 21st, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/12/23 director's details were changed
filed on: 21st, February 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/12/23
filed on: 21st, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/12/23. New Address: 25 Tower 42, 25 Old Broad Street London EC2N 1HN. Previous address: International House Nile Street London N1 7SR England
filed on: 23rd, December 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 16th, December 2021
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to 2020/12/31
filed on: 14th, May 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/02/20
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2020/10/07 director's details were changed
filed on: 7th, October 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/10/07
filed on: 7th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/06/17. New Address: International House Nile Street London N1 7SR. Previous address: Venture House 2 Downshire Way Bracknell RG12 1WA England
filed on: 17th, June 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020/02/24
filed on: 17th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on 2020/03/13
filed on: 17th, April 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
201.00 GBP is the capital in company's statement on 2020/03/14
filed on: 17th, April 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
251.00 GBP is the capital in company's statement on 2020/03/16
filed on: 17th, April 2020
| capital
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2020/02/24
filed on: 17th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/02/24.
filed on: 17th, April 2020
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, April 2020
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 2020/02/21
filed on: 16th, April 2020
| capital
|
Free Download
(6 pages)
|
NEWINC |
Company registration
filed on: 20th, February 2020
| incorporation
|
Free Download
|