CS01 |
Confirmation statement with no updates 26th March 2024
filed on: 12th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 7th February 2024
filed on: 8th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 7th February 2024 director's details were changed
filed on: 7th, February 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 7th February 2024
filed on: 7th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 7th February 2024 director's details were changed
filed on: 7th, February 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 15 Bishopsgate London EC2N 3AR England on 7th February 2024 to 8 Clock House Parade North Circular Road London N13 6BG
filed on: 7th, February 2024
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 26th March 2023
filed on: 18th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 22 Arnewood Close Alton Road London SW15 4NR England on 12th April 2022 to 15 Bishopsgate London EC2N 3AR
filed on: 12th, April 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 26th March 2022
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 1st April 2022 director's details were changed
filed on: 12th, April 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st April 2022
filed on: 12th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 26th March 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 4th, June 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 26th March 2020
filed on: 27th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 11th May 2019
filed on: 22nd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 11th May 2019
filed on: 21st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 22 Alton Road Arnewood Close Roehampton London SW15 4NR England on 21st May 2019 to 22 Arnewood Close Alton Road London SW15 4NR
filed on: 21st, May 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Flat 20 Ramsdean House Petersfield Rise London SW15 4AJ England on 21st May 2019 to 22 Alton Road Arnewood Close Roehampton London SW15 4NR
filed on: 21st, May 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 11th May 2019 director's details were changed
filed on: 21st, May 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 11th May 2019 director's details were changed
filed on: 21st, May 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 5th April 2019 director's details were changed
filed on: 5th, April 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 5th April 2019
filed on: 5th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 27th, March 2019
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 27th March 2019: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|