PSC04 |
Change to a person with significant control November 28, 2023
filed on: 28th, November 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On November 28, 2023 director's details were changed
filed on: 28th, November 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2DG. Change occurred on November 28, 2023. Company's previous address: 14th Floor 33 Cavendish Square London W1G 0PW United Kingdom.
filed on: 28th, November 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 21, 2022
filed on: 20th, June 2023
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates March 23, 2023
filed on: 3rd, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 22, 2021
filed on: 21st, September 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates March 23, 2022
filed on: 28th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control April 6, 2016
filed on: 16th, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 2, 2021
filed on: 6th, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 14th Floor 33 Cavendish Square London W1G 0PW. Change occurred on August 6, 2021. Company's previous address: 4th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ England.
filed on: 6th, August 2021
|
address |
Free Download
(1 page)
|
CH01 |
On August 2, 2021 director's details were changed
filed on: 6th, August 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to September 22, 2020
filed on: 7th, June 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates March 23, 2021
filed on: 29th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 22, 2019
filed on: 17th, December 2020
|
accounts |
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from September 22, 2019 to September 21, 2019
filed on: 17th, September 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 6, 2020
filed on: 24th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control April 6, 2016
filed on: 2nd, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On March 24, 2016 director's details were changed
filed on: 31st, March 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to September 22, 2018
filed on: 21st, June 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates March 23, 2019
filed on: 20th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control April 6, 2016
filed on: 13th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 18, 2019
filed on: 3rd, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On March 18, 2019 director's details were changed
filed on: 3rd, May 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 4th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ. Change occurred on January 16, 2019. Company's previous address: 145/147 Hatfield Road St. Albans Hertfordshire AL1 4JY England.
filed on: 16th, January 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 23, 2018
filed on: 16th, April 2018
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address 145/147 Hatfield Road St. Albans Hertfordshire AL1 4JY. Change occurred on March 15, 2018. Company's previous address: Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA United Kingdom.
filed on: 15th, March 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 22, 2017
filed on: 9th, March 2018
|
accounts |
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from September 23, 2017 to September 22, 2017
filed on: 11th, December 2017
|
accounts |
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to March 31, 2017 (was September 23, 2017).
filed on: 28th, November 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 23, 2017
filed on: 5th, June 2017
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On March 3, 2017 director's details were changed
filed on: 9th, May 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 22, 2017 director's details were changed
filed on: 3rd, May 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, March 2016
|
incorporation |
Free Download
(45 pages)
|