AD01 |
Registered office address changed from 72 Kew Bridge Court London W4 3AF England to 19 Barnway Englefield Green Egham TW20 0QU on Friday 5th January 2024
filed on: 5th, January 2024
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Friday 5th January 2024
filed on: 5th, January 2024
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Friday 5th January 2024 director's details were changed
filed on: 5th, January 2024
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 13th November 2023
filed on: 13th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 25th, April 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 1st March 2023
filed on: 1st, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 107 - 111 Fleet Street London EC4A 2AB England to 72 Kew Bridge Court London W4 3AF on Monday 21st November 2022
filed on: 21st, November 2022
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 28th, March 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 24th March 2022
filed on: 24th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 1st November 2021
filed on: 1st, November 2021
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 9th July 2021
filed on: 9th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wednesday 3rd February 2021
filed on: 3rd, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wednesday 3rd February 2021 director's details were changed
filed on: 3rd, February 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from St Martins House St. Martin's Le Grand London EC1A 4EN England to 107 - 111 Fleet Street London EC4A 2AB on Wednesday 3rd February 2021
filed on: 3rd, February 2021
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 17th, October 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 13th July 2020
filed on: 21st, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 20th, March 2020
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from St Martins House St. Martin's Le Grand London EC1A 4EN England to 26 Thrush Green Harrow HA2 6EZ on Tuesday 19th November 2019
filed on: 19th, November 2019
|
address |
Free Download
(1 page)
|
CH01 |
On Tuesday 19th November 2019 director's details were changed
filed on: 19th, November 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 19th November 2019
filed on: 19th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 26 Thrush Green Harrow HA2 6EZ England to St Martins House St. Martin's Le Grand London EC1A 4EN on Tuesday 19th November 2019
filed on: 19th, November 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 13th July 2019
filed on: 24th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Thursday 6th June 2019 director's details were changed
filed on: 6th, June 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 79 st. Martin's Le Grand London EC1A 4EN England to St Martins House St. Martin's Le Grand London EC1A 4EN on Thursday 6th June 2019
filed on: 6th, June 2019
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thursday 6th June 2019
filed on: 6th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 79 College Road Harrow HA1 1BD United Kingdom to 79 st. Martin's Le Grand London EC1A 4EN on Thursday 6th June 2019
filed on: 6th, June 2019
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 12th, April 2019
|
accounts |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 4th September 2018
filed on: 4th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 322a - Building 3 North London Business Park Oakleigh Road South London N11 1GN United Kingdom to 79 College Road Harrow HA1 1BD on Tuesday 4th September 2018
filed on: 4th, September 2018
|
address |
Free Download
(1 page)
|
CH01 |
On Tuesday 4th September 2018 director's details were changed
filed on: 4th, September 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 13th July 2018
filed on: 13th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Suite 322a Building 3 - Nlbp Oakleigh Road South London N11 1GN England to 322a - Building 3 North London Business Park Oakleigh Road South London N11 1GN on Friday 11th May 2018
filed on: 11th, May 2018
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 42a Beresford Road Harrow HA1 4QU England to Suite 322a Building 3 - Nlbp Oakleigh Road South London N11 1GN on Monday 12th March 2018
filed on: 12th, March 2018
|
address |
Free Download
|
NEWINC |
Company registration
filed on: 14th, July 2017
|
incorporation |
Free Download
(10 pages)
|