| CH01 |
On 1st April 2025 director's details were changed
filed on: 1st, May 2025
|
officers |
Free Download
(2 pages)
|
| CH01 |
On 1st April 2025 director's details were changed
filed on: 1st, May 2025
|
officers |
Free Download
(2 pages)
|
| CH01 |
On 1st April 2025 director's details were changed
filed on: 1st, May 2025
|
officers |
Free Download
(2 pages)
|
| CH01 |
On 1st April 2025 director's details were changed
filed on: 1st, May 2025
|
officers |
Free Download
(2 pages)
|
| AA |
Accounts for a dormant company made up to 30th April 2024
filed on: 13th, January 2025
|
accounts |
Free Download
(3 pages)
|
| AP01 |
New director was appointed on 18th November 2024
filed on: 20th, November 2024
|
officers |
Free Download
(2 pages)
|
| AD01 |
Change of registered address from 10 Bolt Court Bolt Court London EC4A 3DA England on 13th November 2024 to 10 Bolt Court 3rd Floor London EC4A 3DQ
filed on: 13th, November 2024
|
address |
Free Download
(1 page)
|
| TM01 |
Director's appointment terminated on 27th August 2024
filed on: 5th, September 2024
|
officers |
Free Download
(1 page)
|
| AP01 |
New director was appointed on 9th May 2024
filed on: 15th, May 2024
|
officers |
Free Download
(2 pages)
|
| CH01 |
On 19th February 2024 director's details were changed
filed on: 8th, May 2024
|
officers |
Free Download
(2 pages)
|
| CH01 |
On 19th February 2024 director's details were changed
filed on: 8th, May 2024
|
officers |
Free Download
(2 pages)
|
| CH01 |
On 20th April 2024 director's details were changed
filed on: 8th, May 2024
|
officers |
Free Download
(2 pages)
|
| AD01 |
Change of registered address from Flat 3 116 Anerley Park London SE20 8NU England on 8th May 2024 to 10 Bolt Court Bolt Court London EC4A 3DA
filed on: 8th, May 2024
|
address |
Free Download
(1 page)
|
| CS01 |
Confirmation statement with updates 20th April 2024
filed on: 8th, May 2024
|
confirmation statement |
Free Download
(5 pages)
|
| CH01 |
On 8th May 2024 director's details were changed
filed on: 8th, May 2024
|
officers |
Free Download
(2 pages)
|
| CH01 |
On 19th February 2024 director's details were changed
filed on: 8th, May 2024
|
officers |
Free Download
(2 pages)
|
| CH01 |
On 19th February 2024 director's details were changed
filed on: 8th, May 2024
|
officers |
Free Download
(2 pages)
|
| CH01 |
On 19th February 2024 director's details were changed
filed on: 8th, May 2024
|
officers |
Free Download
(2 pages)
|
| CH01 |
On 20th February 2024 director's details were changed
filed on: 22nd, February 2024
|
officers |
Free Download
(2 pages)
|
| CH01 |
On 20th February 2024 director's details were changed
filed on: 22nd, February 2024
|
officers |
Free Download
(2 pages)
|
| CH01 |
On 20th February 2024 director's details were changed
filed on: 22nd, February 2024
|
officers |
Free Download
(2 pages)
|
| CH01 |
On 20th February 2024 director's details were changed
filed on: 22nd, February 2024
|
officers |
Free Download
(2 pages)
|
| AD01 |
Change of registered address from The Grange Harvest Hill Bourne End SL8 5JJ England on 21st February 2024 to Flat 3 116 Anerley Park London SE20 8NU
filed on: 21st, February 2024
|
address |
Free Download
(1 page)
|
| TM01 |
Director's appointment terminated on 19th February 2024
filed on: 19th, February 2024
|
officers |
Free Download
(1 page)
|
| AA |
Accounts for a dormant company made up to 30th April 2023
filed on: 23rd, October 2023
|
accounts |
Free Download
(4 pages)
|
| CS01 |
Confirmation statement with updates 20th April 2023
filed on: 2nd, May 2023
|
confirmation statement |
Free Download
(5 pages)
|
| CH01 |
On 1st April 2023 director's details were changed
filed on: 2nd, May 2023
|
officers |
Free Download
(2 pages)
|
| CH01 |
On 2nd May 2023 director's details were changed
filed on: 2nd, May 2023
|
officers |
Free Download
(2 pages)
|
| CH01 |
On 2nd May 2023 director's details were changed
filed on: 2nd, May 2023
|
officers |
Free Download
(2 pages)
|
| CH01 |
On 2nd May 2023 director's details were changed
filed on: 2nd, May 2023
|
officers |
Free Download
(2 pages)
|
| CH01 |
On 2nd May 2023 director's details were changed
filed on: 2nd, May 2023
|
officers |
Free Download
(2 pages)
|
| AD01 |
Change of registered address from Flat 1, 118 Anerley Park London SE20 8NU United Kingdom on 2nd May 2023 to The Grange Harvest Hill Bourne End SL8 5JJ
filed on: 2nd, May 2023
|
address |
Free Download
(1 page)
|
| CH01 |
On 1st April 2023 director's details were changed
filed on: 2nd, May 2023
|
officers |
Free Download
(2 pages)
|
| CH01 |
On 1st April 2023 director's details were changed
filed on: 2nd, May 2023
|
officers |
Free Download
(2 pages)
|
| AP01 |
New director was appointed on 12th October 2022
filed on: 12th, October 2022
|
officers |
Free Download
(2 pages)
|
| TM01 |
Director's appointment terminated on 23rd September 2022
filed on: 26th, September 2022
|
officers |
Free Download
(1 page)
|
| AD01 |
Change of registered address from Flat 1 118 Anerley Park London S20 8NU United Kingdom on 23rd September 2022 to Flat 1, 118 Anerley Park London SE20 8NU
filed on: 23rd, September 2022
|
address |
Free Download
(1 page)
|
| AA |
Accounts for a dormant company made up to 30th April 2022
filed on: 21st, September 2022
|
accounts |
Free Download
(3 pages)
|
| CH01 |
On 1st March 2022 director's details were changed
filed on: 4th, May 2022
|
officers |
Free Download
(2 pages)
|
| CH01 |
On 3rd May 2022 director's details were changed
filed on: 3rd, May 2022
|
officers |
Free Download
(2 pages)
|
| CH01 |
On 3rd May 2022 director's details were changed
filed on: 3rd, May 2022
|
officers |
Free Download
(2 pages)
|
| CH01 |
On 3rd May 2022 director's details were changed
filed on: 3rd, May 2022
|
officers |
Free Download
(2 pages)
|
| CH01 |
On 3rd May 2022 director's details were changed
filed on: 3rd, May 2022
|
officers |
Free Download
(2 pages)
|
| AD01 |
Change of registered address from Flat 1, 116 Anerley Park London SE20 8NU United Kingdom on 3rd May 2022 to Flat 1 118 Anerley Park London S20 8NU
filed on: 3rd, May 2022
|
address |
Free Download
(1 page)
|
| CH01 |
On 1st March 2022 director's details were changed
filed on: 3rd, May 2022
|
officers |
Free Download
(2 pages)
|
| CS01 |
Confirmation statement with updates 20th April 2022
filed on: 3rd, May 2022
|
confirmation statement |
Free Download
(4 pages)
|
| CH01 |
On 3rd May 2022 director's details were changed
filed on: 3rd, May 2022
|
officers |
Free Download
(2 pages)
|
| CH01 |
On 1st March 2022 director's details were changed
filed on: 3rd, May 2022
|
officers |
Free Download
(2 pages)
|
| CH01 |
On 1st March 2022 director's details were changed
filed on: 3rd, May 2022
|
officers |
Free Download
(2 pages)
|
| AA |
Accounts for a dormant company made up to 30th April 2021
filed on: 29th, July 2021
|
accounts |
Free Download
(3 pages)
|
| CH01 |
On 10th June 2021 director's details were changed
filed on: 10th, June 2021
|
officers |
Free Download
(2 pages)
|
| PSC07 |
Cessation of a person with significant control 21st May 2020
filed on: 3rd, June 2021
|
persons with significant control |
Free Download
(1 page)
|
| SH01 |
Statement of Capital on 21st May 2020: 6.00 GBP
filed on: 3rd, June 2021
|
capital |
Free Download
(3 pages)
|
| PSC08 |
Notification of a person with significant control statement
filed on: 3rd, June 2021
|
persons with significant control |
Free Download
(2 pages)
|
| CS01 |
Confirmation statement with updates 20th April 2021
filed on: 3rd, June 2021
|
confirmation statement |
Free Download
(5 pages)
|
| PSC07 |
Cessation of a person with significant control 21st May 2020
filed on: 3rd, June 2021
|
persons with significant control |
Free Download
(1 page)
|
| SH01 |
Statement of Capital on 21st May 2020: 4.00 GBP
filed on: 3rd, June 2020
|
capital |
Free Download
(4 pages)
|
| NEWINC |
Incorporation
filed on: 21st, April 2020
|
incorporation |
Free Download
(27 pages)
|
|
SH01 |
Statement of Capital on 21st April 2020: 2.00 GBP
|
capital |
|