CS01 |
Confirmation statement with updates 5th June 2024
filed on: 5th, June 2024
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2023
filed on: 27th, March 2024
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 5th June 2023
filed on: 5th, June 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2022
filed on: 31st, March 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 5th June 2022
filed on: 2nd, August 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 31st, March 2022
|
accounts |
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 1st December 2021
filed on: 27th, January 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st December 2021
filed on: 27th, January 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 27th January 2022 director's details were changed
filed on: 27th, January 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st December 2021 director's details were changed
filed on: 27th, January 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 26 Belmont Avenue Nottingham NG6 9AN United Kingdom on 27th January 2022 to 3 Park View Margate Kent CT92AU
filed on: 27th, January 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 28th, June 2021
|
accounts |
Free Download
(8 pages)
|
AD01 |
Change of registered address from 148 Cambridge Heath Road London E1 5QJ England on 23rd June 2021 to 26 Belmont Avenue Nottingham NG6 9AN
filed on: 23rd, June 2021
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 4th June 2021
filed on: 23rd, June 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 5th June 2021
filed on: 23rd, June 2021
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 5th June 2020
filed on: 21st, October 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 31st, March 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 5th June 2019
filed on: 10th, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from Laser House Goswell Road London London EC1V 7DY on 29th May 2019 to 148 Cambridge Heath Road London E1 5QJ
filed on: 29th, May 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 29th, March 2019
|
accounts |
Free Download
(9 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 11th June 2018
filed on: 11th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 11th June 2018
filed on: 11th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 6th June 2018
filed on: 6th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 5th June 2018
filed on: 6th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 6th June 2018
filed on: 6th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 7th June 2016
filed on: 5th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 5th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 7th June 2016
filed on: 5th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 5th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 30th, May 2018
|
accounts |
Free Download
(8 pages)
|
CH01 |
On 14th May 2018 director's details were changed
filed on: 14th, May 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Tea Building 56 Shoreditch High Street London E1 6JJ on 23rd April 2018 to Laser House Goswell Road London London EC1V 7DY
filed on: 23rd, April 2018
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 5th June 2017
filed on: 9th, October 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from Fish Island Labs 60 Dace Road London E3 2NN United Kingdom on 25th September 2017 to Tea Building 56 Shoreditch High Street London E1 6JJ
filed on: 25th, September 2017
|
address |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 6th, June 2016
|
incorporation |
Free Download
(7 pages)
|