CS01 |
Confirmation statement with no updates 2024/02/22
filed on: 22nd, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 14th, June 2023
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2023/03/03
filed on: 16th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 9th, January 2023
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2022/03/03
filed on: 3rd, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 6th, December 2021
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2021/03/03
filed on: 23rd, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 12th, January 2021
|
accounts |
Free Download
(13 pages)
|
CH01 |
On 2020/11/01 director's details were changed
filed on: 30th, November 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/11/01
filed on: 30th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2020/02/24 director's details were changed
filed on: 10th, April 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/03
filed on: 12th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 30th Floor 40 Bank Street Canary Wharf London E14 5NR on 2020/02/24 to Unit 1.18, International House 1100 Great West Road Brentford TW8 0GP
filed on: 24th, February 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 6th, January 2020
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/03
filed on: 14th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2019/01/31
filed on: 5th, February 2019
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019/01/07
filed on: 24th, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2019/01/07 director's details were changed
filed on: 24th, January 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 29th, November 2018
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director appointment on 2018/03/26.
filed on: 13th, November 2018
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/03/04
filed on: 3rd, May 2018
|
persons with significant control |
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2018/04/13
filed on: 13th, April 2018
|
persons with significant control |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2017/03/04
filed on: 13th, April 2018
|
persons with significant control |
Free Download
(4 pages)
|
AD01 |
Change of registered address from Unit 1 .18, International House 1100 Great West Road Brentford TW8 0GP on 2018/03/28 to 30th Floor 40 Bank Street Canary Wharf London E14 5NR
filed on: 28th, March 2018
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/03/03
filed on: 21st, March 2018
|
confirmation statement |
Free Download
(2 pages)
|
CH01 |
On 2018/03/01 director's details were changed
filed on: 9th, March 2018
|
officers |
Free Download
(4 pages)
|
CH01 |
On 2018/03/01 director's details were changed
filed on: 9th, March 2018
|
officers |
Free Download
(3 pages)
|
CH01 |
On 2018/02/16 director's details were changed
filed on: 23rd, February 2018
|
officers |
Free Download
(4 pages)
|
CH01 |
On 2018/02/16 director's details were changed
filed on: 23rd, February 2018
|
officers |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 3 Arosa Road East Twickenham Middlesex TW1 2TL on 2018/02/20 to Unit 1 .18, International House 1100 Great West Road Brentford TW8 0GP
filed on: 20th, February 2018
|
address |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/02/01.
filed on: 9th, February 2018
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association, Resolution
filed on: 2nd, June 2017
|
resolution |
Free Download
(18 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/05/26
filed on: 26th, May 2017
|
resolution |
Free Download
(2 pages)
|
MISC |
NE01
filed on: 26th, May 2017
|
miscellaneous |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 26th, April 2017
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/04/26
filed on: 26th, April 2017
|
resolution |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, March 2017
|
incorporation |
Free Download
|