CS01 |
Confirmation statement with no updates February 1, 2024
filed on: 2nd, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on September 12, 2023
filed on: 12th, September 2023
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU United Kingdom to Fisher House 84 Fisherton Street Salisbury SP2 7QY on September 12, 2023
filed on: 12th, September 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 15th, May 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates February 1, 2023
filed on: 1st, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2022
filed on: 19th, May 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates February 1, 2022
filed on: 1st, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2021
filed on: 22nd, December 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates February 1, 2021
filed on: 1st, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 29, 2020
filed on: 7th, October 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates February 1, 2020
filed on: 7th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2019
filed on: 17th, October 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates February 1, 2019
filed on: 12th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 29th, October 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates February 1, 2018
filed on: 2nd, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on January 18, 2018
filed on: 31st, January 2018
|
officers |
Free Download
(1 page)
|
AP03 |
On January 18, 2018 - new secretary appointed
filed on: 31st, January 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 10, 2018 director's details were changed
filed on: 10th, January 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 10, 2018 director's details were changed
filed on: 10th, January 2018
|
officers |
Free Download
(2 pages)
|
CH03 |
On May 17, 2017 secretary's details were changed
filed on: 17th, May 2017
|
officers |
Free Download
(1 page)
|
AP04 |
On February 13, 2017 - new secretary appointed
filed on: 24th, February 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Abbey House 2 Southgate Road Potters Bar Hertfordshire EN6 5DU United Kingdom to Marlborough House 298 Regents Park Road London N3 2UU on February 15, 2017
filed on: 15th, February 2017
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, February 2017
|
incorporation |
Free Download
(17 pages)
|