CS01 |
Confirmation statement with updates Wednesday 12th February 2025
filed on: 19th, February 2025
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Thursday 19th September 2024
filed on: 19th, September 2024
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 18th September 2024.
filed on: 19th, September 2024
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th April 2024
filed on: 19th, September 2024
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 27 Seven Acres New Ash Green Longfield Kent DA3 8RN. Change occurred on Wednesday 3rd April 2024. Company's previous address: 12th Floor Aldgate Tower 2 Leman Street London E1W 9US United Kingdom.
filed on: 3rd, April 2024
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 12th Floor Aldgate Tower 2 Leman Street London E1W 9US. Change occurred on Tuesday 2nd April 2024. Company's previous address: 27 Seven Acres New Ash Green Longfield Kent DA3 8RN United Kingdom.
filed on: 2nd, April 2024
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 12th February 2024
filed on: 23rd, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th April 2023
filed on: 18th, January 2024
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 12th February 2023
filed on: 13th, February 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th April 2022
filed on: 26th, January 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 12th February 2022
filed on: 17th, February 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th April 2021
filed on: 31st, January 2022
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th April 2020
filed on: 22nd, February 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 12th February 2021
filed on: 18th, February 2021
|
confirmation statement |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Monday 1st February 2021
filed on: 15th, February 2021
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 1st February 2021
filed on: 15th, February 2021
|
officers |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 15th, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 3rd June 2020
filed on: 4th, June 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 3rd June 2020.
filed on: 4th, June 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 12th February 2020
filed on: 20th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th April 2019
filed on: 24th, January 2020
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 2nd October 2019.
filed on: 3rd, October 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 25th September 2019
filed on: 27th, September 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 13th September 2019.
filed on: 18th, September 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 12th February 2019
filed on: 27th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th April 2018
filed on: 15th, October 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 12th February 2018
filed on: 2nd, March 2018
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address 27 Seven Acres New Ash Green Longfield Kent DA3 8RN. Change occurred on Thursday 1st March 2018. Company's previous address: Ground Floor 30 City Road London EC1Y 2AB United Kingdom.
filed on: 1st, March 2018
|
address |
Free Download
(1 page)
|
AA01 |
Accounting period extended to Monday 30th April 2018. Originally it was Wednesday 28th February 2018
filed on: 20th, June 2017
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address Ground Floor 30 City Road London EC1Y 2AB. Change occurred on Tuesday 20th June 2017. Company's previous address: C/O Winston Group Fairchild House 46 Ballards Lane London N3 2BJ United Kingdom.
filed on: 20th, June 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 13th, February 2017
|
incorporation |
Free Download
(44 pages)
|