AD01 |
New registered office address 81 Clapham Common North Side London SW4 9SD. Change occurred on Tuesday 3rd October 2023. Company's previous address: C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT United Kingdom.
filed on: 3rd, October 2023
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT. Change occurred on Thursday 31st August 2023. Company's previous address: C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom.
filed on: 31st, August 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 14th August 2023
filed on: 17th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Monday 10th July 2023
filed on: 10th, July 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Monday 10th July 2023 director's details were changed
filed on: 10th, July 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN. Change occurred on Monday 10th July 2023. Company's previous address: C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom.
filed on: 10th, July 2023
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st August 2022
filed on: 18th, May 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 14th August 2022
filed on: 25th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st August 2021
filed on: 27th, April 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 14th August 2021
filed on: 16th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st August 2020
filed on: 29th, April 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 14th August 2020
filed on: 9th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Monday 3rd August 2020
filed on: 6th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN. Change occurred on Thursday 6th August 2020. Company's previous address: C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom.
filed on: 6th, August 2020
|
address |
Free Download
(1 page)
|
CH01 |
On Monday 3rd August 2020 director's details were changed
filed on: 6th, August 2020
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st August 2019
filed on: 29th, April 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 14th August 2019
filed on: 14th, August 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st August 2018
filed on: 8th, May 2019
|
accounts |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 1st February 2019
filed on: 5th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Friday 1st February 2019 director's details were changed
filed on: 4th, February 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 1st February 2019 director's details were changed
filed on: 1st, February 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 1st February 2019
filed on: 1st, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN. Change occurred on Friday 1st February 2019. Company's previous address: C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom.
filed on: 1st, February 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 14th August 2018
filed on: 14th, August 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st August 2017
filed on: 8th, May 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 14th August 2017
filed on: 16th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st August 2016
filed on: 6th, June 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 14th August 2016
filed on: 31st, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN. Change occurred on Friday 1st July 2016. Company's previous address: C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN England.
filed on: 1st, July 2016
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN. Change occurred on Wednesday 6th April 2016. Company's previous address: C/O Jeffrey Green Russell Limited Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom.
filed on: 6th, April 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, August 2015
|
incorporation |
Free Download
(43 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Saturday 15th August 2015
|
capital |
|