AD01 |
Change of registered address from Equitable House - 2nd Floor 7 General Gordon Square C/O Mantax Lynton London SE18 6FH England on Wed, 6th Mar 2024 to Suite 207 Equitable House 7 General Gordon Square C/O Mantax Lynton London SE18 6FH
filed on: 6th, March 2024
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 14th, December 2023
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates Thu, 16th Mar 2023
filed on: 3rd, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 3rd, January 2023
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates Wed, 16th Mar 2022
filed on: 5th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Thu, 15th Apr 2021 director's details were changed
filed on: 5th, April 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 28th Feb 2022 director's details were changed
filed on: 5th, April 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Sep 2021 director's details were changed
filed on: 5th, April 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 21st, December 2021
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates Tue, 16th Mar 2021
filed on: 27th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 29th, December 2020
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates Mon, 16th Mar 2020
filed on: 3rd, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 7th, February 2020
|
incorporation |
Free Download
(16 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 7th, February 2020
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 22nd, July 2019
|
resolution |
Free Download
(18 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 16th, July 2019
|
accounts |
Free Download
(23 pages)
|
AD01 |
Change of registered address from 12 Ruskin Avenue Welling DA16 3QG United Kingdom on Tue, 16th Jul 2019 to Equitable House - 2nd Floor 7 General Gordon Square C/O Mantax Lynton London SE18 6FH
filed on: 16th, July 2019
|
address |
Free Download
(1 page)
|
AP01 |
On Sun, 24th Mar 2019 new director was appointed.
filed on: 12th, April 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sun, 24th Mar 2019
filed on: 12th, April 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sun, 24th Mar 2019
filed on: 12th, April 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On Sun, 24th Mar 2019 new director was appointed.
filed on: 12th, April 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Sun, 24th Mar 2019 new director was appointed.
filed on: 12th, April 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Sun, 24th Mar 2019 new director was appointed.
filed on: 12th, April 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Sun, 24th Mar 2019 new director was appointed.
filed on: 12th, April 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Sun, 24th Mar 2019 new director was appointed.
filed on: 12th, April 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Sun, 24th Mar 2019 new director was appointed.
filed on: 12th, April 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Sun, 24th Mar 2019 new director was appointed.
filed on: 12th, April 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 16th Mar 2019
filed on: 12th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 31st, December 2018
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Fri, 16th Mar 2018
filed on: 16th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 13th, December 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 16th Mar 2017
filed on: 24th, March 2017
|
confirmation statement |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, March 2016
|
incorporation |
Free Download
(22 pages)
|