AD01 |
Address change date: 27th October 2022. New Address: Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY. Previous address: 4th Floor St Magnus House Lower Thames Street London EC3R 6HD England
filed on: 27th, October 2022
|
address |
Free Download
(2 pages)
|
AD01 |
Address change date: 23rd June 2022. New Address: 4th Floor St Magnus House Lower Thames Street London EC3R 6HD. Previous address: 84 Mandeville Road Enfield EN3 6SJ England
filed on: 23rd, June 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 10th May 2022
filed on: 30th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2021
filed on: 30th, May 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2020
filed on: 28th, May 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 10th May 2021
filed on: 25th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 25th January 2021. New Address: 84 Mandeville Road Enfield EN3 6SJ. Previous address: 45-54 Moorgate London EC2R 6EJ England
filed on: 25th, January 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st August 2019
filed on: 28th, May 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 10th May 2020
filed on: 28th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 10th May 2019
filed on: 5th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2018
filed on: 29th, May 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st August 2017
filed on: 24th, May 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 10th May 2018
filed on: 10th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
18th April 2018 - the day director's appointment was terminated
filed on: 24th, April 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2nd February 2018. New Address: 45-54 Moorgate London EC2R 6EJ. Previous address: 35 New Broad Street New Broad Street House London EC2M 1NH England
filed on: 2nd, February 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 10th May 2017
filed on: 11th, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 1st May 2017
filed on: 10th, May 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 10th May 2017. New Address: 35 New Broad Street New Broad Street House London EC2M 1NH. Previous address: 45 Nexus Court 10 Kirkdale Road London E11 1HB England
filed on: 10th, May 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 25th, August 2016
|
incorporation |
Free Download
(8 pages)
|