CS01 |
Confirmation statement with updates Fri, 8th Sep 2023
filed on: 8th, September 2023
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Thu, 1st Jun 2023
filed on: 8th, September 2023
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 1st Jun 2023
filed on: 8th, September 2023
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 1st Jun 2023
filed on: 8th, September 2023
|
persons with significant control |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 18th, July 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sat, 28th Jan 2023
filed on: 30th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Mon, 5th Dec 2022
filed on: 6th, December 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 5th Dec 2022
filed on: 6th, December 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Mon, 5th Dec 2022 director's details were changed
filed on: 5th, December 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 5th Dec 2022 director's details were changed
filed on: 5th, December 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 10 Queen Street Place London EC4R 1AG United Kingdom on Mon, 5th Dec 2022 to C/O Dirench & Co 151 West Green Road Seven Sisters London N15 5EA
filed on: 5th, December 2022
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 5th Dec 2022
filed on: 5th, December 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Mon, 5th Dec 2022 director's details were changed
filed on: 5th, December 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 5th Dec 2022 director's details were changed
filed on: 5th, December 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Dirench & Co 151 West Green Road Seven Sisters London N15 5EA England on Mon, 5th Dec 2022 to 151 West Green Road Seven Sisters London N15 5EA
filed on: 5th, December 2022
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 5th Dec 2022
filed on: 5th, December 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 13th, July 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 28th Jan 2022
filed on: 31st, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 28th, June 2021
|
accounts |
Free Download
(10 pages)
|
AA01 |
Current accounting reference period shortened from Fri, 11th Jun 2021 to Mon, 31st May 2021
filed on: 20th, May 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 28th Jan 2021
filed on: 9th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 11th Jun 2020
filed on: 23rd, March 2021
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Sun, 2nd Feb 2020 director's details were changed
filed on: 21st, February 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sun, 2nd Feb 2020
filed on: 21st, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 28th Jan 2020
filed on: 28th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 11th Jun 2019
filed on: 23rd, December 2019
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Mon, 1st Jul 2019 director's details were changed
filed on: 1st, August 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 1st Jul 2019
filed on: 1st, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 28th Jan 2019
filed on: 28th, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Mon, 4th Jun 2018
filed on: 14th, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Mar 2018 director's details were changed
filed on: 14th, January 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 4th Jun 2018 director's details were changed
filed on: 14th, January 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 1st Mar 2018
filed on: 14th, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 11th Jun 2018
filed on: 17th, July 2018
|
accounts |
Free Download
(7 pages)
|
AA01 |
Current accounting reference period shortened from Thu, 31st Jan 2019 to Mon, 11th Jun 2018
filed on: 16th, May 2018
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 15th, May 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sun, 28th Jan 2018
filed on: 29th, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Mon, 18th Dec 2017
filed on: 20th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Mon, 18th Dec 2017 director's details were changed
filed on: 20th, December 2017
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 18th Dec 2017
filed on: 20th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Mon, 18th Dec 2017 director's details were changed
filed on: 20th, December 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 26 Red Lion Square London WC1R 4AG on Mon, 18th Dec 2017 to 10 Queen Street Place London EC4R 1AG
filed on: 18th, December 2017
|
address |
Free Download
(1 page)
|
CH01 |
On Fri, 22nd Sep 2017 director's details were changed
filed on: 22nd, September 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 22nd Sep 2017 director's details were changed
filed on: 22nd, September 2017
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 22nd Sep 2017
filed on: 22nd, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 22nd Sep 2017
filed on: 22nd, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Jan 2017
filed on: 21st, August 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sat, 28th Jan 2017
filed on: 9th, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Jan 2016
filed on: 2nd, September 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 28th Jan 2016
filed on: 29th, January 2016
|
annual return |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, January 2015
|
incorporation |
Free Download
(8 pages)
|