CH01 |
On October 15, 2023 director's details were changed
filed on: 16th, November 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 15, 2023
filed on: 2nd, October 2023
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address 2nd Floor 30 Churchill Place London E14 5RE. Change occurred on June 16, 2023. Company's previous address: 11th Floor 25 Cabot Square London E14 4QA England.
filed on: 16th, June 2023
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2022
filed on: 30th, December 2022
|
accounts |
Free Download
(3 pages)
|
SH01 |
Capital declared on October 3, 2022: 10.00 GBP
filed on: 3rd, October 2022
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates September 15, 2022
filed on: 22nd, September 2022
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address 11th Floor 25 Cabot Square London E14 4QA. Change occurred on May 28, 2022. Company's previous address: 11th Floor, 25 Cabot Square London E14 4QA England.
filed on: 28th, May 2022
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 11th Floor, 25 Cabot Square London E14 4QA. Change occurred on May 28, 2022. Company's previous address: Floor 11, 25 Cabot Square London E14 4QA England.
filed on: 28th, May 2022
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Floor 11, 25 Cabot Square London E14 4QA. Change occurred on May 11, 2022. Company's previous address: Floor 10 25 Cabot Square London E14 4QA England.
filed on: 11th, May 2022
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 1, 2022
filed on: 11th, March 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 1, 2022
filed on: 4th, March 2022
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2021
filed on: 24th, January 2022
|
accounts |
Free Download
(2 pages)
|
AP01 |
On December 1, 2021 new director was appointed.
filed on: 20th, January 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 16, 2021
filed on: 30th, September 2021
|
officers |
Free Download
(1 page)
|
AP02 |
Appointment (date: September 15, 2021) of a member
filed on: 30th, September 2021
|
officers |
Free Download
(2 pages)
|
AP02 |
Appointment (date: September 17, 2021) of a member
filed on: 30th, September 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Floor 10 25 Cabot Square London E14 4QA. Change occurred on September 26, 2021. Company's previous address: Floor 37 1 Canada Square London E14 5AA England.
filed on: 26th, September 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 15, 2021
filed on: 15th, September 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control February 1, 2021
filed on: 2nd, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control February 1, 2021
filed on: 31st, August 2021
|
persons with significant control |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on February 1, 2021
filed on: 31st, August 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 1, 2021
filed on: 31st, August 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On February 1, 2021 director's details were changed
filed on: 31st, August 2021
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: February 1, 2021) of a secretary
filed on: 31st, August 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 1, 2021 director's details were changed
filed on: 13th, August 2021
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control January 1, 2021
filed on: 13th, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On August 1, 2021 director's details were changed
filed on: 13th, August 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On August 1, 2021 director's details were changed
filed on: 13th, August 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Floor 37 1 Canada Square London E14 5AA. Change occurred on August 13, 2021. Company's previous address: 15 Couchmore Avenue Ilford IG5 0PL England.
filed on: 13th, August 2021
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control January 1, 2021
filed on: 13th, August 2021
|
persons with significant control |
Free Download
(3 pages)
|
CH01 |
On January 1, 2021 director's details were changed
filed on: 13th, August 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 28, 2020 new director was appointed.
filed on: 12th, February 2021
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: January 1, 2021) of a secretary
filed on: 1st, February 2021
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on January 1, 2021
filed on: 1st, February 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 1, 2021
filed on: 1st, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 15 Couchmore Avenue Ilford IG5 0PL. Change occurred on October 9, 2020. Company's previous address: 15 Couchmore Street London London IG5 0PL England.
filed on: 9th, October 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 31st, March 2020
|
incorporation |
Free Download
(30 pages)
|