CS01 |
Confirmation statement with no updates Friday 6th October 2023
filed on: 16th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 6th October 2022
filed on: 19th, July 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 29th, April 2023
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Friday 30th September 2022
filed on: 6th, October 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 18th July 2022
filed on: 18th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 124 City Road London EC1V 2NX. Change occurred on Tuesday 24th May 2022. Company's previous address: Kemp House 152-160City Road London EC1V 2NX England.
filed on: 24th, May 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 27th, April 2022
|
accounts |
Free Download
(5 pages)
|
AD01 |
New registered office address Kemp House 152-160City Road London EC1V 2NX. Change occurred on Tuesday 19th April 2022. Company's previous address: 26 Baillie Close Rainham RM13 9PR England.
filed on: 19th, April 2022
|
address |
Free Download
(1 page)
|
CH01 |
On Monday 21st March 2022 director's details were changed
filed on: 22nd, March 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 25th July 2021
filed on: 8th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 30th, April 2021
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address 26 Baillie Close Rainham RM13 9PR. Change occurred on Monday 17th August 2020. Company's previous address: International House 64 Nile Street London N1 7SR England.
filed on: 17th, August 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 25th July 2020
filed on: 2nd, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 30th, April 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 25th July 2019
filed on: 26th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 30th, January 2019
|
accounts |
Free Download
(7 pages)
|
AP01 |
New director appointment on Wednesday 28th November 2018.
filed on: 10th, December 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address International House 64 Nile Street London N1 7SR. Change occurred on Tuesday 4th September 2018. Company's previous address: 26 Baillie Close Rainham RM13 9PR England.
filed on: 4th, September 2018
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address International House 64 Nile Street London N1 7SR. Change occurred on Thursday 16th August 2018. Company's previous address: 26 Baillie Close Rainham Essex RM13 9PR England.
filed on: 16th, August 2018
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 26 Baillie Close Rainham RM13 9PR. Change occurred on Thursday 16th August 2018. Company's previous address: International House 64 Nile Street London N1 7SR England.
filed on: 16th, August 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 25th July 2018
filed on: 26th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 30th, August 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 25th July 2017
filed on: 28th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 29th May 2017
filed on: 11th, June 2017
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Monday 29th May 2017
filed on: 11th, June 2017
|
officers |
Free Download
(1 page)
|
CH03 |
On Wednesday 19th October 2016 secretary's details were changed
filed on: 1st, November 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 19th October 2016.
filed on: 1st, November 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 26th, July 2016
|
incorporation |
Free Download
|