AA01 |
Previous accounting period shortened to Thu, 29th Dec 2022
filed on: 18th, December 2023
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 11th Dec 2023. New Address: 77 Coleman Street London EC2R 5BJ. Previous address: 77 Coleman Street 77 Coleman Street London EC2R 5BJ England
filed on: 11th, December 2023
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 8th Dec 2023. New Address: 77 Coleman Street 77 Coleman Street London EC2R 5BJ. Previous address: 77-80 Gracechurch Street 4th Floor London EC3V 0AG United Kingdom
filed on: 8th, December 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 21st Sep 2023
filed on: 22nd, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Thu, 20th Oct 2022 director's details were changed
filed on: 20th, October 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 20th Oct 2022. New Address: 77-80 Gracechurch Street 4th Floor London EC3V 0AG. Previous address: 22 Worcester Road Industrial Estate Chipping Norton OX7 5XW England
filed on: 20th, October 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 24th Sep 2022
filed on: 14th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Thu, 30th Dec 2021
filed on: 28th, September 2022
|
accounts |
Free Download
(1 page)
|
TM01 |
Thu, 21st Jul 2022 - the day director's appointment was terminated
filed on: 21st, July 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 7th Apr 2022 new director was appointed.
filed on: 20th, April 2022
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from Tue, 31st Aug 2021 to Fri, 31st Dec 2021
filed on: 13th, April 2022
|
accounts |
Free Download
(1 page)
|
AP01 |
On Tue, 1st Mar 2022 new director was appointed.
filed on: 11th, March 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 7th Feb 2022
filed on: 11th, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Mar 2022 director's details were changed
filed on: 11th, March 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 24th Sep 2021
filed on: 15th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 2nd, March 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thu, 24th Sep 2020
filed on: 24th, September 2020
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 20th Aug 2020
filed on: 14th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 14th Sep 2020. New Address: 22 Worcester Road Industrial Estate Chipping Norton OX7 5XW. Previous address: 85 Great Portland Street, First Floor London W1W 7LT England
filed on: 14th, September 2020
|
address |
Free Download
(1 page)
|
TM01 |
Mon, 17th Feb 2020 - the day director's appointment was terminated
filed on: 18th, February 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 17th Feb 2020 new director was appointed.
filed on: 18th, February 2020
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 18th Feb 2020
filed on: 18th, February 2020
|
resolution |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, August 2019
|
incorporation |
Free Download
(16 pages)
|