CS01 |
Confirmation statement with no updates 2024/01/12
filed on: 16th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 20th, March 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/12
filed on: 12th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 278 Langham Road London N15 3NP England on 2022/09/12 to 41 Merrick House Whale Avenue Reading RG2 0GX
filed on: 12th, September 2022
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 278 Langham Road Demsa Accounts London N15 3NP England on 2022/09/12 to 278 Langham Road London N15 3NP
filed on: 12th, September 2022
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 12 Constance Street London E16 2DQ England on 2022/09/12 to 278 Langham Road Demsa Accounts London N15 3NP
filed on: 12th, September 2022
|
address |
Free Download
(1 page)
|
CH01 |
On 2022/09/01 director's details were changed
filed on: 12th, September 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/01/01
filed on: 5th, September 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 41 Whale Avenue Reading RG2 0GX England on 2022/09/02 to 12 Constance Street London E16 2DQ
filed on: 2nd, September 2022
|
address |
Free Download
(1 page)
|
CH01 |
On 2022/09/02 director's details were changed
filed on: 2nd, September 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/09/02
filed on: 2nd, September 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from International House 12 Constance Street London E16 2DQ England on 2022/09/02 to 41 Whale Avenue Reading RG2 0GX
filed on: 2nd, September 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/01/12
filed on: 20th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/10/31
filed on: 8th, November 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/12
filed on: 12th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/10/31
filed on: 9th, November 2020
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 2020/10/02 director's details were changed
filed on: 7th, October 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/10/02
filed on: 7th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2020/10/02 director's details were changed
filed on: 7th, October 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/02/03
filed on: 3rd, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/16
filed on: 17th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/10/31
filed on: 13th, November 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/16
filed on: 16th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018/12/11
filed on: 11th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/10/31
filed on: 8th, November 2018
|
accounts |
Free Download
(4 pages)
|
CH01 |
On 2018/10/13 director's details were changed
filed on: 7th, November 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/10/13
filed on: 7th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 175 Caversham Road Reading RG1 8BB England on 2018/09/30 to International House 12 Constance Street London E16 2DQ
filed on: 30th, September 2018
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018/09/28
filed on: 29th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2018/09/26 director's details were changed
filed on: 29th, September 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 24-26 Arcadia Avenue Office 304-Aop Dephna House London N3 2JU England on 2018/04/04 to 175 Caversham Road Reading RG1 8BB
filed on: 4th, April 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/01/11
filed on: 22nd, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2017/10/31
filed on: 13th, November 2017
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/10/31
filed on: 13th, November 2017
|
accounts |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2017/10/04
filed on: 9th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2017/10/04 director's details were changed
filed on: 9th, October 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017/08/31 director's details were changed
filed on: 31st, August 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 24-26 Arcadia Avenue London N3 2JU England on 2017/06/14 to 24-26 Arcadia Avenue Office 304-Aop Dephna House London N3 2JU
filed on: 14th, June 2017
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 7 Malcolm Place Caversham Road Reading RG17AX England on 2017/06/13 to 24-26 Arcadia Avenue London N3 2JU
filed on: 13th, June 2017
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from PO Box RG17AX 7 Malcolm Place Caversham Road Reading RG17AX England on 2017/01/23 to 7 Malcolm Place Caversham Road Reading RG17AX
filed on: 23rd, January 2017
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from PO Box RG1 7AX 7 7 Malcolm Place Caversham Road Reading RG1 7AX England on 2017/01/22 to PO Box RG17AX 7 Malcolm Place Caversham Road Reading RG17AX
filed on: 22nd, January 2017
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 7 Caversham Road Malcolm Place Reading RG1 7AX England on 2017/01/20 to PO Box RG1 7AX 7 7 Malcolm Place Caversham Road Reading RG1 7AX
filed on: 20th, January 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, January 2017
|
incorporation |
Free Download
(10 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2017/01/12
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|