TM02 |
Secretary's appointment terminated on Thu, 13th Jul 2023
filed on: 14th, July 2023
|
officers |
Free Download
(1 page)
|
CH01 |
On Thu, 29th Jun 2023 director's details were changed
filed on: 29th, June 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 29th Jun 2023
filed on: 29th, June 2023
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from G21a Expressway 1 Dock Road London E16 1AH United Kingdom on Thu, 29th Jun 2023 to 85 Great Portland Street First Floor London W1W 7LT
filed on: 29th, June 2023
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Thu, 29th Jun 2023
filed on: 29th, June 2023
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Floor 1, Office 25, Office 25, 22 Market Square, London E14 6BU United Kingdom on Thu, 1st Jun 2023 to G21a Expressway 1 Dock Road London E16 1AH
filed on: 1st, June 2023
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Thu, 1st Jun 2023
filed on: 1st, June 2023
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 30th Apr 2023
filed on: 30th, April 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 9th Mar 2023
filed on: 23rd, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 16th May 2022
filed on: 20th, June 2022
|
officers |
Free Download
(1 page)
|
AP04 |
On Mon, 16th May 2022, company appointed a new person to the position of a secretary
filed on: 20th, June 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 291 Brighton Road South Croydon CR2 6EQ United Kingdom on Wed, 27th Apr 2022 to Floor 1, Office 25, Office 25, 22 Market Square, London E14 6BU
filed on: 27th, April 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 9th Mar 2022
filed on: 27th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 27th Apr 2022
filed on: 27th, April 2022
|
officers |
Free Download
(1 page)
|
AP04 |
On Wed, 27th Apr 2022, company appointed a new person to the position of a secretary
filed on: 27th, April 2022
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Wed, 27th Apr 2022
filed on: 27th, April 2022
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Wed, 27th Apr 2022 director's details were changed
filed on: 27th, April 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom on Tue, 29th Mar 2022 to 291 Brighton Road South Croydon CR2 6EQ
filed on: 29th, March 2022
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 30th Apr 2021
filed on: 17th, September 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 9th Mar 2021
filed on: 24th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Apr 2020
filed on: 24th, September 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 9th Mar 2020
filed on: 9th, March 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Apr 2019
filed on: 1st, August 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 6 Prospect Way Royal Oak Industrial Estate Daventry NN11 8PL England on Wed, 24th Apr 2019 to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH
filed on: 24th, April 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 24th Apr 2019
filed on: 24th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP04 |
On Thu, 18th Apr 2019, company appointed a new person to the position of a secretary
filed on: 24th, April 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 6th Jul 2018
filed on: 16th, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 25th Jun 2018
filed on: 6th, July 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Suite 1 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom on Fri, 6th Jul 2018 to 6 Prospect Way Royal Oak Industrial Estate Daventry NN11 8PL
filed on: 6th, July 2018
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 30th Apr 2018
filed on: 6th, May 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 9th Apr 2018
filed on: 24th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom on Sun, 15th Apr 2018 to Suite 1 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB
filed on: 15th, April 2018
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 30th Apr 2017
filed on: 8th, May 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 9th Apr 2017
filed on: 9th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 1st Floor 41 Chalton Street London NW1 1JD England on Thu, 2nd Mar 2017 to Lower Ground Floor One George Yard London EC3V 9DF
filed on: 2nd, March 2017
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 30th Apr 2016
filed on: 10th, May 2016
|
accounts |
Free Download
|
CH04 |
Secretary's name changed on Thu, 9th Apr 2015
filed on: 12th, April 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 9th Apr 2016
filed on: 12th, April 2016
|
annual return |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, April 2015
|
incorporation |
Free Download
(27 pages)
|