AD01 |
New registered office address 248 Upper Richmond Road London SW15 6TG. Change occurred on Friday 23rd February 2024. Company's previous address: Network Business Centre 46 Lower Richmond Road Suite 29 London SW14 7EX England.
filed on: 23rd, February 2024
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 5th August 2023
filed on: 7th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 4th, May 2023
|
accounts |
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Tuesday 9th August 2022
filed on: 9th, August 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tuesday 9th August 2022 director's details were changed
filed on: 9th, August 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 5th August 2022
filed on: 5th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Friday 5th August 2022 director's details were changed
filed on: 5th, August 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 5th August 2022
filed on: 5th, August 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address Network Business Centre 46 Lower Richmond Road Suite 29 London SW14 7EX. Change occurred on Sunday 29th May 2022. Company's previous address: Network Business Centre 329-339 Putney Bridge Road Unit 9 London SW15 2PG England.
filed on: 29th, May 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 18th, May 2022
|
accounts |
Free Download
(7 pages)
|
AD01 |
New registered office address Network Business Centre 329-339 Putney Bridge Road Unit 9 London SW15 2PG. Change occurred on Monday 25th April 2022. Company's previous address: Network Business Centre 329-339 Putney Bridge Road, Unit 5 London SW15 2PG England.
filed on: 25th, April 2022
|
address |
Free Download
(1 page)
|
CH01 |
On Wednesday 6th April 2022 director's details were changed
filed on: 8th, April 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 7th August 2021
filed on: 13th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 17th, May 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Friday 7th August 2020
filed on: 7th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 18th, May 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 7th August 2019
filed on: 8th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 14th, March 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 7th August 2018
filed on: 10th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Network Business Centre 329-339 Putney Bridge Road, Unit 5 London SW15 2PG. Change occurred on Monday 14th May 2018. Company's previous address: Network Business Centre 329-339 Putney Bridge Road London SW15 2PG England.
filed on: 14th, May 2018
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Monday 14th May 2018
filed on: 14th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address Network Business Centre 329-339 Putney Bridge Road London SW15 2PG. Change occurred on Monday 14th May 2018. Company's previous address: 27 Old Gloucester Street London WC1N 3AX United Kingdom.
filed on: 14th, May 2018
|
address |
Free Download
(1 page)
|
CH01 |
On Monday 14th May 2018 director's details were changed
filed on: 14th, May 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 8th, May 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Monday 7th August 2017
filed on: 18th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 8th, August 2016
|
incorporation |
Free Download
(29 pages)
|