Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
01 Dec 2025 |
AA |
Total exemption full accounts made up to 30 April 2025
|
|
|
17 Jun 2025 |
PSC04 |
Change of details for Ms Magda Sternik as a person with significant control on 14 June 2025
|
|
|
14 Jun 2025 |
CH01 |
Director's details changed for Miss Magda Sternik on 14 June 2025
|
|
|
06 Apr 2025 |
AD01 |
Registered office address changed from 30 Churchill Place London E14 5EU England to Piccadilly Business Centre Aldow Enterprise Park Manchester M12 6AE on 6 April 2025
|
|
|
14 Jan 2025 |
CS01 |
Confirmation statement made on 14 January 2025 with no updates
|
|
|
15 Jul 2024 |
AA |
Total exemption full accounts made up to 30 April 2024
|
|
|
14 Jan 2024 |
CS01 |
Confirmation statement made on 14 January 2024 with no updates
|
|
|
28 Jun 2023 |
AA |
Total exemption full accounts made up to 30 April 2023
|
|
|
09 May 2023 |
AD01 |
Registered office address changed from 30 Churchill Pl 30 Churchill Place London E14 5EU England to 30 Churchill Place London E14 5EU on 9 May 2023
|
|
|
09 May 2023 |
AD01 |
Registered office address changed from 132-134 Great Ancoats Street Manchester M4 6DE England to 30 Churchill Pl 30 Churchill Place London E14 5EU on 9 May 2023
|
|
|
26 Mar 2023 |
CH01 |
Director's details changed for Diego Oliveira Sanchez on 26 March 2023
|
|
|
26 Mar 2023 |
PSC04 |
Change of details for Mr Diego Oliveira Sanchez as a person with significant control on 26 March 2023
|
|
|
15 Feb 2023 |
CH01 |
Director's details changed for Miss Magda Sternik on 2 February 2023
|
|
|
15 Feb 2023 |
PSC04 |
Change of details for Ms Magda Sternik as a person with significant control on 1 February 2023
|
|
|
16 Jan 2023 |
CS01 |
Confirmation statement made on 14 January 2023 with no updates
|
|
|
30 May 2022 |
AA |
Total exemption full accounts made up to 30 April 2022
|
|
|
21 Jan 2022 |
PSC04 |
Change of details for Ms Magda Sternik as a person with significant control on 21 January 2022
|
|
|
21 Jan 2022 |
CH01 |
Director's details changed for Miss Magda Sternik on 21 January 2022
|
|
|
14 Jan 2022 |
CS01 |
Confirmation statement made on 14 January 2022 with no updates
|
|
|
08 Jul 2021 |
AD01 |
Registered office address changed from 8-9 Ship Street Brighton BN1 1AD England to 132-134 Great Ancoats Street Manchester M4 6DE on 8 July 2021
|
|
|
05 Jul 2021 |
CH01 |
Director's details changed for Miss Magda Sternik on 5 July 2021
|
|
|
05 Jul 2021 |
CH01 |
Director's details changed for Diego Oliveira Sanchez on 5 July 2021
|
|
|
05 Jul 2021 |
PSC04 |
Change of details for Ms Magda Sternik as a person with significant control on 5 July 2021
|
|
|
05 Jul 2021 |
PSC04 |
Change of details for Mr Diego Oliveira Sanchez as a person with significant control on 5 July 2021
|
|
|
02 Jun 2021 |
AA |
Total exemption full accounts made up to 30 April 2021
|
|