SECONDARY FIRST

Company Documents

DateDescription
14/07/2514 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

21/12/2421 December 2024 Confirmation statement made on 2024-12-16 with no updates

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-16 with no updates

View Document

21/07/2321 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

10/05/2210 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

22/05/2022 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/02/2010 February 2020 APPOINTMENT TERMINATED, DIRECTOR MARCELLE SHAOUL

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

27/09/1927 September 2019 APPOINTMENT TERMINATED, DIRECTOR CRAIG FISHER

View Document

05/04/195 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/02/1914 February 2019 REGISTERED OFFICE CHANGED ON 14/02/2019 FROM SUITE 1, 3RD FLOOR, 11-12 ST. JAMES'S SQUARE LONDON SW1Y 4LB ENGLAND

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

18/09/1818 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/12/1716 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

05/11/175 November 2017 DIRECTOR APPOINTED MR DAVID ADRIAN GRIEF

View Document

13/07/1713 July 2017 REGISTERED OFFICE CHANGED ON 13/07/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

17/05/1717 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

17/06/1617 June 2016 DIRECTOR APPOINTED MS PATRICIA MARGARET TREACY

View Document

03/06/163 June 2016 DIRECTOR APPOINTED MRS HANNAH REGINA RUSSELL

View Document

03/06/163 June 2016 DIRECTOR APPOINTED MS MARCELLE ROSINE SHAOUL

View Document

03/06/163 June 2016 DIRECTOR APPOINTED MR CRAIG WARREN FISHER

View Document

12/04/1612 April 2016 REGISTERED OFFICE CHANGED ON 12/04/2016 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS ENGLAND

View Document

06/04/166 April 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

05/04/165 April 2016 SAIL ADDRESS CREATED

View Document

05/04/165 April 2016 DIRECTOR APPOINTED MRS MARALYN SUSAN KALMAN

View Document

05/04/165 April 2016 REGISTERED OFFICE CHANGED ON 05/04/2016 FROM 6 MONKVILLE AVENUE LONDON NW11 0AH

View Document

17/12/1517 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information