THE WORLD TRANSFORMED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/09/2526 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

24/07/2524 July 2025 Confirmation statement made on 2025-07-13 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/08/2422 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/07/2427 July 2024 Cessation of Daniel Lewis as a person with significant control on 2024-07-06

View Document

23/01/2423 January 2024 Cessation of Christine Catherine Howard as a person with significant control on 2023-03-14

View Document

23/01/2423 January 2024 Termination of appointment of Jamila Cara Squire as a director on 2024-01-17

View Document

23/01/2423 January 2024 Cessation of Natasha Josette as a person with significant control on 2023-03-14

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

07/03/237 March 2023 Previous accounting period extended from 2022-07-31 to 2022-12-31

View Document

10/01/2310 January 2023 Appointment of Ms Hope Worsdale as a director on 2023-01-09

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Director's details changed for Mr Charlie Mcnamara on 2022-12-21

View Document

21/12/2221 December 2022 Termination of appointment of Fergal Matthew O'dwyer as a director on 2022-12-21

View Document

21/12/2221 December 2022 Termination of appointment of Deborah Hermanns as a director on 2022-12-21

View Document

21/12/2221 December 2022 Termination of appointment of Wafa Elahi as a director on 2022-12-21

View Document

21/12/2221 December 2022 Appointment of Mr Charlie Mcnamara as a director on 2022-12-21

View Document

21/12/2221 December 2022 Appointment of Ms Jamila Squire as a director on 2022-12-21

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

19/02/2119 February 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

08/07/208 July 2020 CESSATION OF ARCHIBALD LEWIS STEFAN IGNACIO WOODROW AS A PSC

View Document

02/07/202 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATASHA JOSETTE

View Document

02/07/202 July 2020 PSC'S CHANGE OF PARTICULARS / MISS NATASHA JOSETTE / 03/03/2020

View Document

24/05/2024 May 2020 CESSATION OF CHARLIE CLARKE AS A PSC

View Document

30/04/2030 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLIE MACNAMARA

View Document

30/04/2030 April 2020 DIRECTOR APPOINTED MX FERGAL MATTHEW O'DWYER

View Document

30/04/2030 April 2020 DIRECTOR APPOINTED MS WAFA ELAHI

View Document

30/04/2030 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELLIOT DUGDALE

View Document

30/04/2030 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE CATHERINE HOWARD

View Document

30/04/2030 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL LEWIS

View Document

30/04/2030 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARCHIBALD LEWIS STEFAN IGNACIO WOODROW

View Document

20/04/2020 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

22/01/2022 January 2020 APPOINTMENT TERMINATED, DIRECTOR JOSEPH TODD

View Document

03/01/203 January 2020 REGISTERED OFFICE CHANGED ON 03/01/2020 FROM 32 NORTH GROVE LONDON N15 5QP UNITED KINGDOM

View Document

03/01/203 January 2020 CESSATION OF ROLAND SINGER-KINGSMITH AS A PSC

View Document

03/01/203 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLIE CLARKE

View Document

16/10/1916 October 2019 APPOINTMENT TERMINATED, SECRETARY ROLAND SINGER-KINGSMITH

View Document

16/10/1916 October 2019 APPOINTMENT TERMINATED, DIRECTOR ROLAND SINGER-KINGSMITH

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

06/02/196 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

30/10/1830 October 2018 REGISTERED OFFICE CHANGED ON 30/10/2018 FROM 29 GLANVILLE ROAD LONDON SW2 5DE ENGLAND

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

10/04/1810 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

26/07/1726 July 2017 SECRETARY'S CHANGE OF PARTICULARS / MR ROLAND SINGER-KINGSMITH / 26/07/2017

View Document

25/07/1725 July 2017 APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD AFRIDI

View Document

25/07/1725 July 2017 CESSATION OF MOHAMMED AFRIDI AS A PSC

View Document

25/07/1725 July 2017 CESSATION OF FADUMA HASSAN AS A PSC

View Document

25/07/1725 July 2017 CESSATION OF BETH FOSTER-OGG AS A PSC

View Document

25/07/1725 July 2017 APPOINTMENT TERMINATED, DIRECTOR FADUMA HASSAN

View Document

25/07/1725 July 2017 APPOINTMENT TERMINATED, DIRECTOR BETH FOSTER-OGG

View Document

25/07/1725 July 2017 DIRECTOR APPOINTED MR JOSEPH ALEXANDER TODD

View Document

25/07/1725 July 2017 APPOINTMENT TERMINATED, SECRETARY BETH FOSTER-OGG

View Document

25/07/1725 July 2017 APPOINTMENT TERMINATED, SECRETARY FADUMA HASSAN

View Document

21/07/1721 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROLAND SINGER-KINGSMITH / 21/07/2017

View Document

21/07/1721 July 2017 DIRECTOR APPOINTED MS DEBORAH HERMANNS

View Document

21/07/1721 July 2017 REGISTERED OFFICE CHANGED ON 21/07/2017 FROM 55 ALGIERS ROAD LADYWELL LONDON SE13 7JD UNITED KINGDOM

View Document

05/10/165 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD AFRIDI / 04/10/2016

View Document

04/10/164 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MR MOHAMMED AFRIDI / 04/10/2016

View Document

04/10/164 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED AFRIDI / 04/10/2016

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, SECRETARY MOHAMMED AFRIDI

View Document

14/07/1614 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company