CS01 |
Confirmation statement with no updates January 26, 2024
filed on: 29th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to December 31, 2022
filed on: 18th, September 2023
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates January 26, 2023
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
AD02 |
Location of register of charges has been changed from 12 Conduit Street London W1S 2XH England to 55 Baker Street London W1U 7EU at an unknown date
filed on: 1st, February 2023
| address
|
Free Download
(1 page)
|
CH01 |
On November 17, 2022 director's details were changed
filed on: 1st, December 2022
| officers
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 30th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 30th, November 2022
| resolution
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 30th, November 2022
| capital
|
Free Download
(2 pages)
|
CH01 |
On November 14, 2022 director's details were changed
filed on: 30th, November 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control November 14, 2022
filed on: 30th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On September 30, 2022 new director was appointed.
filed on: 11th, November 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 26, 2022
filed on: 11th, October 2022
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to December 31, 2021
filed on: 5th, July 2022
| accounts
|
Free Download
(32 pages)
|
CS01 |
Confirmation statement with no updates January 26, 2022
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On January 25, 2022 director's details were changed
filed on: 25th, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to December 31, 2020
filed on: 20th, July 2021
| accounts
|
Free Download
(31 pages)
|
CS01 |
Confirmation statement with updates January 26, 2021
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to December 31, 2019
filed on: 16th, July 2020
| accounts
|
Free Download
(32 pages)
|
CS01 |
Confirmation statement with no updates January 26, 2020
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Location of register of charges has been changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to 12 Conduit Street London W1S 2XH at an unknown date
filed on: 5th, February 2020
| address
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to December 31, 2018
filed on: 22nd, July 2019
| accounts
|
Free Download
(33 pages)
|
CS01 |
Confirmation statement with updates January 26, 2019
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to December 31, 2017
filed on: 11th, July 2018
| accounts
|
Free Download
(19 pages)
|
PSC05 |
Change to a person with significant control June 22, 2018
filed on: 22nd, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 12th, June 2018
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 12, 2018
filed on: 12th, June 2018
| resolution
|
Free Download
(2 pages)
|
CH01 |
On May 25, 2018 director's details were changed
filed on: 31st, May 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to 12 Conduit Street London W1S 2XH on May 25, 2018
filed on: 25th, May 2018
| address
|
Free Download
(1 page)
|
CH01 |
On May 9, 2018 director's details were changed
filed on: 9th, May 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 25, 2018 director's details were changed
filed on: 26th, April 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 1, 2018
filed on: 26th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 1, 2018
filed on: 25th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 1, 2018 director's details were changed
filed on: 25th, April 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 1, 2018 director's details were changed
filed on: 25th, April 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control February 14, 2018
filed on: 22nd, March 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On March 1, 2018 new director was appointed.
filed on: 2nd, March 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 23, 2018 director's details were changed
filed on: 2nd, March 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 23, 2018 new director was appointed.
filed on: 2nd, March 2018
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 27th, February 2018
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution, Resolution
filed on: 23rd, February 2018
| resolution
|
Free Download
(61 pages)
|
CS01 |
Confirmation statement with updates January 26, 2018
filed on: 26th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 11th, July 2017
| resolution
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on June 8, 2017
filed on: 11th, July 2017
| capital
|
Free Download
(4 pages)
|
AP01 |
On June 22, 2017 new director was appointed.
filed on: 28th, June 2017
| officers
|
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: Edelman House 1238 High Road Whetstone London N20 0LH.
filed on: 10th, March 2017
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from January 31, 2018 to December 31, 2017
filed on: 10th, March 2017
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, January 2017
| incorporation
|
Free Download
(40 pages)
|
SH01 |
Capital declared on January 27, 2017: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|