CS01 |
Confirmation statement with no updates December 11, 2023
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On November 20, 2023 director's details were changed
filed on: 20th, November 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 20, 2023 director's details were changed
filed on: 20th, November 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Rpgcc 40 Gracechurch Street London EC3V 0BT. Change occurred on November 20, 2023. Company's previous address: 5th Floor 14-16 Dowgate Hill London EC4R 2SU England.
filed on: 20th, November 2023
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control November 20, 2023
filed on: 20th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 11th, October 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates December 11, 2022
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 10th, October 2022
| accounts
|
Free Download
(7 pages)
|
CH01 |
On January 6, 2022 director's details were changed
filed on: 6th, January 2022
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control January 6, 2022
filed on: 6th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 5th Floor 14-16 Dowgate Hill London EC4R 2SU. Change occurred on January 6, 2022. Company's previous address: Lynton House 7-12 7-12 Tavistock Square London WC1H 9LT.
filed on: 6th, January 2022
| address
|
Free Download
(1 page)
|
CH01 |
On January 6, 2022 director's details were changed
filed on: 6th, January 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 11, 2021
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 19th, August 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates December 11, 2020
filed on: 11th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 1st, October 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates December 11, 2019
filed on: 24th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control February 1, 2019
filed on: 9th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control June 19, 2019
filed on: 9th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control February 1, 2019
filed on: 9th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
Capital declared on June 19, 2019: 250.00 GBP
filed on: 16th, September 2019
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 5th, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates December 11, 2018
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control February 19, 2019
filed on: 19th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on December 3, 2018: 150.00 GBP
filed on: 22nd, January 2019
| capital
|
Free Download
(3 pages)
|
CH01 |
On January 22, 2019 director's details were changed
filed on: 22nd, January 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 21, 2018
filed on: 21st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 21, 2018
filed on: 21st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On May 9, 2018 director's details were changed
filed on: 9th, May 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 9, 2018 director's details were changed
filed on: 9th, May 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Lynton House 7-12 7-12 Tavistock Square London WC1H 9LT. Change occurred on May 8, 2018. Company's previous address: Lynton House 7-12 Tavistock Square London WC1H 9LT.
filed on: 8th, May 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Lynton House 7-12 Tavistock Square London WC1H 9LT. Change occurred on May 1, 2018. Company's previous address: Future Business Centre Kings Hedges Road Cambridge CB4 2HY United Kingdom.
filed on: 1st, May 2018
| address
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 19, 2018
filed on: 19th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On March 15, 2018 director's details were changed
filed on: 19th, March 2018
| officers
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control March 15, 2018
filed on: 15th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on March 15, 2018: 50000.00 GBP
filed on: 15th, March 2018
| capital
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control March 8, 2018
filed on: 8th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On March 8, 2018 new director was appointed.
filed on: 8th, March 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, December 2017
| incorporation
|
Free Download
(10 pages)
|