AP01 |
On March 13, 2024 new director was appointed.
filed on: 15th, March 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 4, 2024 new director was appointed.
filed on: 15th, March 2024
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates November 16, 2023
filed on: 16th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On August 3, 2022 director's details were changed
filed on: 23rd, October 2023
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 29th, March 2023
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 29th, March 2023
| resolution
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control March 3, 2023
filed on: 29th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control March 3, 2023
filed on: 29th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 37 Warren Street London W1T 6AD on March 29, 2023
filed on: 29th, March 2023
| address
|
Free Download
(1 page)
|
CH01 |
On March 21, 2023 director's details were changed
filed on: 29th, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(10 pages)
|
RESOLUTIONS |
Securities allotment resolution, Resolution of removal of pre-emption rights
filed on: 29th, March 2023
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 29th, March 2023
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of removal of pre-emption rights
filed on: 29th, March 2023
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 29th, March 2023
| resolution
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 3, 2023: 400.00 GBP
filed on: 23rd, March 2023
| capital
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 098732380005, created on March 3, 2023
filed on: 6th, March 2023
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 098732380004, created on March 3, 2023
filed on: 6th, March 2023
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 098732380007, created on March 3, 2023
filed on: 6th, March 2023
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 098732380006, created on March 3, 2023
filed on: 6th, March 2023
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 098732380008, created on March 3, 2023
filed on: 6th, March 2023
| mortgage
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates November 16, 2022
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On November 16, 2015 director's details were changed
filed on: 17th, August 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD England to 16 Great Queen Street Covent Garden London WC2B 5AH on May 11, 2022
filed on: 11th, May 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates November 16, 2021
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control March 8, 2021
filed on: 10th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On March 8, 2021 director's details were changed
filed on: 9th, March 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 8, 2021
filed on: 9th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 11th, January 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates November 16, 2020
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: March 31, 2020
filed on: 4th, May 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control March 31, 2020
filed on: 4th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 16, 2019
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates November 16, 2018
filed on: 21st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 098732380003, created on December 14, 2017
filed on: 22nd, December 2017
| mortgage
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates November 16, 2017
filed on: 16th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 098732380002, created on November 8, 2017
filed on: 15th, November 2017
| mortgage
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control April 6, 2016
filed on: 20th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 6, 2016
filed on: 20th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 29, 2016
filed on: 20th, July 2017
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from March 30, 2016 to March 29, 2016
filed on: 20th, March 2017
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 098732380001, created on January 27, 2017
filed on: 30th, January 2017
| mortgage
|
Free Download
(43 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2016 to March 30, 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 16, 2016
filed on: 22nd, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 24th, June 2016
| resolution
|
Free Download
|
AD01 |
Registered office address changed from C/O Springcrown Limited 6 Fourth Floor Heddon Street London W1B 4BS United Kingdom to Palladium House 1-4 Argyll Street London W1F 7LD on May 3, 2016
filed on: 3rd, May 2016
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from November 30, 2016 to March 31, 2016
filed on: 12th, February 2016
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, November 2015
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Capital declared on November 16, 2015: 100.00 GBP
capital
|
|