AA |
Full accounts data made up to 2022-12-31
filed on: 15th, January 2024
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 2023-05-30
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 2023-03-21
filed on: 21st, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023-03-14 director's details were changed
filed on: 14th, March 2023
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 6th, February 2023
| resolution
|
Free Download
(27 pages)
|
AP01 |
New director was appointed on 2023-01-31
filed on: 1st, February 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2nd Floor Kingsbourne House 229-231 High Holborn London WC1V 7DA United Kingdom to 60 Welbeck Street London W1G 9XB on 2023-02-01
filed on: 1st, February 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2023-01-31
filed on: 1st, February 2023
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 113036990001, created on 2023-01-31
filed on: 1st, February 2023
| mortgage
|
Free Download
(53 pages)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 20th, December 2022
| accounts
|
Free Download
(19 pages)
|
PSC05 |
Change to a person with significant control 2022-02-10
filed on: 24th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-05-30
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-04-12
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2nd Floor Kingsbourne House 229-231 High Holborn London WC1V 7DA United Kingdom to 2nd Floor Kingsbourne House 229-231 High Holborn London WC1V 7DA on 2022-02-11
filed on: 11th, February 2022
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Room 210 a, Second Floor 85 Tottenham Court Road London W1T 4TQ United Kingdom to 2nd Floor Kingsbourne House 229-231 High Holborn London WC1V 7DA on 2022-02-10
filed on: 10th, February 2022
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 2nd, December 2021
| accounts
|
Free Download
(20 pages)
|
AA01 |
Previous accounting period extended from 2020-12-30 to 2020-12-31
filed on: 1st, December 2021
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-09-01
filed on: 1st, November 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-09-01
filed on: 2nd, September 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 3rd, July 2021
| accounts
|
Free Download
(19 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, May 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, May 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-04-24
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Lansdowne House, Office 48 (Third Floor) 57 Berkeley Square London W1J 6ER United Kingdom to Room 210 a, Second Floor 85 Tottenham Court Road London W1T 4TQ on 2021-01-21
filed on: 21st, January 2021
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2021-01-20
filed on: 20th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2019-12-31 to 2019-12-30
filed on: 23rd, December 2020
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2020-07-07 director's details were changed
filed on: 29th, July 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-04-10
filed on: 10th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2020-03-31
filed on: 24th, June 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 8th, April 2020
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director was appointed on 2020-01-30
filed on: 24th, February 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 14 Berkeley Street London W1J 8DX England to Lansdowne House, Office 48 (Third Floor) 57 Berkeley Square London W1J 6ER on 2020-02-24
filed on: 24th, February 2020
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2019-04-30 to 2018-12-31
filed on: 7th, January 2020
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-04-18
filed on: 30th, April 2019
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2019-04-18
filed on: 30th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-04-18
filed on: 29th, April 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-04-18
filed on: 29th, April 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 107 Bell Street London NW1 6TL United Kingdom to 14 Berkeley Street London W1J 8DX on 2019-04-29
filed on: 29th, April 2019
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019-04-18
filed on: 29th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019-04-18
filed on: 29th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-04-10
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 11th, April 2018
| incorporation
|
Free Download
(35 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
Statement of Capital on 2018-04-11: 100.00 GBP
capital
|
|