AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 27th, March 2024
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates July 23, 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On July 13, 2023 director's details were changed
filed on: 13th, July 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 22nd, March 2023
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address Unit 5 Apollo Studios Charlton Kings Road London NW5 2SB. Change occurred on February 22, 2023. Company's previous address: 64 New Cavendish Street London W1G 8TB England.
filed on: 22nd, February 2023
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from June 30, 2022 to March 31, 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 22nd, December 2022
| accounts
|
Free Download
(7 pages)
|
AA01 |
Current accounting reference period shortened from December 31, 2021 to June 30, 2021
filed on: 16th, September 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 23, 2022
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 23, 2021
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to July 31, 2020 (was December 31, 2020).
filed on: 7th, June 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 7th, June 2021
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on April 1, 2021
filed on: 1st, April 2021
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 64 New Cavendish Street London W1G 8TB. Change occurred on April 1, 2021. Company's previous address: Reed Taylor Benedict, 1st Floor Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW England.
filed on: 1st, April 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 23, 2020
filed on: 14th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 3, 2020
filed on: 3rd, September 2020
| resolution
|
Free Download
(3 pages)
|
AD01 |
New registered office address Reed Taylor Benedict, 1st Floor Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW. Change occurred on February 26, 2020. Company's previous address: 64 New Cavendish Street London W1G 8TB England.
filed on: 26th, February 2020
| address
|
Free Download
(1 page)
|
CH01 |
On February 25, 2020 director's details were changed
filed on: 25th, February 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 25, 2020
filed on: 25th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On February 25, 2020 director's details were changed
filed on: 25th, February 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 64 New Cavendish Street London W1G 8TB. Change occurred on February 25, 2020. Company's previous address: Unit 3, 1st Floor North Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW United Kingdom.
filed on: 25th, February 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control February 25, 2020
filed on: 25th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, July 2019
| incorporation
|
Free Download
(36 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
Capital declared on July 24, 2019: 1111.00 GBP
capital
|
|