AP01 |
On Fri, 28th Mar 2025 new director was appointed.
filed on: 1st, April 2025
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2024
filed on: 1st, April 2025
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sat, 1st Jun 2024
filed on: 20th, June 2024
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2023
filed on: 8th, May 2024
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 2nd, March 2024
| resolution
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 86-90 Paul Street London EC2A 4NE England on Fri, 9th Feb 2024 to 167-169 Great Portland Street, 5th Floor Great Portland Street 5th Floor London W1W 5PF
filed on: 9th, February 2024
| address
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 24th, January 2024
| incorporation
|
Free Download
(18 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 4th Jan 2024
filed on: 17th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 4th Jan 2024
filed on: 17th, January 2024
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 4th Jan 2024 new director was appointed.
filed on: 17th, January 2024
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 4th Jan 2024
filed on: 17th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 4th Jan 2024
filed on: 17th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 4th Jan 2024
filed on: 17th, January 2024
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 1st Jun 2017
filed on: 14th, January 2024
| persons with significant control
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 12th, January 2024
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 1st Jun 2017: 100.00 GBP
filed on: 20th, December 2023
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thu, 1st Jun 2023
filed on: 15th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 26th, July 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 1st Jun 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 24th, August 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 1st Jun 2021
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 4th, September 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 1st Jun 2020
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 24th, June 2019
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Thu, 6th Jun 2019 director's details were changed
filed on: 7th, June 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 6th Jun 2019
filed on: 7th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 6th Jun 2019 director's details were changed
filed on: 7th, June 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 12th Mar 2019
filed on: 5th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 12th Mar 2019
filed on: 5th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 1st Jun 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Fri, 31st May 2019 director's details were changed
filed on: 4th, June 2019
| officers
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tue, 4th Jun 2019
filed on: 4th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 31st May 2019 director's details were changed
filed on: 4th, June 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 1st Jun 2018
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 22nd, March 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 31st, October 2017
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Sat, 1st Jul 2017 director's details were changed
filed on: 6th, October 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 1st Jul 2017 director's details were changed
filed on: 6th, October 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 5 Parkhurst Road Parkhurst Road London N22 8JQ United Kingdom on Tue, 4th Jul 2017 to 86-90 Paul Street London EC2A 4NE
filed on: 4th, July 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 1st Jun 2017
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to Sat, 31st Dec 2016
filed on: 8th, June 2017
| accounts
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Sun, 31st Dec 2017
filed on: 2nd, June 2017
| accounts
|
Free Download
(1 page)
|
AP01 |
On Thu, 1st Jun 2017 new director was appointed.
filed on: 1st, June 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 31st Mar 2017 director's details were changed
filed on: 22nd, May 2017
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2016
filed on: 23rd, February 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 15th Jun 2016
filed on: 20th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Wed, 20th Jul 2016: 1.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 15th, June 2015
| incorporation
|
Free Download
(7 pages)
|