CH01 |
On 28th February 2024 director's details were changed
filed on: 28th, February 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On 28th February 2024 director's details were changed
filed on: 28th, February 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 8th February 2024
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 18th December 2023
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 20th November 2023
filed on: 21st, November 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 20th November 2023
filed on: 21st, November 2023
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 30th June 2022
filed on: 11th, April 2023
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 16th December 2022
filed on: 16th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 29th September 2022 director's details were changed
filed on: 29th, September 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 21st March 2022 director's details were changed
filed on: 23rd, March 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 21st March 2022 director's details were changed
filed on: 23rd, March 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 21st March 2022 director's details were changed
filed on: 23rd, March 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Lakeside Drive Park Royal London NW10 7HQ United Kingdom on 21st March 2022 to 16 Great Marlborough Street London W1F 7HS
filed on: 21st, March 2022
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 21st March 2022
filed on: 21st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 30th June 2021
filed on: 8th, February 2022
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 16th December 2021
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 30th June 2020
filed on: 13th, July 2021
| accounts
|
Free Download
(23 pages)
|
AD01 |
Change of registered address from Suites 5 & 6 Woodlands Court Burnham Road Beaconsfield Buckinghamshire HP9 2SF United Kingdom on 16th February 2021 to Lakeside Drive Park Royal London NW10 7HQ
filed on: 16th, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th December 2020
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 6th August 2019
filed on: 1st, December 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 18th May 2020 director's details were changed
filed on: 18th, May 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 28th January 2020
filed on: 25th, February 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th January 2020
filed on: 24th, February 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 27th January 2020
filed on: 24th, February 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 27th January 2020
filed on: 24th, February 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 26th November 2019
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 30th June 2019
filed on: 13th, November 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Lakeside Drive Park Royal London NW10 7HQ England on 5th November 2019 to Suites 5 & 6 Woodlands Court Burnham Road Beaconsfield Buckinghamshire HP9 2SF
filed on: 5th, November 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 6th August 2019
filed on: 2nd, September 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 71-75 Shelton Street Covent Garden London WC2H 9JQ England on 2nd September 2019 to Lakeside Drive Park Royal London NW10 7HQ
filed on: 2nd, September 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th November 2018
filed on: 20th, August 2019
| accounts
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 26th June 2019: 146.58 GBP
filed on: 3rd, July 2019
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 20th, May 2019
| resolution
|
Free Download
(30 pages)
|
AP01 |
New director was appointed on 30th April 2019
filed on: 9th, May 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 30th April 2019: 136.58 GBP
filed on: 3rd, May 2019
| capital
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 30th April 2019
filed on: 3rd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 30th April 2019
filed on: 3rd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 15th November 2018
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
SH02 |
Sub-division of shares on 26th September 2018
filed on: 9th, October 2018
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 26th September 2018: 105.26 GBP
filed on: 9th, October 2018
| capital
|
Free Download
(3 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Lewis Silkin Llp 5 Chancery Lane Clifford's Inn London EC4A 1BL at an unknown date
filed on: 26th, September 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 71-75 Shelton Street London WC2H 9JQ United Kingdom on 15th February 2018 to 71-75 Shelton Street Covent Garden London WC2H 9JQ
filed on: 15th, February 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 14th February 2018 director's details were changed
filed on: 15th, February 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 16th, November 2017
| incorporation
|
Free Download
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
Statement of Capital on 16th November 2017: 100.00 GBP
capital
|
|