CS01 |
Confirmation statement with no updates 14th December 2023
filed on: 15th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2022
filed on: 3rd, November 2023
| accounts
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates 14th December 2022
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 16th November 2022. New Address: Suite1, 7th Floor 50, Broadway London SW1H 0BL. Previous address: Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom
filed on: 16th, November 2022
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 9th, September 2022
| accounts
|
Free Download
(27 pages)
|
TM01 |
14th July 2022 - the day director's appointment was terminated
filed on: 28th, July 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th July 2022
filed on: 28th, July 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th December 2021
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 14th, September 2021
| accounts
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with updates 14th December 2020
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 20th November 2020 director's details were changed
filed on: 20th, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th November 2020 director's details were changed
filed on: 20th, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th November 2020 director's details were changed
filed on: 20th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 4th, August 2020
| accounts
|
Free Download
(28 pages)
|
SH01 |
Statement of Capital on 31st December 2019: 1171919385.00 GBP
filed on: 12th, March 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 14th December 2019
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 2nd, September 2019
| accounts
|
Free Download
(24 pages)
|
CH04 |
Secretary's details changed on 5th April 2019
filed on: 6th, April 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th December 2018
filed on: 14th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(24 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 7th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 6th March 2018
filed on: 6th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th December 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 20th November 2017 director's details were changed
filed on: 21st, November 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th November 2017 director's details were changed
filed on: 20th, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 24th, October 2017
| accounts
|
Free Download
(21 pages)
|
CH04 |
Secretary's details changed on 16th August 2017
filed on: 16th, August 2017
| officers
|
Free Download
(1 page)
|
TM01 |
27th April 2017 - the day director's appointment was terminated
filed on: 14th, June 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th April 2017
filed on: 14th, June 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 7th June 2017. New Address: Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB. Previous address: 20-22 Bedford Row London WC1R 4JS United Kingdom
filed on: 7th, June 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 14th December 2016
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: 17th October 2016. New Address: 20-22 Bedford Row London WC1R 4JS. Previous address: C/O Mofo Notices Limited Citypoint One Ropemaker Street London EC2Y 9AW
filed on: 17th, October 2016
| address
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 6th October 2016
filed on: 17th, October 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 11th October 2016 director's details were changed
filed on: 11th, October 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 11th October 2016 director's details were changed
filed on: 11th, October 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th August 2016
filed on: 5th, October 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 14th, December 2015
| incorporation
|
Free Download
|
SH01 |
Statement of Capital on 14th December 2015: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|