CS01 |
Confirmation statement with updates 10th November 2023
filed on: 22nd, November 2023
| confirmation statement
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 31st August 2023: 12.49 GBP
filed on: 16th, November 2023
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 30th September 2022: 12.13 GBP
filed on: 2nd, August 2023
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 30th September 2022: 12.13 GBP
filed on: 2nd, August 2023
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 30th November 2022: 12.28 GBP
filed on: 2nd, August 2023
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 30th September 2022: 12.13 GBP
filed on: 2nd, August 2023
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2022
filed on: 26th, June 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 10th November 2022
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 31st December 2021: 11.93 GBP
filed on: 28th, October 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 31st December 2021: 11.93 GBP
filed on: 28th, October 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 31st December 2021: 11.93 GBP
filed on: 28th, October 2022
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 4th August 2022
filed on: 4th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 4th August 2022 director's details were changed
filed on: 4th, August 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 4th August 2022
filed on: 4th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 4th August 2022 director's details were changed
filed on: 4th, August 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 28 Bruton Street London W1J 6QW England on 4th August 2022 to 17 Hanover Square Mayfair London W1S 1BN
filed on: 4th, August 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 10th November 2021
filed on: 26th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 31st October 2020: 11.54 GBP
filed on: 1st, October 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 31st October 2020: 11.54 GBP
filed on: 1st, October 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 31st October 2020: 11.54 GBP
filed on: 1st, October 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 31st October 2020: 11.54 GBP
filed on: 1st, October 2021
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 29th September 2020
filed on: 9th, December 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 10th November 2020
filed on: 19th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 10th November 2019
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 29th September 2019
filed on: 11th, November 2019
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from 28 Bruton Street London London W1J 6QW England on 18th October 2019 to 28 Bruton Street London W1J 6QW
filed on: 18th, October 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 11th July 2019 director's details were changed
filed on: 11th, July 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 11th July 2019
filed on: 11th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 11th July 2019 director's details were changed
filed on: 11th, July 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 11th July 2019
filed on: 11th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 21 Ayres Street London SE1 1ES England on 10th July 2019 to 28 Bruton Street London London W1J 6QW
filed on: 10th, July 2019
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 9th July 2019
filed on: 9th, July 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
SH01 |
Statement of Capital on 23rd May 2019: 11.24 GBP
filed on: 13th, June 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 16th May 2019: 11.20 GBP
filed on: 4th, June 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 16th May 2019: 11.20 GBP
filed on: 4th, June 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 16th May 2019: 11.20 GBP
filed on: 4th, June 2019
| capital
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on 3rd May 2019
filed on: 4th, June 2019
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 4th, June 2019
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 29th September 2018
filed on: 8th, April 2019
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, February 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, February 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 10th November 2018
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 29th September 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 22nd September 2016 director's details were changed
filed on: 6th, December 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to 29th September 2017 from 31st March 2017
filed on: 14th, November 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 10th November 2017
filed on: 10th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 24th October 2017
filed on: 3rd, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 30th October 2017
filed on: 30th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 22nd September 2016
filed on: 30th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 22nd September 2016
filed on: 30th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 22nd September 2016
filed on: 30th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 5th, October 2017
| resolution
|
Free Download
(38 pages)
|
CS01 |
Confirmation statement with no updates 24th October 2016
filed on: 24th, October 2016
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 20th September 2016
filed on: 21st, October 2016
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 22nd September 2016: 9.40 GBP
filed on: 21st, October 2016
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 21st October 2016
filed on: 21st, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 20-22 Wenlock Road London N1 7GU England on 13th April 2016 to 21 Ayres Street London SE11ES
filed on: 13th, April 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 29th, March 2016
| incorporation
|
Free Download
(7 pages)
|