CS01 |
Confirmation statement with no updates Thu, 22nd Jun 2023
filed on: 25th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to Fri, 31st Dec 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wed, 22nd Jun 2022
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to Thu, 31st Dec 2020
filed on: 21st, December 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tue, 22nd Jun 2021
filed on: 30th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tue, 22nd Jun 2021 director's details were changed
filed on: 30th, July 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 1st Jun 2021
filed on: 1st, June 2021
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to Tue, 31st Dec 2019
filed on: 1st, December 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 22nd Jun 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Suite 1, 3rd Floor, 11-12 st. James's Square London SW1Y 4LB on Fri, 14th Feb 2020 to 1 Knightsbridge Green South Kensington London SW1X 7NE
filed on: 14th, February 2020
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 12th Feb 2020 new director was appointed.
filed on: 14th, February 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 11th Feb 2020 director's details were changed
filed on: 14th, February 2020
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Tue, 11th Feb 2020
filed on: 14th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Tue, 31st Dec 2019
filed on: 6th, September 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 22nd Jun 2019
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH04 |
Secretary's name changed on Fri, 5th Apr 2019
filed on: 5th, April 2019
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to Sat, 30th Jun 2018
filed on: 21st, March 2019
| accounts
|
Free Download
(4 pages)
|
AP04 |
On Fri, 4th Jan 2019, company appointed a new person to the position of a secretary
filed on: 8th, January 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 4th Jan 2019 director's details were changed
filed on: 8th, January 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 28th Sep 2018
filed on: 4th, October 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Fri, 28th Sep 2018
filed on: 4th, October 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 28th Sep 2018
filed on: 4th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 3rd Floor 1 Dover Street London W1S 4LD United Kingdom on Thu, 4th Oct 2018 to Suite 1, 3rd Floor, 11-12 st. James’S Square London SW1Y 4LB
filed on: 4th, October 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 28th Sep 2018
filed on: 4th, October 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 28th Sep 2018 new director was appointed.
filed on: 4th, October 2018
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Fri, 28th Sep 2018
filed on: 4th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, September 2018
| mortgage
|
Free Download
(1 page)
|
AP01 |
On Thu, 6th Sep 2018 new director was appointed.
filed on: 6th, September 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 22nd Jun 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 5 Clifford Street London W1S 2LG United Kingdom on Thu, 15th Mar 2018 to 3rd Floor 1 Dover Street London W1S 4LD
filed on: 15th, March 2018
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 12th Feb 2018
filed on: 12th, February 2018
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 26th, September 2017
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 26th, September 2017
| resolution
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 108333750001, created on Wed, 13th Sep 2017
filed on: 15th, September 2017
| mortgage
|
Free Download
(7 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, June 2017
| incorporation
|
Free Download
(11 pages)
|