AP01 |
On Tue, 20th Feb 2024 new director was appointed.
filed on: 20th, February 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 8-10 Hill Street Mayfair London W1J 5NG England on Wed, 29th Nov 2023 to 167-169 Great Portland Street 5th Floor London W1W 5PF
filed on: 29th, November 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 22nd Mar 2023
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 65 Curzon Street London W1J 8PE England on Tue, 22nd Nov 2022 to 8-10 Hill Street Mayfair London W1J 5NG
filed on: 22nd, November 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 22nd, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 22nd Mar 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 30th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 5th Apr 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 5th Apr 2020
filed on: 17th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 28th, September 2019
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 099122510003, created on Fri, 10th May 2019
filed on: 13th, May 2019
| mortgage
|
Free Download
(18 pages)
|
PSC01 |
Notification of a person with significant control Fri, 5th Apr 2019
filed on: 5th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 5th Apr 2019
filed on: 5th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 5th Apr 2019
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 7th Nov 2018
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 9th Aug 2018
filed on: 13th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 10th, September 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 9th May 2018
filed on: 27th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, July 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, July 2018
| mortgage
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on Wed, 9th May 2018
filed on: 1st, June 2018
| capital
|
Free Download
(4 pages)
|
AP01 |
On Wed, 9th May 2018 new director was appointed.
filed on: 17th, May 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 596 Green Lanes Palmers Green London N13 5RY England on Thu, 17th May 2018 to 65 Curzon Street London W1J 8PE
filed on: 17th, May 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 9th May 2018
filed on: 17th, May 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 21st Sep 2017
filed on: 4th, October 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 21st Sep 2017 new director was appointed.
filed on: 4th, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 9th Aug 2017
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 9th Aug 2017
filed on: 9th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 10th Dec 2016
filed on: 20th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 8 Park Place Stevenage Town Centre Stevenage Hertfordshire SG11DP England on Fri, 27th May 2016 to 596 Green Lanes Palmers Green London N13 5RY
filed on: 27th, May 2016
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 099122510002, created on Thu, 12th May 2016
filed on: 19th, May 2016
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 099122510001, created on Thu, 12th May 2016
filed on: 12th, May 2016
| mortgage
|
Free Download
(7 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, December 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Fri, 11th Dec 2015: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|