AA |
Micro company accounts made up to 2023-03-31
filed on: 28th, March 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-11-28
filed on: 28th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2023-10-11
filed on: 27th, November 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2023-09-27
filed on: 5th, October 2023
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2023-09-27
filed on: 5th, October 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2023-09-27
filed on: 5th, October 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-09-27
filed on: 4th, October 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2023-09-27
filed on: 4th, October 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-09-27
filed on: 4th, October 2023
| officers
|
Free Download
(2 pages)
|
AP04 |
On 2023-09-27 - new secretary appointed
filed on: 4th, October 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 24th, March 2023
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2022-12-30
filed on: 12th, January 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2022-12-30
filed on: 11th, January 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-11-29
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from 2021-11-30 to 2022-03-31
filed on: 6th, April 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-11-29
filed on: 14th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-11-30
filed on: 7th, December 2021
| accounts
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 2021-02-12
filed on: 12th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-29
filed on: 4th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP04 |
On 2020-05-01 - new secretary appointed
filed on: 1st, May 2020
| officers
|
Free Download
(2 pages)
|
AP02 |
New member was appointed on 2020-05-01
filed on: 1st, May 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2020-05-01
filed on: 1st, May 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-05-01
filed on: 1st, May 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-05-01
filed on: 1st, May 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-05-01
filed on: 1st, May 2020
| officers
|
Free Download
(1 page)
|
AP02 |
New member was appointed on 2020-05-01
filed on: 1st, May 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-05-01
filed on: 1st, May 2020
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2020-02-21 - new secretary appointed
filed on: 26th, February 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-02-21
filed on: 26th, February 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-02-21
filed on: 26th, February 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-02-21
filed on: 26th, February 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-02-21
filed on: 26th, February 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Milsted Langdon Llp 46-48 East Smithfield London E1W 1AW England to 93 Park Lane Mayfair London W1K 7TB on 2020-02-25
filed on: 25th, February 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-11-30
filed on: 4th, February 2020
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 20th, January 2020
| resolution
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-29
filed on: 29th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 2019-11-07
filed on: 7th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-11-30
filed on: 19th, June 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2018-11-29
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Milsted Langdon Llp 46-48 East Smithfield London E1W 1AW England to C/O Milsted Langdon Llp 46-48 East Smithfield London E1W 1AW on 2018-11-13
filed on: 13th, November 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-01-08
filed on: 12th, January 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-01-08
filed on: 12th, January 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-01-08
filed on: 12th, January 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Bpe Solicitors Llp St. James' House St. James' Square Cheltenham GL50 3PR United Kingdom to Milsted Langdon Llp 46-48 East Smithfield London E1W 1AW on 2018-01-11
filed on: 11th, January 2018
| address
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2018-01-08
filed on: 11th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018-01-08
filed on: 11th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2018-01-08: 1672001.00 GBP
filed on: 11th, January 2018
| capital
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 30th, November 2017
| incorporation
|
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 2017-11-30: 1.00 GBP
capital
|
|