AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 21st, November 2023
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2022/06/11 director's details were changed
filed on: 14th, March 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/02/18
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2022/12/08
filed on: 9th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022/12/08
filed on: 9th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On 2022/11/28 director's details were changed
filed on: 29th, November 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 30th, September 2022
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 87-89 Wigmore Street London W1U 1DL United Kingdom on 2022/03/18 to Unit K3 Kiln Farm Milton Keynes MK11 3LW
filed on: 18th, March 2022
| address
|
Free Download
(1 page)
|
SH01 |
100000.00 GBP is the capital in company's statement on 2022/02/18
filed on: 18th, February 2022
| capital
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 2022/02/18
filed on: 18th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2022/02/18
filed on: 18th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022/02/18
filed on: 18th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/02/18
filed on: 18th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2022/01/13
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 2022/01/11
filed on: 12th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2022/01/11
filed on: 12th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
90000.00 GBP is the capital in company's statement on 2022/01/11
filed on: 12th, January 2022
| capital
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2022/01/11
filed on: 12th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 095301370001, created on 2022/01/11
filed on: 11th, January 2022
| mortgage
|
Free Download
(36 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 17th, August 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021/07/13
filed on: 23rd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/12/31
filed on: 16th, September 2020
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020/08/25
filed on: 26th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020/08/25
filed on: 26th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/08/25.
filed on: 25th, August 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/07/13
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020/05/11
filed on: 11th, May 2020
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2020/04/30.
filed on: 30th, April 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/04/30
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 2020/04/30
filed on: 30th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/04/30
filed on: 30th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/04/30
filed on: 30th, April 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/04/08
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/12/31
filed on: 26th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/04/08
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2019/04/10 director's details were changed
filed on: 10th, April 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/04/10
filed on: 10th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/08
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/12/31
filed on: 19th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/04/08
filed on: 19th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/12/31
filed on: 9th, February 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/12/31
filed on: 18th, May 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/04/08
filed on: 21st, April 2016
| annual return
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2015/12/31
filed on: 11th, April 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Marquis House 68 Great North Road Hatfield Hertfordshire AL9 5ER United Kingdom on 2015/06/17 to 87-89 Wigmore Street London W1U 1DL
filed on: 17th, June 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, April 2015
| incorporation
|
Free Download
(7 pages)
|