CS01 |
Confirmation statement with no updates February 18, 2023
filed on: 19th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On June 30, 2022 director's details were changed
filed on: 19th, February 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to December 31, 2021
filed on: 12th, December 2022
| accounts
|
Free Download
(15 pages)
|
PSC05 |
Change to a person with significant control March 29, 2022
filed on: 29th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3rd Floor, Palladium House 1-4 Argyll Street London W1F 7LD England to 111 Park Street, Mayfair London W1K 7JF on March 29, 2022
filed on: 29th, March 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 21, 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control July 21, 2021
filed on: 17th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on August 24, 2021
filed on: 24th, August 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom to 3rd Floor, Palladium House 1-4 Argyll Street London W1F 7LD on August 16, 2021
filed on: 16th, August 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2020
filed on: 10th, August 2021
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates February 21, 2021
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 12th, January 2021
| accounts
|
Free Download
(23 pages)
|
CH04 |
Secretary's name changed on March 30, 2020
filed on: 23rd, June 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1 Lumley Street Mayfair London W1K 6TT United Kingdom to 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB on May 28, 2020
filed on: 28th, May 2020
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control March 30, 2020
filed on: 28th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on February 17, 2020
filed on: 11th, May 2020
| officers
|
Free Download
(1 page)
|
AP04 |
On February 17, 2020 - new secretary appointed
filed on: 11th, May 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 21, 2020
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from January 31, 2020 to December 31, 2019
filed on: 21st, February 2020
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts data made up to January 31, 2019
filed on: 2nd, January 2020
| accounts
|
Free Download
(17 pages)
|
CH01 |
On September 17, 2019 director's details were changed
filed on: 17th, September 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 18, 2019 new director was appointed.
filed on: 23rd, July 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 18, 2019 new director was appointed.
filed on: 23rd, July 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 20, 2019
filed on: 23rd, July 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 19, 2019
filed on: 1st, April 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On February 19, 2019 new director was appointed.
filed on: 1st, April 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 7, 2019
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On October 9, 2018 new director was appointed.
filed on: 6th, February 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on January 23, 2019: 12783917.00 GBP
filed on: 5th, February 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 31, 2018: 9997522.00 GBP
filed on: 5th, February 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 18, 2018: 1943556.00 GBP
filed on: 13th, November 2018
| capital
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: September 19, 2018
filed on: 22nd, October 2018
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, January 2018
| incorporation
|
Free Download
(12 pages)
|