CS01 |
Confirmation statement with no updates January 13, 2024
filed on: 17th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 15th, January 2024
| accounts
|
Free Download
(14 pages)
|
AA01 |
Previous accounting period extended from December 31, 2022 to June 30, 2023
filed on: 25th, December 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 13, 2023
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, January 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 9th, January 2023
| accounts
|
Free Download
(14 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 13, 2022
filed on: 20th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 29th, December 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates January 13, 2021
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 12th, January 2021
| accounts
|
Free Download
(13 pages)
|
AA01 |
Previous accounting period shortened from January 31, 2020 to December 31, 2019
filed on: 14th, October 2020
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 55, Suite 12a Park Lane London W1K 1QG United Kingdom to Ground Floor 72 Charlotte Street London W1T 4QQ on March 19, 2020
filed on: 19th, March 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control April 19, 2019
filed on: 14th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control April 15, 2019
filed on: 14th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 19, 2019
filed on: 14th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 13, 2020
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control April 19, 2019
filed on: 14th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 19, 2019
filed on: 14th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 117652670001, created on June 27, 2019
filed on: 5th, July 2019
| mortgage
|
Free Download
(24 pages)
|
SH01 |
Capital declared on April 15, 2019: 1000.00 GBP
filed on: 29th, May 2019
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 16th, May 2019
| resolution
|
Free Download
(19 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, January 2019
| incorporation
|
Free Download
(13 pages)
|
SH01 |
Capital declared on January 14, 2019: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|