PSC05 |
Change to a person with significant control June 25, 2020
filed on: 9th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates April 21, 2023
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 10th, October 2022
| accounts
|
Free Download
(27 pages)
|
AP01 |
On July 1, 2022 new director was appointed.
filed on: 1st, July 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 21, 2022
filed on: 12th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 25th, August 2021
| accounts
|
Free Download
(26 pages)
|
AD01 |
Registered office address changed from North West House Marylebone Road London NW1 5PU England to 91 Wimpole Street London W1G 0EF on July 1, 2021
filed on: 1st, July 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 21, 2021
filed on: 31st, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 18th, August 2020
| accounts
|
Free Download
(25 pages)
|
TM01 |
Director appointment termination date: June 25, 2020
filed on: 26th, June 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control June 25, 2020
filed on: 26th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 21, 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 20th, June 2019
| accounts
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates April 21, 2019
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on March 26, 2019
filed on: 26th, March 2019
| resolution
|
Free Download
(3 pages)
|
AP01 |
On December 19, 2018 new director was appointed.
filed on: 19th, December 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 83 Baker Street London W1U 6AG England to North West House Marylebone Road London NW1 5PU on December 19, 2018
filed on: 19th, December 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2017
filed on: 9th, October 2018
| accounts
|
Free Download
(15 pages)
|
SH01 |
Capital declared on April 20, 2018: 1961.00 GBP
filed on: 4th, May 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 21, 2018
filed on: 4th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: May 13, 2017
filed on: 16th, July 2017
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on July 12, 2017
filed on: 16th, July 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 12, 2017
filed on: 16th, July 2017
| officers
|
Free Download
(1 page)
|
AP03 |
On July 12, 2017 - new secretary appointed
filed on: 16th, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 12, 2017 new director was appointed.
filed on: 16th, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 12, 2017 new director was appointed.
filed on: 16th, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 21, 2017
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 23 Hanover Square London W1S 1JB England to 83 Baker Street London W1U 6AG on February 27, 2017
filed on: 27th, February 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2015
filed on: 4th, January 2017
| accounts
|
Free Download
(2 pages)
|
AP01 |
On January 4, 2017 new director was appointed.
filed on: 4th, January 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2016 to December 31, 2015
filed on: 29th, December 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 21, 2016 with full list of members
filed on: 22nd, April 2016
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 22 Notting Hill Gate Studio 5 London W11 3JE to 23 Hanover Square London W1S 1JB on April 21, 2016
filed on: 21st, April 2016
| address
|
Free Download
(1 page)
|
AP01 |
On April 21, 2016 new director was appointed.
filed on: 21st, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 15, 2016 with full list of members
filed on: 15th, February 2016
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 12, 2016 with full list of members
filed on: 12th, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 12, 2016: 1000.00 GBP
capital
|
|
AP03 |
On January 11, 2016 - new secretary appointed
filed on: 13th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 13, 2016 with full list of members
filed on: 13th, January 2016
| annual return
|
Free Download
(4 pages)
|
AP01 |
On January 11, 2016 new director was appointed.
filed on: 13th, January 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, April 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on April 10, 2015: 1000.00 GBP
capital
|
|