CS01 |
Confirmation statement with updates Thu, 30th Nov 2023
filed on: 14th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wed, 30th Nov 2022
filed on: 17th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Sat, 1st Jan 2022
filed on: 13th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sat, 1st Jan 2022 director's details were changed
filed on: 13th, December 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tue, 30th Nov 2021
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 23rd, September 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 18th, December 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tue, 1st Dec 2020
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Flat 14 - Mourne House 11 Maresfield Gardens London NW3 5SL England on Tue, 1st Dec 2020 to International House 12 Constance Street London E16 2DQ
filed on: 1st, December 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 1st Dec 2020 director's details were changed
filed on: 1st, December 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 30th Nov 2020
filed on: 1st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 30th Apr 2019
filed on: 12th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 2nd Dec 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Tue, 30th Apr 2019 director's details were changed
filed on: 12th, December 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Flat 7 - 49 Compayne Gardens London NW6 3DB England on Fri, 22nd Mar 2019 to Flat 14 - Mourne House 11 Maresfield Gardens London NW35SL
filed on: 22nd, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 2nd Dec 2018
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sat, 2nd Dec 2017
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Sylvain Leroy 18 Bolton Road Flat 2 London W4 3TB England on Mon, 13th Nov 2017 to Flat 7 - 49 Compayne Gardens London NW6 3DB
filed on: 13th, November 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 1st Sep 2017 director's details were changed
filed on: 13th, November 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 1st Sep 2017
filed on: 13th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 2nd Dec 2016
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
SH08 |
Change of share class name or designation
filed on: 30th, March 2016
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 7th Mar 2016: 930000.00 EUR
filed on: 30th, March 2016
| capital
|
Free Download
(7 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 30th, March 2016
| resolution
|
Free Download
(17 pages)
|
SH01 |
Capital declared on Fri, 18th Dec 2015: 500000.00 EUR
filed on: 18th, December 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 18th Dec 2015: 300000.00 EUR
filed on: 18th, December 2015
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, December 2015
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Capital declared on Thu, 3rd Dec 2015: 150000.00 EUR
capital
|
|