CS01 |
Confirmation statement with no updates Wed, 31st Jan 2024
filed on: 2nd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Fri, 1st Sep 2023 new director was appointed.
filed on: 4th, September 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 17th, June 2023
| accounts
|
Free Download
(43 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 31st May 2023
filed on: 1st, June 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 31st May 2023
filed on: 1st, June 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 31st Jan 2023
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 30th, November 2022
| incorporation
|
Free Download
(24 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 30th, November 2022
| resolution
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 14th, July 2022
| accounts
|
Free Download
(42 pages)
|
CH01 |
On Thu, 24th Feb 2022 director's details were changed
filed on: 24th, February 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 31st Jan 2022
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wed, 9th Feb 2022 director's details were changed
filed on: 9th, February 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 14th Dec 2021 new director was appointed.
filed on: 8th, February 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 14th Dec 2021
filed on: 2nd, February 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 14th Dec 2021
filed on: 14th, January 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 4th, June 2021
| accounts
|
Free Download
(37 pages)
|
CS01 |
Confirmation statement with no updates Sun, 31st Jan 2021
filed on: 11th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Single Alternative Inspection Location changed from 54-55 Wilton Road Pimlico London SW1V 1DE United Kingdom at an unknown date to 1 Abbey Gardens London SW1P 3SE
filed on: 11th, February 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 1st Jun 2020 director's details were changed
filed on: 1st, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 25th, September 2020
| accounts
|
Free Download
(32 pages)
|
CH01 |
On Sun, 12th Jan 2020 director's details were changed
filed on: 12th, February 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 31st Jan 2020
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Sun, 12th Jan 2020 director's details were changed
filed on: 12th, February 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 12th Jan 2020 director's details were changed
filed on: 12th, February 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 31st May 2019
filed on: 13th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 31st May 2019
filed on: 13th, January 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 12th Sep 2019 new director was appointed.
filed on: 23rd, October 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 19th, July 2019
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 19th, July 2019
| incorporation
|
Free Download
(23 pages)
|
AP01 |
On Thu, 23rd May 2019 new director was appointed.
filed on: 9th, June 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 25th, April 2019
| accounts
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates Thu, 31st Jan 2019
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 7th, October 2018
| accounts
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates Wed, 31st Jan 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 27th, June 2017
| accounts
|
Free Download
(33 pages)
|
CS01 |
Confirmation statement with updates Tue, 31st Jan 2017
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(8 pages)
|
AP01 |
On Wed, 1st Feb 2017 new director was appointed.
filed on: 6th, February 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 1st Feb 2017 new director was appointed.
filed on: 6th, February 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 1st Feb 2017
filed on: 3rd, February 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 1st Feb 2017
filed on: 3rd, February 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 3rd, May 2016
| accounts
|
Free Download
(31 pages)
|
AR01 |
Annual return, no shareholders list, made up to Sun, 31st Jan 2016
filed on: 24th, February 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Dec 2014
filed on: 3rd, October 2015
| accounts
|
Free Download
(16 pages)
|
AP01 |
On Wed, 25th Feb 2015 new director was appointed.
filed on: 23rd, March 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2-6 Cannon Street London EC4M 6YH on Mon, 2nd Mar 2015 to 10 Queen Street Place London EC4R 1BE
filed on: 2nd, March 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Sun, 1st Mar 2015 director's details were changed
filed on: 2nd, March 2015
| officers
|
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: 54-55 Wilton Road Pimlico London SW1V 1DE.
filed on: 20th, February 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to Sat, 31st Jan 2015
filed on: 6th, February 2015
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Mon, 3rd Nov 2014
filed on: 3rd, December 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 24th Sep 2014 new director was appointed.
filed on: 22nd, October 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 30th Sep 2014
filed on: 22nd, October 2014
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Sat, 31st Jan 2015 to Wed, 31st Dec 2014
filed on: 1st, August 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 31st, January 2014
| incorporation
|
Free Download
(34 pages)
|