AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 5th, October 2023
| accounts
|
Free Download
(31 pages)
|
AD01 |
Address change date: Wed, 24th May 2023. New Address: 104 Napier Court Ranelagh Gardens London SW6 3XA. Previous address: Berkeley Square House 2nd Floor Berkeley Square London W1J 6BD England
filed on: 24th, May 2023
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, April 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 18th Jan 2023
filed on: 19th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, April 2023
| gazette
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(28 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, April 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, April 2022
| gazette
|
Free Download
|
CS01 |
Confirmation statement with updates Tue, 18th Jan 2022
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on Thu, 7th Jan 2021
filed on: 29th, October 2021
| capital
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 7th, October 2021
| accounts
|
Free Download
(27 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 14th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 1st Jan 2021
filed on: 26th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 18th Jan 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from Wed, 30th Dec 2020 to Thu, 31st Dec 2020
filed on: 20th, April 2021
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Wed, 30th Dec 2020
filed on: 15th, April 2021
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Fri, 28th Feb 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(24 pages)
|
AP01 |
On Fri, 8th Jan 2021 new director was appointed.
filed on: 15th, January 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Jan 2021 director's details were changed
filed on: 15th, January 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 8th Jan 2021 new director was appointed.
filed on: 15th, January 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 8th Jan 2021 new director was appointed.
filed on: 15th, January 2021
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 28th, October 2020
| resolution
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 6th Jul 2020
filed on: 6th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Mon, 6th Jul 2020
filed on: 6th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 18th Jan 2020
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to Thu, 28th Feb 2019
filed on: 4th, December 2019
| accounts
|
Free Download
(6 pages)
|
PSC02 |
Notification of a person with significant control Thu, 4th Apr 2019
filed on: 12th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 4th Apr 2019
filed on: 12th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Sun, 31st Mar 2019 - the day director's appointment was terminated
filed on: 2nd, April 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Sun, 31st Mar 2019 - the day director's appointment was terminated
filed on: 2nd, April 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Sun, 31st Mar 2019 - the day director's appointment was terminated
filed on: 2nd, April 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Sun, 31st Mar 2019 - the day director's appointment was terminated
filed on: 2nd, April 2019
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Wed, 28th Feb 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Fri, 18th Jan 2019
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Wed, 28th Feb 2018
filed on: 31st, March 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 18th Jan 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Wed, 28th Feb 2018
filed on: 21st, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 28th Feb 2018
filed on: 21st, March 2018
| persons with significant control
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 15th, January 2018
| resolution
|
Free Download
(28 pages)
|
AA |
Small-sized company accounts made up to Fri, 31st Mar 2017
filed on: 8th, January 2018
| accounts
|
Free Download
(11 pages)
|
SH01 |
Capital declared on Mon, 18th Dec 2017: 7574.20 EUR, 1.00 GBP
filed on: 18th, December 2017
| capital
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 16th Aug 2017. New Address: Berkeley Square House 2nd Floor Berkeley Square London W1J 6BD. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 16th, August 2017
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Fri, 31st Mar 2017
filed on: 6th, June 2017
| accounts
|
Free Download
(1 page)
|
AP01 |
On Wed, 29th Mar 2017 new director was appointed.
filed on: 30th, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 29th Mar 2017 new director was appointed.
filed on: 30th, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 29th Mar 2017 new director was appointed.
filed on: 30th, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 29th Mar 2017 new director was appointed.
filed on: 30th, March 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 6th Feb 2017: 1.00 GBP, 5000.00 EUR
filed on: 27th, March 2017
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, January 2017
| incorporation
|
Free Download
(10 pages)
|