CS01 |
Confirmation statement with updates Friday 9th February 2024
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 18th, January 2024
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 101 New Cavendish Street 1st Floor South London W1W 6XH. Change occurred on Monday 3rd April 2023. Company's previous address: 64 New Cavendish Street London W1G 8TB United Kingdom.
filed on: 3rd, April 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 13th, February 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 9th February 2023
filed on: 9th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 9th February 2022
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Saturday 22nd January 2022
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 4th, January 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 22nd January 2021
filed on: 22nd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 2nd, November 2020
| accounts
|
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 13th May 2020
filed on: 27th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 13th May 2020
filed on: 27th, October 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 19th August 2020.
filed on: 19th, August 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 19th August 2020
filed on: 19th, August 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 22nd January 2020
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 7th, November 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 22nd January 2019
filed on: 24th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Monday 22nd January 2018
filed on: 9th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Friday 24th February 2017
filed on: 9th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 24th February 2017
filed on: 9th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 24th February 2017
filed on: 9th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Thursday 8th February 2018
filed on: 8th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(7 pages)
|
SH02 |
Sub-division of shares on Friday 24th February 2017
filed on: 25th, October 2017
| capital
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 31st January 2018 to Monday 31st July 2017
filed on: 4th, October 2017
| accounts
|
Free Download
(1 page)
|
SH01 |
101.00 GBP is the capital in company's statement on Thursday 23rd February 2017
filed on: 7th, June 2017
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 23rd January 2017.
filed on: 24th, January 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 23rd January 2017.
filed on: 24th, January 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 23rd January 2017.
filed on: 24th, January 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 23rd January 2017.
filed on: 24th, January 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 23rd, January 2017
| incorporation
|
Free Download
(37 pages)
|
TM01 |
Director's appointment was terminated on Monday 23rd January 2017
filed on: 23rd, January 2017
| officers
|
Free Download
(1 page)
|