CH01 |
On 2024-01-11 director's details were changed
filed on: 15th, January 2024
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 2024-01-11
filed on: 15th, January 2024
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-12-28
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 26-28 Hammersmith Grove Omega Suite London Hammersmith W6 7BA United Kingdom to Spaces 12 Hammersmith Grove Omega Suite London W6 7AP on 2024-01-11
filed on: 11th, January 2024
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 14th, September 2023
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2023-03-02 director's details were changed
filed on: 2nd, March 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 26-28 Hammersmith Grove Omega Suite 410 Hammersmith London W6 7BA United Kingdom to 26-28 Hammersmith Grove Omega Suite London Hammersmith W6 7BA on 2023-03-02
filed on: 2nd, March 2023
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 2023-03-02
filed on: 2nd, March 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On 2023-03-02 director's details were changed
filed on: 2nd, March 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-12-28
filed on: 5th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 13th, September 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021-12-28
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 15th, September 2021
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period extended from 2020-12-30 to 2020-12-31
filed on: 20th, May 2021
| accounts
|
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 2021-03-01
filed on: 18th, March 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On 2021-03-16 director's details were changed
filed on: 18th, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-03-16 director's details were changed
filed on: 18th, March 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 19 Palladian Gardens Chiswick London Chiswick W4 2ER United Kingdom to 26-28 Hammersmith Grove Omega Suite 410 Hammersmith London W6 7BA on 2021-03-16
filed on: 16th, March 2021
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-12-28
filed on: 9th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-12-28
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2020-12-28
filed on: 9th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2020-12-28
filed on: 9th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021-02-27
filed on: 27th, February 2021
| resolution
|
Free Download
(3 pages)
|
CH01 |
On 2021-01-14 director's details were changed
filed on: 24th, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-30
filed on: 20th, February 2021
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control 2021-01-14
filed on: 2nd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-01-14
filed on: 2nd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP04 |
On 2021-01-14 - new secretary appointed
filed on: 25th, January 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-01-14
filed on: 21st, January 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-01-14
filed on: 21st, January 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS United Kingdom to 19 Palladian Gardens Chiswick London Chiswick W4 2ER on 2021-01-14
filed on: 14th, January 2021
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2019-12-31 to 2019-12-30
filed on: 21st, December 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-02-05
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2019-09-23
filed on: 12th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS United Kingdom to C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 2019-10-29
filed on: 29th, October 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019-09-23
filed on: 29th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019-09-23 director's details were changed
filed on: 29th, October 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-05
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 25th, September 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2018-02-05
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 29th, September 2017
| accounts
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2016-07-06: 400010.00 EUR
filed on: 7th, September 2017
| capital
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from 2017-02-28 to 2016-12-31
filed on: 29th, August 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-02-05
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2016-02-05 with full list of members
filed on: 5th, February 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2016-02-05 director's details were changed
filed on: 5th, February 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 2nd, February 2016
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Statement of Capital on 2016-02-02: 10.00 EUR
capital
|
|