AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates July 6, 2023
filed on: 6th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 4th, July 2023
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on May 10, 2023 - 708.00 GBP
filed on: 23rd, June 2023
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 8, 2022
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on October 10, 2022 - 727.50 GBP
filed on: 6th, December 2022
| capital
|
Free Download
(3 pages)
|
SH03 |
Report of purchase of own shares
filed on: 6th, December 2022
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 14th, November 2022
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 20th, July 2022
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 20th, July 2022
| incorporation
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates May 21, 2022
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On September 17, 2021 new director was appointed.
filed on: 31st, January 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 17, 2021
filed on: 27th, January 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 8th, December 2021
| accounts
|
Free Download
(14 pages)
|
PSC04 |
Change to a person with significant control September 27, 2021
filed on: 30th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On September 27, 2021 director's details were changed
filed on: 27th, October 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 7, 2021 director's details were changed
filed on: 7th, September 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 22, 2021
filed on: 2nd, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control May 26, 2021
filed on: 31st, August 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control May 22, 2021
filed on: 31st, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on May 13, 2021 - 800.00 GBP
filed on: 2nd, August 2021
| capital
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates May 21, 2021
filed on: 25th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 22nd, July 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 21, 2020
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On February 27, 2020 director's details were changed
filed on: 27th, February 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 27, 2020 director's details were changed
filed on: 27th, February 2020
| officers
|
Free Download
(2 pages)
|
AAMD |
Revised accounts made up to December 31, 2017
filed on: 11th, October 2019
| accounts
|
Free Download
(14 pages)
|
TM01 |
Director appointment termination date: February 15, 2019
filed on: 28th, June 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 21, 2019
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 21, 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates March 23, 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(11 pages)
|
PSC07 |
Cessation of a person with significant control July 12, 2017
filed on: 23rd, April 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control July 12, 2017
filed on: 23rd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 17 Grosvenor Street Mayfair London W1K 4QG on October 16, 2017
filed on: 16th, October 2017
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on July 12, 2017: 220683.00 GBP
filed on: 11th, August 2017
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates March 23, 2017
filed on: 6th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2017 to December 31, 2016
filed on: 10th, February 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 7th, January 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 19 Fitzroy Street London W1T 4BP United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on December 12, 2016
filed on: 12th, December 2016
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, June 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, June 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 23, 2016 with full list of members
filed on: 16th, June 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on June 16, 2016: 1000.00 GBP
capital
|
|
AP01 |
On October 30, 2015 new director was appointed.
filed on: 23rd, November 2015
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 23rd, November 2015
| resolution
|
Free Download
(39 pages)
|
SH01 |
Capital declared on October 30, 2015: 1000.00 GBP
filed on: 23rd, November 2015
| capital
|
Free Download
(4 pages)
|
AP01 |
On October 30, 2015 new director was appointed.
filed on: 23rd, November 2015
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, March 2015
| incorporation
|
Free Download
(46 pages)
|
SH01 |
Capital declared on March 23, 2015: 800.00 GBP
capital
|
|