CH04 |
Secretary's name changed on Thu, 11th Jan 2024
filed on: 18th, January 2024
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 11th Jan 2024
filed on: 18th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 11th Jan 2024 director's details were changed
filed on: 18th, January 2024
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sat, 2nd Jul 2016
filed on: 8th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 20th Aug 2014
filed on: 8th, November 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sat, 2nd Jul 2016
filed on: 8th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On Mon, 23rd Dec 2013 director's details were changed
filed on: 8th, November 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 23rd Dec 2013 new director was appointed.
filed on: 8th, November 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 18th Aug 2023
filed on: 7th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 5th, September 2023
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 26-28 Hammersmith Grove, Omega Suite Hammersmith London W6 7BA United Kingdom on Wed, 8th Mar 2023 to 20-22 Wenlock Road London N1 7GU
filed on: 8th, March 2023
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 26-28 Hammersmith Grove, Omega Suite 410 Hammersmith London W6 7BA United Kingdom on Fri, 24th Feb 2023 to 26-28 Hammersmith Grove, Omega Suite Hammersmith London W6 7BA
filed on: 24th, February 2023
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Wed, 22nd Feb 2023
filed on: 22nd, February 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On Tue, 21st Feb 2023 director's details were changed
filed on: 21st, February 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 21st Feb 2023
filed on: 21st, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 18th Aug 2022
filed on: 31st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 18th Aug 2021
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 2nd, August 2021
| accounts
|
Free Download
(6 pages)
|
CH04 |
Secretary's name changed on Mon, 1st Mar 2021
filed on: 23rd, March 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Birchin Court Suite 603 20 Birchin Lane City of London London EC3V 9DU on Fri, 5th Mar 2021 to 26-28 Hammersmith Grove, Omega Suite 410 Hammersmith London W6 7BA
filed on: 5th, March 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 1st Mar 2021
filed on: 4th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 1st Mar 2021 director's details were changed
filed on: 4th, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 15th, December 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 18th Aug 2020
filed on: 25th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 16th, September 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sun, 18th Aug 2019
filed on: 30th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Mon, 1st Apr 2019 director's details were changed
filed on: 13th, May 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 1st Apr 2019
filed on: 13th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 10th, September 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sat, 18th Aug 2018
filed on: 4th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 18th Aug 2017
filed on: 7th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 4th, September 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thu, 18th Aug 2016
filed on: 22nd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 20th, September 2016
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Dec 2014
filed on: 11th, September 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 18th Aug 2015
filed on: 11th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 11th Sep 2015: 1.00 GBP
capital
|
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 23rd, December 2014
| resolution
|
|
AP04 |
On Mon, 18th Aug 2014, company appointed a new person to the position of a secretary
filed on: 18th, August 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 18th Aug 2014 new director was appointed.
filed on: 18th, August 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 18th Aug 2014
filed on: 18th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 18th Aug 2014: 1.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on Mon, 18th Aug 2014
filed on: 18th, August 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Sutherland House - Suite 108 3 Lloyd's Avenue London EC3N 3DS United Kingdom on Wed, 16th Jul 2014 to Birchin Court Suite 603 20 Birchin Lane City of London London EC3V 9DU
filed on: 16th, July 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, December 2013
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|