AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 9th, March 2024
| accounts
|
Free Download
(25 pages)
|
CH01 |
On Wed, 29th Nov 2023 director's details were changed
filed on: 30th, November 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 29th Nov 2023 director's details were changed
filed on: 29th, November 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 30th Jun 2023
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD04 |
Registers new location: 5 Howick Place London SW1P 1WG.
filed on: 12th, June 2023
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 9th, November 2022
| accounts
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates Thu, 30th Jun 2022
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 27th, October 2021
| accounts
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates Wed, 30th Jun 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 19th, March 2021
| accounts
|
Free Download
(24 pages)
|
TM01 |
Director's appointment terminated on Thu, 4th Feb 2021
filed on: 4th, February 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 30th Jun 2020
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Single Alternative Inspection Location changed from 15 Appold Street London EC2A 2HB England at an unknown date to 9th Floor, 107 Cheapside London EC2V 6DN
filed on: 20th, July 2020
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 7th Feb 2020 new director was appointed.
filed on: 11th, February 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 20th Dec 2019
filed on: 23rd, December 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 4th Sep 2019 new director was appointed.
filed on: 3rd, October 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 16th Sep 2019 new director was appointed.
filed on: 3rd, October 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sat, 31st Aug 2019
filed on: 25th, September 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 30th Jun 2019
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(22 pages)
|
AP01 |
On Wed, 20th Mar 2019 new director was appointed.
filed on: 3rd, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 20th Mar 2019
filed on: 3rd, April 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 15th, August 2018
| accounts
|
Free Download
(20 pages)
|
AP01 |
On Thu, 28th Jun 2018 new director was appointed.
filed on: 18th, July 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 30th Jun 2018
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Thu, 28th Jun 2018
filed on: 11th, July 2018
| officers
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Mon, 30th Oct 2017
filed on: 10th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 30th, October 2017
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 30th Oct 2017
filed on: 30th, October 2017
| resolution
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Fri, 30th Jun 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD03 |
Registered inspection location new location: 15 Appold Street London EC2A 2HB.
filed on: 20th, June 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Watson Farley & Williams Llp 15 Appold Street London EC2A 2HB United Kingdom on Mon, 19th Jun 2017 to 5 Howick Place London SW1P 1WG
filed on: 19th, June 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 7th, April 2017
| accounts
|
Free Download
(19 pages)
|
TM01 |
Director's appointment terminated on Thu, 9th Mar 2017
filed on: 9th, March 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 9th Mar 2017 new director was appointed.
filed on: 9th, March 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 1st Jul 2016: 101.00 GBP
filed on: 20th, July 2016
| capital
|
Free Download
|
CS01 |
Confirmation statement with updates Thu, 30th Jun 2016
filed on: 12th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On Tue, 15th Mar 2016 new director was appointed.
filed on: 16th, March 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 15th Mar 2016
filed on: 16th, March 2016
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, July 2015
| incorporation
|
Free Download
(24 pages)
|
SH01 |
Capital declared on Wed, 1st Jul 2015: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
AA01 |
Extension of current accouting period to Sat, 31st Dec 2016
filed on: 1st, July 2015
| accounts
|
Free Download
(1 page)
|