CS01 |
Confirmation statement with no updates 2023-07-01
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Suite 404, Dryden Building, 37, Commercial Road London United Kingdom E1 1LF United Kingdom to Suite 404 Dryden Building, 37, Commercial Road London E1 1LF on 2023-05-30
filed on: 30th, May 2023
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Dryden Building, Suit 404, 37, Commercial Road London United Kingdom E1 1LF United Kingdom to Suite 404, Dryden Building, 37, Commercial Road London United Kingdom E1 1LF on 2023-05-30
filed on: 30th, May 2023
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 57- Berkeley Square 51-First Floor, Lansdowne House London W1J 6ER United Kingdom to Dryden Building, Suit 404, 37, Commercial Road London United Kingdom E1 1LF on 2023-05-29
filed on: 29th, May 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2022-07-31
filed on: 26th, April 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-07-01
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2022-05-09
filed on: 9th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022-05-09 director's details were changed
filed on: 9th, May 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 57, Landsdowne House 51, First Floor, Landsdowne House 57, Berkeley Square London United Kingdom W1J 6ER United Kingdom to 57- Berkeley Square 51-First Floor, Lansdowne House London W1J 6ER on 2022-05-06
filed on: 6th, May 2022
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 40-42 Homesdale Road Bromley BR2 9LD England to 57, Landsdowne House 51, First Floor, Landsdowne House 57, Berkeley Square London United Kingdom W1J 6ER on 2022-05-06
filed on: 6th, May 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2021-07-31
filed on: 25th, April 2022
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2021-09-03 director's details were changed
filed on: 3rd, September 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-08-02
filed on: 2nd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021-08-02 director's details were changed
filed on: 2nd, August 2021
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021-08-02
filed on: 2nd, August 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with no updates 2021-07-01
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2020-07-31
filed on: 19th, February 2021
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 105 Piccadilly London W1J 7NJ England to 40-42 Homesdale Road Bromley BR2 9LD on 2020-07-14
filed on: 14th, July 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-07-09
filed on: 9th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-07-09
filed on: 9th, July 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-07-01
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2019-10-29 director's details were changed
filed on: 29th, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-10-29 director's details were changed
filed on: 29th, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-10-29 director's details were changed
filed on: 29th, October 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite a 105 Piccadilly London W1J 7NJ England to 105 Piccadilly London W1J 7NJ on 2019-10-25
filed on: 25th, October 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 8 Heath Park Drive Bromley Kent BR1 2WQ United Kingdom to Suite a 105 Piccadilly London W1J 7NJ on 2019-10-22
filed on: 22nd, October 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 2019-10-21 director's details were changed
filed on: 21st, October 2019
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 2nd, July 2019
| incorporation
|
Free Download
(32 pages)
|
SH01 |
Statement of Capital on 2019-07-02: 100.00 GBP
capital
|
|