AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates February 7, 2023
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on January 25, 2023
filed on: 25th, January 2023
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: January 25, 2023) of a secretary
filed on: 25th, January 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 4th Floor 24 Old Bond Street Mayfair London W1S 4AW. Change occurred on January 6, 2023. Company's previous address: Egerton House Ground Floor 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom.
filed on: 6th, January 2023
| address
|
Free Download
(1 page)
|
CH01 |
On July 25, 2022 director's details were changed
filed on: 5th, August 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 25, 2022 director's details were changed
filed on: 5th, August 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 25, 2022
filed on: 5th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 24th, March 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates February 7, 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 18th, June 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates February 7, 2021
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Egerton House Ground Floor 68 Baker Street Weybridge Surrey KT13 8AL. Change occurred on June 5, 2020. Company's previous address: 5th Floor 24 Old Bond Street Mayfair London W1S 4AW United Kingdom.
filed on: 5th, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 7, 2020
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 24th, September 2019
| accounts
|
Free Download
(6 pages)
|
CH01 |
On August 9, 2019 director's details were changed
filed on: 18th, September 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 9, 2019
filed on: 18th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On August 9, 2019 director's details were changed
filed on: 18th, September 2019
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on August 9, 2019
filed on: 12th, August 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On March 27, 2019 director's details were changed
filed on: 27th, March 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 7, 2019
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 4th, December 2018
| accounts
|
Free Download
(7 pages)
|
AA01 |
Accounting period ending changed to February 28, 2018 (was June 30, 2018).
filed on: 13th, November 2018
| accounts
|
Free Download
(1 page)
|
CH01 |
On October 8, 2018 director's details were changed
filed on: 15th, October 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 8, 2018
filed on: 9th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 7, 2018
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control April 6, 2016
filed on: 12th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 28, 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 099936760001, created on June 26, 2017
filed on: 29th, June 2017
| mortgage
|
Free Download
(38 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 20th, April 2017
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 20th, April 2017
| incorporation
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates February 7, 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On September 1, 2016 director's details were changed
filed on: 29th, September 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, February 2016
| incorporation
|
Free Download
(9 pages)
|