AA |
Accounts for a small company made up to December 31, 2022
filed on: 15th, November 2023
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates June 30, 2023
filed on: 20th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to December 31, 2021
filed on: 15th, December 2022
| accounts
|
Free Download
(15 pages)
|
PSC05 |
Change to a person with significant control July 1, 2022
filed on: 14th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on September 29, 2022: 1.90 GBP
filed on: 4th, November 2022
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 30, 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 65 Curzone Street Curzon Street London W1J 8PE England to 65 Curzon Street London W1J 8PE on July 4, 2022
filed on: 4th, July 2022
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Belle House 1 Victoria Station London SW1V 1JT England to 65 Curzone Street Curzon Street London W1J 8PE on June 30, 2022
filed on: 30th, June 2022
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control June 21, 2021
filed on: 16th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates June 30, 2021
filed on: 3rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Tintagel House Albert Embankment London SE1 7TY England to Belle House 1 Victoria Station London SW1V 1JT on June 21, 2021
filed on: 21st, June 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 179 Great Portland Street Marylebone London W1W 5PL England to Tintagel House 92 Albert Embankment London SE1 7TT on February 5, 2021
filed on: 5th, February 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Tintagel House 92 Albert Embankment London SE1 7TT England to Tintagel House Albert Embankment London SE1 7TY on February 5, 2021
filed on: 5th, February 2021
| address
|
Free Download
(1 page)
|
AP01 |
On June 25, 2020 new director was appointed.
filed on: 4th, August 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 30, 2020
filed on: 10th, July 2020
| confirmation statement
|
Free Download
(6 pages)
|
PSC02 |
Notification of a person with significant control April 21, 2020
filed on: 27th, May 2020
| persons with significant control
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control April 21, 2020
filed on: 27th, May 2020
| persons with significant control
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 27th, May 2020
| capital
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control April 21, 2020
filed on: 26th, May 2020
| persons with significant control
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 13th, May 2020
| resolution
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 13th, May 2020
| incorporation
|
Free Download
(13 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 10th, March 2020
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director appointment termination date: March 3, 2020
filed on: 3rd, March 2020
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from June 30, 2019 to December 31, 2019
filed on: 2nd, March 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 28th, February 2020
| accounts
|
Free Download
(6 pages)
|
AA01 |
Current accounting reference period shortened from June 30, 2019 to June 30, 2018
filed on: 17th, February 2020
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 12 Melcombe Place London NW1 6JJ England to 179 Great Portland Street Marylebone London W1W 5PL on February 13, 2020
filed on: 13th, February 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control September 25, 2019
filed on: 4th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 25, 2019
filed on: 4th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 31st, October 2019
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on September 25, 2019
filed on: 31st, October 2019
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on September 27, 2019: 19.07 GBP
filed on: 21st, October 2019
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution, Resolution
filed on: 16th, October 2019
| resolution
|
Free Download
(37 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on October 3, 2019
filed on: 3rd, October 2019
| resolution
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Regus London Bridge 3 More London Riverside 1st Floor London SE1 2RE United Kingdom to 12 Melcombe Place London NW1 6JJ on October 2, 2019
filed on: 2nd, October 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 30, 2019
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control June 1, 2019
filed on: 4th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 1, 2019
filed on: 4th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on April 9, 2019
filed on: 2nd, May 2019
| capital
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 2nd, May 2019
| capital
|
Free Download
(2 pages)
|
AP01 |
On April 9, 2019 new director was appointed.
filed on: 17th, April 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 5, 2018 new director was appointed.
filed on: 19th, September 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, June 2018
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Capital declared on June 6, 2018: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|