AD01 |
Change of registered address from PO Box 4385 10550749 - Companies House Default Address Cardiff CF14 8LH on 21st November 2023 to C/O Fladgate Llp 16 Great Queen Street London WC2B 5DG
filed on: 21st, November 2023
| address
|
Free Download
(2 pages)
|
CH01 |
On 31st October 2023 director's details were changed
filed on: 31st, October 2023
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st December 2022
filed on: 20th, September 2023
| accounts
|
Free Download
(8 pages)
|
PSC05 |
Change to a person with significant control 6th December 2022
filed on: 3rd, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th February 2023
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2021
filed on: 17th, November 2022
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from The Clubhouse Mayfair, 50 Grosvenor Hill, Mayfair Grosvenor Hill London W1K 3QT England on 5th July 2022 to Spaces - Victoria Suite 451-452 25 Wilton Road London SW1V 1LW
filed on: 5th, July 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th February 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2020
filed on: 7th, July 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 16 Berkeley Street London W1J 8DZ England on 12th May 2021 to The Clubhouse Mayfair, 50 Grosvenor Hill, Mayfair Grosvenor Hill London W1K 3QT
filed on: 12th, May 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th February 2021
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2019
filed on: 17th, September 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 29th February 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control 9th December 2019
filed on: 23rd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 23rd December 2019
filed on: 23rd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 20th, December 2019
| resolution
|
Free Download
(21 pages)
|
TM01 |
Director's appointment terminated on 9th December 2019
filed on: 11th, December 2019
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 9th December 2019
filed on: 11th, December 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 9th December 2019
filed on: 11th, December 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 9th December 2019
filed on: 11th, December 2019
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st December 2018
filed on: 18th, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 28th February 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 13th, November 2018
| resolution
|
Free Download
(41 pages)
|
AA |
Small company accounts made up to 31st December 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(7 pages)
|
AP03 |
On 12th July 2018, company appointed a new person to the position of a secretary
filed on: 12th, July 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 16th February 2018
filed on: 24th, April 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 15th February 2018
filed on: 24th, April 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th February 2018
filed on: 28th, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th February 2018
filed on: 28th, February 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 28th February 2018
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 15th February 2018 director's details were changed
filed on: 28th, February 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 15th December 2017: 370.00 GBP
filed on: 26th, February 2018
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 2nd, January 2018
| resolution
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 19th July 2017
filed on: 19th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 19th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 19th July 2017
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 1 Berkeley Street London W1J 8DJ England on 27th June 2017 to 16 Berkeley Street London W1J 8DZ
filed on: 27th, June 2017
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 20th, April 2017
| resolution
|
Free Download
(40 pages)
|
AP01 |
New director was appointed on 6th April 2017
filed on: 19th, April 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th April 2017
filed on: 18th, April 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th April 2017
filed on: 6th, April 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 6th April 2017: 0.01 GBP
filed on: 6th, April 2017
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 6th April 2017
filed on: 6th, April 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 31st January 2018 to 31st December 2017
filed on: 30th, January 2017
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 6th, January 2017
| incorporation
|
Free Download
(32 pages)
|