CS01 |
Confirmation statement with no updates August 6, 2023
filed on: 22nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 15th, June 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates August 6, 2022
filed on: 17th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 17th, May 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates August 6, 2021
filed on: 6th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on April 8, 2021
filed on: 20th, April 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 4, 2021
filed on: 16th, April 2021
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 201 Haverstock Hill London NW3 4QG. Change occurred on April 15, 2021. Company's previous address: 24 Curzon Street London Mayfair W1Y 7AE United Kingdom.
filed on: 15th, April 2021
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on April 15, 2021
filed on: 15th, April 2021
| resolution
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control March 31, 2021
filed on: 15th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on April 14, 2021
filed on: 14th, April 2021
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 8th, December 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates August 12, 2020
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates August 12, 2019
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control July 28, 2017
filed on: 19th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 12, 2018
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on February 7, 2018
filed on: 7th, February 2018
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 15th, November 2017
| change of name
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 12, 2017
filed on: 4th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On August 1, 2017 new director was appointed.
filed on: 26th, September 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 1, 2017 new director was appointed.
filed on: 25th, September 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 24 Curzon Street London Mayfair W1Y 7AE. Change occurred on September 25, 2017. Company's previous address: 201 Haverstock Hill London NW3 4QG.
filed on: 25th, September 2017
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 22, 2017
filed on: 22nd, August 2017
| resolution
|
Free Download
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, August 2017
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, August 2017
| mortgage
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 25, 2017: 200.00 GBP
filed on: 9th, June 2017
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 15th, May 2017
| accounts
|
Free Download
(8 pages)
|
SH03 |
Report of purchase of own shares
filed on: 24th, January 2017
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on November 3, 2016 - 175.00 GBP
filed on: 24th, January 2017
| capital
|
Free Download
(4 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on November 28, 2016 - 150.00 GBP
filed on: 24th, January 2017
| capital
|
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 24th, January 2017
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 086472200002, created on November 22, 2016
filed on: 13th, December 2016
| mortgage
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on November 28, 2016
filed on: 28th, November 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 3, 2016
filed on: 28th, November 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 18th, November 2016
| accounts
|
Free Download
(7 pages)
|
AP01 |
On May 10, 2016 new director was appointed.
filed on: 15th, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 10, 2016 new director was appointed.
filed on: 15th, November 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 12, 2016
filed on: 23rd, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on May 9, 2016
filed on: 10th, May 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 9, 2016
filed on: 10th, May 2016
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 086472200001, created on December 7, 2015
filed on: 8th, December 2015
| mortgage
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 12, 2015
filed on: 1st, September 2015
| annual return
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to December 31, 2015
filed on: 23rd, July 2015
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 17th, November 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 12, 2014
filed on: 29th, August 2014
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 18th, September 2013
| resolution
|
Free Download
(19 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, August 2013
| incorporation
|
Free Download
|