TM01 |
Director's appointment terminated on 13th July 2023
filed on: 20th, July 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 20th July 2023
filed on: 20th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 25th, May 2023
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director was appointed on 3rd October 2022
filed on: 17th, February 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 22nd September 2022
filed on: 23rd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 25th, August 2022
| accounts
|
Free Download
(12 pages)
|
CH01 |
On 1st January 2022 director's details were changed
filed on: 29th, March 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 27th July 2020
filed on: 24th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 1st January 2021 director's details were changed
filed on: 24th, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 21st January 2021 director's details were changed
filed on: 23rd, February 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2 Smiths Square, Foundry Building 77 Fulham Pallace Road London W6 8AF England on 23rd February 2022 to 2 Smiths Square Foundry Building, 77 Fulham Palace Road London W6 8AF
filed on: 23rd, February 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 1st January 2021 director's details were changed
filed on: 23rd, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st January 2020 director's details were changed
filed on: 23rd, February 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 27th July 2020
filed on: 23rd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 27th July 2020 director's details were changed
filed on: 22nd, February 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 22nd September 2021
filed on: 29th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 17th, September 2021
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director's appointment terminated on 8th February 2021
filed on: 11th, March 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 22nd December 2020
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 10th December 2020
filed on: 18th, December 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 29th, July 2020
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director was appointed on 30th May 2019
filed on: 24th, April 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th January 2020
filed on: 24th, April 2020
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 4th, February 2020
| resolution
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 10th January 2020
filed on: 31st, January 2020
| capital
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 29th May 2018
filed on: 30th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 10th January 2019
filed on: 30th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 22nd December 2019
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 25th October 2019
filed on: 2nd, December 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 29th November 2019
filed on: 2nd, December 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from One King Street King Street London W6 9HR England on 16th September 2019 to 2 Smiths Square, Foundry Building 77 Fulham Pallace Road London W6 8AF
filed on: 16th, September 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 3rd, June 2019
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 1st April 2019
filed on: 12th, April 2019
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 29th May 2018
filed on: 7th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 29th May 2018
filed on: 7th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On 22nd December 2018 director's details were changed
filed on: 7th, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 22nd December 2018
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 22nd December 2018 director's details were changed
filed on: 7th, January 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 22nd December 2018
filed on: 7th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 5 Upper Montagu Street London W1H 2AG United Kingdom on 21st December 2018 to One King Street King Street London W6 9HR
filed on: 21st, December 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th December 2018
filed on: 13th, December 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 12th December 2018
filed on: 12th, December 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 12th December 2018
filed on: 12th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 4th, December 2018
| resolution
|
Free Download
(34 pages)
|
AA |
Small company accounts made up to 31st December 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 3rd August 2018
filed on: 3rd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 22nd December 2017
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 14th November 2017
filed on: 20th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 1st October 2017
filed on: 20th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 14th November 2017
filed on: 14th, November 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st October 2017
filed on: 16th, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, March 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 22nd December 2016
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(8 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, March 2017
| gazette
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st December 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 18th March 2016
filed on: 18th, March 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd December 2015
filed on: 12th, February 2016
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 22nd, December 2014
| incorporation
|
|