CS01 |
Confirmation statement with no updates Sunday 9th July 2023
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control Tuesday 28th February 2023
filed on: 1st, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 28th February 2023
filed on: 1st, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 28th February 2023 director's details were changed
filed on: 28th, February 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 28th February 2023 director's details were changed
filed on: 28th, February 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 28th February 2023 director's details were changed
filed on: 28th, February 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 12-18 Theobalds Road Unit Kew London Greater London WC1X 8SL England to Unit a Colonial Building 59-61 Hatton Garden London EC1N 8LS on Tuesday 28th February 2023
filed on: 28th, February 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 28th February 2023 director's details were changed
filed on: 28th, February 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 28th February 2023
filed on: 28th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 28th February 2023
filed on: 28th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 9th July 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 26th, April 2022
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Wednesday 1st December 2021 director's details were changed
filed on: 14th, January 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 1st December 2021
filed on: 14th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 3rd, December 2021
| incorporation
|
Free Download
(23 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 3rd, December 2021
| resolution
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 30th, November 2021
| capital
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 3rd September 2021
filed on: 6th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 3rd September 2021 director's details were changed
filed on: 3rd, September 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 3rd September 2021 director's details were changed
filed on: 3rd, September 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 3rd September 2021 director's details were changed
filed on: 3rd, September 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 3rd September 2021
filed on: 3rd, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 334 Fulham Palace Road London SW6 6HS England to 12-18 Theobalds Road Unit Kew London Greater London WC1X 8SL on Friday 3rd September 2021
filed on: 3rd, September 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Friday 3rd September 2021
filed on: 3rd, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 9th July 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Monday 30th March 2020
filed on: 19th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 3rd March 2020
filed on: 16th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 3rd March 2020
filed on: 16th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 3rd March 2020
filed on: 20th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 3rd March 2020
filed on: 20th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 9th July 2020
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Studio 1, 3rd Floor 75-77 East Road London N1 6AH England to 334 Fulham Palace Road London SW6 6HS on Thursday 18th June 2020
filed on: 18th, June 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 10th, June 2020
| accounts
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Sunday 23rd February 2020
filed on: 31st, March 2020
| capital
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Tuesday 3rd March 2020
filed on: 19th, March 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 9th July 2019
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1 Quality Court Unit 8, Lower Ground, London WC2A 1HR England to Studio 1, 3rd Floor 75-77 East Road London N1 6AH on Thursday 2nd May 2019
filed on: 2nd, May 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 8th, April 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 23rd October 2018 director's details were changed
filed on: 23rd, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 1st July 2018 director's details were changed
filed on: 9th, July 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 9th July 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 19 Cooper Close London SE1 7QU United Kingdom to 1 Quality Court Unit 8, Lower Ground, London WC2A 1HR on Tuesday 12th June 2018
filed on: 12th, June 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thursday 27th July 2017
filed on: 6th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 27th July 2017 director's details were changed
filed on: 6th, March 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 10th February 2018 director's details were changed
filed on: 23rd, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 15th September 2017 director's details were changed
filed on: 15th, September 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 15th September 2017 director's details were changed
filed on: 15th, September 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 24th, July 2017
| incorporation
|
Free Download
(12 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|