AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(6 pages)
|
CH04 |
Secretary's details changed on 25th September 2023
filed on: 27th, September 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Auria 48 Warwick Street London Picadilly Circus London W1B 5AW United Kingdom on 27th September 2023 to C/O Auria 48 Warwick Street London W1B 5AW
filed on: 27th, September 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 25th September 2023 director's details were changed
filed on: 27th, September 2023
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 25th September 2023
filed on: 27th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 25th September 2023 director's details were changed
filed on: 27th, September 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 21st September 2023 director's details were changed
filed on: 21st, September 2023
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 21st September 2023
filed on: 21st, September 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On 21st September 2023 director's details were changed
filed on: 21st, September 2023
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 21st September 2023
filed on: 21st, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 82 st John Street London EC1M 4JN United Kingdom on 21st September 2023 to C/O Auria 48 Warwick Street London Picadilly Circus London W1B 5AW
filed on: 21st, September 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 15th August 2023
filed on: 15th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
AP04 |
On 11th July 2023, company appointed a new person to the position of a secretary
filed on: 27th, July 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 11th July 2023
filed on: 27th, July 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 4 Wimpole Street London W1G 9SH England on 1st March 2023 to 82 st John Street London EC1M 4JN
filed on: 1st, March 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 1st March 2023 director's details were changed
filed on: 1st, March 2023
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 1st March 2023
filed on: 1st, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 1st March 2023 director's details were changed
filed on: 1st, March 2023
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 1st March 2023
filed on: 1st, March 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 15th August 2022
filed on: 31st, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 29th, June 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 15th August 2021
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 5th, February 2021
| accounts
|
Free Download
(8 pages)
|
PSC02 |
Notification of a person with significant control 20th April 2017
filed on: 24th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 15th August 2020
filed on: 24th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 20th April 2017
filed on: 24th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 19th July 2019
filed on: 24th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On 20th August 2020 director's details were changed
filed on: 20th, August 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th August 2020 director's details were changed
filed on: 20th, August 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 15th August 2019
filed on: 15th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 22nd, August 2019
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 19th July 2019
filed on: 19th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 19th July 2019
filed on: 19th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 29th April 2019 director's details were changed
filed on: 30th, April 2019
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 29th April 2019
filed on: 30th, April 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 29th April 2019
filed on: 29th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 29th April 2019 director's details were changed
filed on: 29th, April 2019
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 29th April 2019
filed on: 29th, April 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 9 Wimpole Street London Greater London W1G 9SR United Kingdom on 29th April 2019 to 4 Wimpole Street London W1G 9SH
filed on: 29th, April 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 9 Wimpole Street London Greater London W1G 9SR United Kingdom on 14th February 2019 to 9 Wimpole Street London Greater London W1G 9SR
filed on: 14th, February 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 15th August 2018
filed on: 24th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 20th, June 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 2nd, November 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 15th August 2017
filed on: 15th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 20th April 2017
filed on: 21st, June 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th April 2017
filed on: 21st, June 2017
| officers
|
Free Download
(2 pages)
|
AP04 |
On 20th April 2017, company appointed a new person to the position of a secretary
filed on: 21st, June 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 8th Floor 167 Fleet Street London EC4A 2EA United Kingdom on 21st June 2017 to 9 Wimpole Street London Greater London W1G 9SR
filed on: 21st, June 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 20th April 2017
filed on: 21st, June 2017
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 31st March 2017 from 31st January 2017
filed on: 20th, June 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 19th January 2017
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
NEWINC |
Incorporation
filed on: 20th, January 2016
| incorporation
|
Free Download
(34 pages)
|
SH01 |
Statement of Capital on 20th January 2016: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|