PSC07 |
Cessation of a person with significant control 5th April 2022
filed on: 5th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 5th April 2022
filed on: 5th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 17th, December 2023
| accounts
|
Free Download
(32 pages)
|
AD01 |
Change of registered address from 3rd Floor, 52 Bedford Row London WC1R 4LR England on 18th October 2023 to Level 7 8 Devonshire Square London EC2M 4YJ
filed on: 18th, October 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th September 2023
filed on: 3rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 28th September 2022
filed on: 12th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 28th September 2022 director's details were changed
filed on: 12th, May 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 3rd Floor 22 Long Acre London WC2E 9LY England on 24th October 2022 to 3rd Floor, 52 Bedford Row London WC1R 4LR
filed on: 24th, October 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 28th September 2022
filed on: 12th, October 2022
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(39 pages)
|
AD01 |
Change of registered address from The Warehouse 212 New King's Road London SW6 4NZ on 1st December 2021 to 3rd Floor 22 Long Acre London WC2E 9LY
filed on: 1st, December 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 28th September 2021
filed on: 13th, October 2021
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2020
filed on: 13th, September 2021
| accounts
|
Free Download
(33 pages)
|
SH01 |
Statement of Capital on 13th July 2021: 1161.21 GBP
filed on: 9th, August 2021
| capital
|
Free Download
(12 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 9th, June 2021
| resolution
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 19th April 2021
filed on: 9th, June 2021
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 14th, May 2021
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 14th, May 2021
| incorporation
|
Free Download
(56 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2019
filed on: 18th, November 2020
| accounts
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with updates 28th September 2020
filed on: 23rd, October 2020
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 26th February 2020
filed on: 27th, May 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th February 2020
filed on: 27th, May 2020
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 26th February 2020: 1000.00 GBP
filed on: 31st, March 2020
| capital
|
Free Download
(9 pages)
|
PSC01 |
Notification of a person with significant control 26th February 2020
filed on: 16th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 26th February 2020: 530.00 GBP
filed on: 6th, March 2020
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 6th, March 2020
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution, Resolution of adoption of Articles of Association
filed on: 5th, March 2020
| resolution
|
Free Download
(56 pages)
|
CS01 |
Confirmation statement with updates 28th September 2019
filed on: 4th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(27 pages)
|
AA01 |
Current accounting period shortened from 30th September 2018 to 31st December 2017
filed on: 17th, March 2019
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2017
filed on: 17th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 28th September 2018
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 7th March 2018: 101.00 GBP
filed on: 15th, March 2018
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 14th, March 2018
| resolution
|
Free Download
(49 pages)
|
TM01 |
Director's appointment terminated on 21st February 2018
filed on: 5th, March 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 21st February 2018
filed on: 5th, March 2018
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 29th, September 2017
| incorporation
|
Free Download
|