CH01 |
On 2024-01-02 director's details were changed
filed on: 2nd, January 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2024-01-02 director's details were changed
filed on: 2nd, January 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 32a Thurloe Place London SW7 2HQ England to 243 Knightsbridge London SW7 1DN on 2024-01-02
filed on: 2nd, January 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-12-19
filed on: 22nd, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to 2022-12-31
filed on: 27th, September 2023
| accounts
|
Free Download
(14 pages)
|
CH01 |
On 2019-03-04 director's details were changed
filed on: 11th, January 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-12-19
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2022-06-30 director's details were changed
filed on: 9th, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 22nd, December 2022
| accounts
|
Free Download
(12 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights, Resolution of allotment of securities
filed on: 25th, January 2022
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-12-19
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2021-12-09: 1002.00 GBP
filed on: 8th, January 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2021-12-09: 1001.00 GBP
filed on: 8th, January 2022
| capital
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 098750640002 in full
filed on: 9th, December 2021
| mortgage
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2020-12-29 to 2020-12-28
filed on: 29th, September 2021
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2020-12-31
filed on: 29th, September 2021
| accounts
|
Free Download
(12 pages)
|
PSC04 |
Change to a person with significant control 2020-03-31
filed on: 10th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020-10-21 director's details were changed
filed on: 7th, May 2021
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 098750640002, created on 2021-02-23
filed on: 25th, February 2021
| mortgage
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates 2020-11-11
filed on: 24th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 8th, December 2020
| accounts
|
Free Download
(11 pages)
|
PSC04 |
Change to a person with significant control 2020-10-21
filed on: 11th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 18th, February 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2019-12-19
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2019-03-04
filed on: 19th, December 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-03-04
filed on: 19th, December 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-12-19
filed on: 19th, December 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA01 |
Previous accounting period shortened from 2018-12-30 to 2018-12-29
filed on: 18th, November 2019
| accounts
|
Free Download
(1 page)
|
CH03 |
On 2019-10-09 secretary's details were changed
filed on: 9th, October 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On 2019-10-09 director's details were changed
filed on: 9th, October 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-10-03
filed on: 3rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 234a Kings Road London SW3 5UA England to 32a Thurloe Place London SW7 2HQ on 2019-09-06
filed on: 6th, September 2019
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2018-12-31 to 2018-12-30
filed on: 19th, August 2019
| accounts
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 098750640001 in full
filed on: 20th, December 2018
| mortgage
|
Free Download
(4 pages)
|
AP03 |
On 2018-12-06 - new secretary appointed
filed on: 13th, December 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2018-12-06
filed on: 13th, December 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Second Floor 32-33 Gosfield Street Fitzrovia London W1W 6HL to 234a Kings Road London SW3 5UA on 2018-12-13
filed on: 13th, December 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-11-16
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2016-09-29
filed on: 22nd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 2nd, October 2018
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 098750640001, created on 2018-02-15
filed on: 16th, February 2018
| mortgage
|
Free Download
(19 pages)
|
AA01 |
Previous accounting period extended from 2017-11-30 to 2017-12-31
filed on: 22nd, January 2018
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2016-09-29
filed on: 22nd, November 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-11-16
filed on: 22nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH04 |
Secretary's details changed on 2017-08-23
filed on: 23rd, August 2017
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2016-11-30
filed on: 16th, August 2017
| accounts
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2016-09-29: 1000.00 GBP
filed on: 10th, March 2017
| capital
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, February 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-11-16
filed on: 9th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, February 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 17 Hanover Square London W1S 1BN United Kingdom to Second Floor 32-33 Gosfield Street Fitzrovia London W1W 6HL on 2016-07-12
filed on: 12th, July 2016
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 17th, November 2015
| incorporation
|
Free Download
(8 pages)
|