SH01 |
Statement of Capital on 27th February 2024: 254.47 GBP
filed on: 27th, February 2024
| capital
|
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 29th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(13 pages)
|
CH01 |
On 25th September 2023 director's details were changed
filed on: 25th, September 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th July 2023
filed on: 13th, September 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 12th September 2023
filed on: 12th, September 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On 23rd August 2023 director's details were changed
filed on: 24th, August 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 24th August 2023
filed on: 24th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 13th June 2023
filed on: 14th, June 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 10th June 2023
filed on: 13th, June 2023
| confirmation statement
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 13th June 2023
filed on: 13th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Suite 305 50 Eastcastle Street London W1W 8EA England on 12th June 2023 to Suite 360 50 Eastcastle Street London England W1W 8EA
filed on: 12th, June 2023
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 4th, May 2023
| resolution
|
Free Download
(8 pages)
|
MA |
Articles and Memorandum of Association
filed on: 4th, May 2023
| incorporation
|
Free Download
(50 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 19th, April 2023
| resolution
|
Free Download
(6 pages)
|
MA |
Articles and Memorandum of Association
filed on: 19th, April 2023
| incorporation
|
Free Download
(49 pages)
|
AP01 |
New director was appointed on 5th April 2023
filed on: 11th, April 2023
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 5th April 2023: 46690.79 GBP
filed on: 11th, April 2023
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 23rd March 2023: 198.89 GBP
filed on: 23rd, March 2023
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 1st October 2022: 174.34 GBP
filed on: 13th, October 2022
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(12 pages)
|
CH01 |
On 19th September 2022 director's details were changed
filed on: 20th, September 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st September 2022
filed on: 9th, September 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st September 2022
filed on: 8th, September 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st September 2022
filed on: 8th, September 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 31st August 2022 director's details were changed
filed on: 31st, August 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 10th June 2022
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 6th May 2022: 136.13 GBP
filed on: 10th, May 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 6th May 2022: 158.79 GBP
filed on: 10th, May 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 6th May 2022: 174.18 GBP
filed on: 10th, May 2022
| capital
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on 19th April 2022
filed on: 27th, April 2022
| capital
|
Free Download
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 10th, November 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 10th June 2021
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 30th April 2020: 135.19 GBP
filed on: 11th, November 2020
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Suite 305 Eastcastle Street London W1W 8EA England on 17th July 2020 to Suite 305 50 Eastcastle Street London W1W 8EA
filed on: 17th, July 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 17th, July 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 21 Knightsbridge London SW1X 7LY United Kingdom on 10th July 2020 to Suite 305 Eastcastle Street London W1W 8EA
filed on: 10th, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 10th June 2020
filed on: 14th, June 2020
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 22nd April 2020: 134.65 GBP
filed on: 13th, May 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 11th March 2020: 134.07 GBP
filed on: 8th, April 2020
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 2nd, March 2020
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 22nd, January 2020
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 22nd, January 2020
| resolution
|
Free Download
(40 pages)
|
AP01 |
New director was appointed on 3rd December 2019
filed on: 9th, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd December 2019
filed on: 9th, January 2020
| officers
|
Free Download
(2 pages)
|
AP02 |
New person appointed on 3rd December 2019 to the position of a member
filed on: 9th, January 2020
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 120436200001 in full
filed on: 10th, October 2019
| mortgage
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 31st August 2019
filed on: 2nd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 31st August 2019: 0.01 GBP
filed on: 17th, September 2019
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 120436200001, created on 2nd August 2019
filed on: 21st, August 2019
| mortgage
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened from 30th June 2020 to 31st December 2019
filed on: 13th, June 2019
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, June 2019
| incorporation
|
Free Download
(50 pages)
|