AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Wed, 19th Apr 2023 director's details were changed
filed on: 26th, April 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 23rd Mar 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 3rd Oct 2022. New Address: 10th Floor 135 Bishopsgate London EC2M 3TP. Previous address: Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom
filed on: 3rd, October 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 3rd Oct 2022 director's details were changed
filed on: 3rd, October 2022
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 23rd Mar 2022
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 23rd Mar 2021
filed on: 25th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Fri, 1st Jan 2021 - the day secretary's appointment was terminated
filed on: 15th, January 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Sat, 1st Aug 2020 director's details were changed
filed on: 5th, August 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 23rd Mar 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(6 pages)
|
AP01 |
On Mon, 29th Jul 2019 new director was appointed.
filed on: 2nd, August 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 29th Jul 2019 - the day director's appointment was terminated
filed on: 2nd, August 2019
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Fri, 5th Apr 2019
filed on: 6th, April 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 23rd Mar 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 19th Dec 2018
filed on: 25th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 25th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Wed, 19th Dec 2018 new director was appointed.
filed on: 31st, December 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 19th Dec 2018 - the day director's appointment was terminated
filed on: 31st, December 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Sat, 6th Oct 2018 - the day director's appointment was terminated
filed on: 23rd, November 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 18th, October 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 23rd Mar 2018
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Mon, 19th Mar 2018
filed on: 19th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 1st Nov 2017
filed on: 1st, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Nov 2017 director's details were changed
filed on: 1st, November 2017
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on Wed, 16th Aug 2017
filed on: 16th, August 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 28th Jun 2017. New Address: Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB. Previous address: 20-22 Bedford Row London WC1R 4JS United Kingdom
filed on: 28th, June 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, March 2017
| incorporation
|
Free Download
(42 pages)
|
AA01 |
Current accounting reference period shortened from Sat, 31st Mar 2018 to Sun, 31st Dec 2017
filed on: 24th, March 2017
| accounts
|
Free Download
(1 page)
|