CS01 |
Confirmation statement with no updates 11th December 2023
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2022
filed on: 17th, November 2023
| accounts
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with updates 11th December 2022
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 30th, December 2022
| accounts
|
Free Download
(29 pages)
|
AD01 |
Address change date: 12th July 2022. New Address: 27 Old Gloucester Street London WC1N 3AX. Previous address: 17 Albemarle Street Albemarle Street London W1S 4HP England
filed on: 12th, July 2022
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, April 2022
| gazette
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 31st, March 2022
| accounts
|
Free Download
(28 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 1st, February 2022
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 11th December 2021
filed on: 17th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 22nd, November 2021
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 15th, November 2021
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 15th, November 2021
| incorporation
|
Free Download
(33 pages)
|
SH01 |
Statement of Capital on 31st December 2020: 211590.00 GBP
filed on: 4th, November 2021
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 14th, January 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 11th December 2020
filed on: 8th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 17th March 2020: 211588.00 GBP
filed on: 30th, March 2020
| capital
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 27th January 2020
filed on: 28th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th December 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 1st December 2016
filed on: 6th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 1st December 2016
filed on: 5th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 1st December 2016
filed on: 5th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 5th November 2019
filed on: 5th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 4th November 2019 director's details were changed
filed on: 4th, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 28th June 2019 director's details were changed
filed on: 4th, November 2019
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 9th May 2019
filed on: 4th, November 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
29th July 2019 - the day director's appointment was terminated
filed on: 31st, July 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 19th, July 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 26th April 2019 director's details were changed
filed on: 9th, May 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th February 2019
filed on: 21st, February 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
28th January 2019 - the day secretary's appointment was terminated
filed on: 28th, January 2019
| officers
|
Free Download
(1 page)
|
TM01 |
28th January 2019 - the day director's appointment was terminated
filed on: 28th, January 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 28th November 2018
filed on: 30th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 13th, November 2018
| resolution
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 17th August 2018: 210748.00 GBP
filed on: 12th, November 2018
| capital
|
Free Download
(8 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 28th November 2017
filed on: 28th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 31st August 2017: 200000.00 GBP
filed on: 31st, August 2017
| capital
|
Free Download
(3 pages)
|
AD01 |
Address change date: 20th April 2017. New Address: 17 Albemarle Street Albemarle Street London W1S 4HP. Previous address: C/O Jamie Allsopp 16 Leamington Road Villas London London W11 1HS England
filed on: 20th, April 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 13th January 2017. New Address: C/O Jamie Allsopp 16 Leamington Road Villas London London W11 1HS. Previous address: 59-60 Grosvenor Street London W1K 3HZ United Kingdom
filed on: 13th, January 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 1st, December 2016
| incorporation
|
Free Download
(25 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|