CS01 |
Confirmation statement with updates 2024/02/07
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 28th, March 2023
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2023/02/07
filed on: 10th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 29th, March 2022
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2022/02/07
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2021/10/29 director's details were changed
filed on: 29th, October 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 122 Wigmore Street London W1U 3RY England on 2021/07/13 to 122 Wigmore Street London W1U 3RX
filed on: 13th, July 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021/06/23
filed on: 13th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 23rd, June 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/07
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021/01/15
filed on: 15th, January 2021
| resolution
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 17 Clifford Street London W1S 3RQ United Kingdom on 2020/12/14 to 122 Wigmore Street London W1U 3RY
filed on: 14th, December 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 2020/12/11 director's details were changed
filed on: 14th, December 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/12/11 director's details were changed
filed on: 14th, December 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/11/11
filed on: 14th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 17th, April 2020
| incorporation
|
Free Download
(21 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 26th, March 2020
| accounts
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 102250170004, created on 2020/02/21
filed on: 24th, February 2020
| mortgage
|
Free Download
(44 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 19th, February 2020
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 18th, February 2020
| resolution
|
Free Download
(4 pages)
|
CH01 |
On 2020/02/17 director's details were changed
filed on: 17th, February 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/02/17 director's details were changed
filed on: 17th, February 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/02/17 director's details were changed
filed on: 17th, February 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/02/07
filed on: 7th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Charge 102250170002 satisfaction in full.
filed on: 30th, January 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 102250170003 satisfaction in full.
filed on: 30th, January 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 102250170001 satisfaction in full.
filed on: 30th, January 2020
| mortgage
|
Free Download
(1 page)
|
SH01 |
240.00 GBP is the capital in company's statement on 2019/10/15
filed on: 14th, November 2019
| capital
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/10
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 28th, March 2019
| accounts
|
Free Download
(13 pages)
|
AP01 |
New director appointment on 2018/11/01.
filed on: 22nd, November 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 4th, September 2018
| resolution
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with updates 2018/06/10
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2017/06/10
filed on: 17th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2018/06/01 director's details were changed
filed on: 17th, July 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/06/01 director's details were changed
filed on: 17th, July 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
120.00 GBP is the capital in company's statement on 2017/04/03
filed on: 13th, July 2018
| capital
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 2017/04/18
filed on: 22nd, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 9th, April 2018
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 2017/12/20 director's details were changed
filed on: 20th, December 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/28
filed on: 28th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/06/09
filed on: 28th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 102250170003, created on 2017/03/29
filed on: 29th, March 2017
| mortgage
|
Free Download
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 8th, December 2016
| resolution
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 102250170002, created on 2016/09/29
filed on: 29th, September 2016
| mortgage
|
Free Download
(28 pages)
|
MR01 |
Registration of charge 102250170001, created on 2016/09/29
filed on: 29th, September 2016
| mortgage
|
Free Download
(37 pages)
|
AP01 |
New director appointment on 2016/07/21.
filed on: 21st, July 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2016/07/21
filed on: 21st, July 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/07/21.
filed on: 21st, July 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/07/21.
filed on: 21st, July 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/07/21.
filed on: 21st, July 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Third Floor, 95 the Promenade Cheltenham Gloucestershire GL50 1HH United Kingdom on 2016/07/21 to 17 Clifford Street London W1S 3RQ
filed on: 21st, July 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, June 2016
| incorporation
|
Free Download
(22 pages)
|