CS01 |
Confirmation statement with updates 2023/11/26
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 29th, September 2023
| accounts
|
Free Download
(13 pages)
|
PSC07 |
Cessation of a person with significant control 2023/04/20
filed on: 5th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/11/26
filed on: 6th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 093873870001, created on 2022/12/08
filed on: 12th, December 2022
| mortgage
|
Free Download
(32 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/12/31
filed on: 29th, September 2022
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 7 Portland Mews London W1F 8JQ United Kingdom on 2022/06/14 to 2 Noel Street London W1F 8GB
filed on: 14th, June 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/11/26
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 30th, September 2021
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2021/01/15 director's details were changed
filed on: 10th, March 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Clutha House 10 Storeys Gate London SW1P 3AY England on 2020/12/15 to 7 Portland Mews London W1F 8JQ
filed on: 15th, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/11/26
filed on: 26th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2020/09/23 director's details were changed
filed on: 19th, October 2020
| officers
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 22nd, August 2020
| incorporation
|
Free Download
(20 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 22nd, August 2020
| resolution
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 20th, August 2020
| capital
|
Free Download
(2 pages)
|
CH01 |
On 2020/08/10 director's details were changed
filed on: 12th, August 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/08/10 director's details were changed
filed on: 12th, August 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020/08/10
filed on: 12th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020/08/10
filed on: 12th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020/08/10
filed on: 12th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/08/10
filed on: 12th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/08/10
filed on: 12th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020/08/10
filed on: 12th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
20.00 GBP is the capital in company's statement on 2020/08/10
filed on: 10th, August 2020
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2020/08/10.
filed on: 10th, August 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/08/10.
filed on: 10th, August 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 5th, August 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2020/07/22
filed on: 22nd, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/13
filed on: 7th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 20th, December 2019
| accounts
|
Free Download
(24 pages)
|
PSC01 |
Notification of a person with significant control 2019/07/23
filed on: 24th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2018/12/30
filed on: 30th, September 2019
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019/01/25
filed on: 25th, January 2019
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 25th, January 2019
| change of name
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/01/13
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2018/12/31
filed on: 11th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018/12/31
filed on: 11th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018/12/31
filed on: 11th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/12/31
filed on: 10th, January 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/12/31
filed on: 10th, January 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 10 Old Burlington Street London W1S 3AG England on 2019/01/07 to Clutha House 10 Storeys Gate London SW1P 3AY
filed on: 7th, January 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Lj Capital 9 Clifford Street London W1S 2FT on 2018/07/11 to 10 Old Burlington Street London W1S 3AG
filed on: 11th, July 2018
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2018/07/11
filed on: 11th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 18th, June 2018
| accounts
|
Free Download
(21 pages)
|
TM01 |
Director's appointment terminated on 2018/06/01
filed on: 10th, June 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/01/13
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 2nd, October 2017
| accounts
|
Free Download
(20 pages)
|
CH01 |
On 2017/03/27 director's details were changed
filed on: 27th, March 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/01/13
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 6th, October 2016
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/01/13
filed on: 18th, January 2016
| annual return
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened to 2015/12/31, originally was 2016/01/31.
filed on: 14th, October 2015
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/05/01.
filed on: 7th, May 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/05/01.
filed on: 5th, May 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/05/01.
filed on: 1st, May 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 13th, January 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2015/01/13
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|