PSC04 |
Change to a person with significant control 13th November 2023
filed on: 17th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 7th June 2023
filed on: 17th, November 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 85 Great Portland Street London W1W 7LT England on 13th November 2023 to 15 Hanover Square London W1S 1HS
filed on: 13th, November 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th June 2023
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2022
filed on: 6th, June 2023
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 19th December 2022
filed on: 18th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 19th December 2022 director's details were changed
filed on: 21st, March 2023
| officers
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 24th, November 2022
| incorporation
|
Free Download
(20 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 24th, November 2022
| resolution
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 30th September 2022
filed on: 3rd, October 2022
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st October 2021
filed on: 14th, July 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 28th June 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Single Alternative Inspection Location changed from Winnington House, 2 Woodberry Grove North Finchley London N12 0DR England at an unknown date to 85 Great Portland Street London W1W 7LT
filed on: 30th, June 2022
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Palladium House 1-4 Argyll Street London W1F 7LD England on 10th November 2021 to 85 Great Portland Street London W1W 7LT
filed on: 10th, November 2021
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 10th November 2021
filed on: 10th, November 2021
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 10th November 2021
filed on: 10th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th June 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH04 |
Secretary's details changed on 16th March 2021
filed on: 16th, March 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Winnington House 2 Woodberry Grove London N12 0DR United Kingdom on 16th March 2021 to Palladium House 1-4 Argyll Street London W1F 7LD
filed on: 16th, March 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st October 2020
filed on: 3rd, March 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st October 2019
filed on: 13th, July 2020
| accounts
|
Free Download
(5 pages)
|
AD02 |
Single Alternative Inspection Location changed from 32 Sackville Street London W1S 3EA England at an unknown date to Winnington House, 2 Woodberry Grove North Finchley London N12 0DR
filed on: 2nd, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th June 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD04 |
Location of company register(s) has been changed to Winnington House 2 Woodberry Grove London N12 0DR at an unknown date
filed on: 1st, July 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st October 2018
filed on: 16th, July 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 28th June 2019
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP04 |
On 14th March 2019, company appointed a new person to the position of a secretary
filed on: 21st, March 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 14th March 2019
filed on: 21st, March 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st October 2017
filed on: 5th, July 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 28th June 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 12th January 2018
filed on: 17th, January 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 12th January 2018
filed on: 17th, January 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 28th June 2017
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 7th July 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2016
filed on: 23rd, February 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th June 2016
filed on: 28th, June 2016
| annual return
|
Free Download
(5 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 32 Sackville Street London W1S 3EA at an unknown date
filed on: 28th, June 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 5th, October 2015
| incorporation
|
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 5th October 2015: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|