SH08 |
Change of share class name or designation
filed on: 5th, January 2024
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Wed, 13th Dec 2023
filed on: 4th, January 2024
| capital
|
Free Download
(6 pages)
|
MA |
Articles and Memorandum of Association
filed on: 4th, January 2024
| incorporation
|
Free Download
(59 pages)
|
SH08 |
Change of share class name or designation
filed on: 4th, January 2024
| capital
|
Free Download
(2 pages)
|
AP01 |
On Wed, 13th Dec 2023 new director was appointed.
filed on: 28th, December 2023
| officers
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 21st, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Wed, 13th Dec 2023 new director was appointed.
filed on: 21st, December 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 13th Dec 2023 new director was appointed.
filed on: 21st, December 2023
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 13th Dec 2023: 10.17 GBP
filed on: 20th, December 2023
| capital
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 13th Dec 2023
filed on: 20th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 13th Dec 2023
filed on: 20th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 26th Jul 2023
filed on: 2nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 12th, April 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 21st, September 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 26th Jul 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 48 Warwick Street London W1B 5NL England on Mon, 1st Aug 2022 to 5th Floor 22 Soho Square London W1D 4NS
filed on: 1st, August 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 26th Jul 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 26th Jul 2021: 6.00 GBP
filed on: 26th, July 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 21st Jul 2021
filed on: 23rd, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 21st Jul 2021: 2.00 GBP
filed on: 21st, July 2021
| capital
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Thu, 31st Dec 2020
filed on: 15th, July 2021
| accounts
|
Free Download
(1 page)
|
CH01 |
On Tue, 8th Jun 2021 director's details were changed
filed on: 13th, July 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 8th Jun 2021 director's details were changed
filed on: 13th, July 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sun, 11th Sep 2016
filed on: 8th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tue, 8th Jun 2021
filed on: 8th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 73a Beak Street London W1F 9SR England on Tue, 8th Jun 2021 to 48 Warwick Street London W1B 5NL
filed on: 8th, June 2021
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Sun, 11th Sep 2016
filed on: 8th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 10th Sep 2020
filed on: 21st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 28th, December 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 10th Sep 2019
filed on: 20th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 25th, September 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 10th Sep 2018
filed on: 17th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 12th, July 2018
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Sat, 31st Mar 2018
filed on: 27th, June 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 52 Milton Grove London N16 8QY United Kingdom on Thu, 25th Jan 2018 to 73a Beak Street London W1F 9SR
filed on: 25th, January 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 8th Jan 2018 director's details were changed
filed on: 9th, January 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 10th Sep 2017
filed on: 12th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 13th, January 2017
| resolution
|
Free Download
|
CH01 |
On Wed, 28th Sep 2016 director's details were changed
filed on: 29th, September 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, September 2016
| incorporation
|
Free Download
(9 pages)
|