AD01 |
Registered office address changed from 10 Old Burlington Street London W1S 3AG England to Level 5 Nova North 11 Bressenden Place London SW1E 5BY on 2024-01-31
filed on: 31st, January 2024
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2022-12-31 to 2022-12-30
filed on: 30th, December 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-07-30
filed on: 15th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2021-12-31
filed on: 12th, January 2023
| accounts
|
Free Download
(32 pages)
|
CS01 |
Confirmation statement with no updates 2022-07-30
filed on: 12th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2020-12-31
filed on: 30th, November 2021
| accounts
|
Free Download
(33 pages)
|
AP01 |
New director was appointed on 2021-09-14
filed on: 11th, October 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-09-14
filed on: 11th, October 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-07-30
filed on: 3rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 097134040001 in full
filed on: 29th, January 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2019-12-31
filed on: 4th, January 2021
| accounts
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-30
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 16th, September 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-30
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 27th, September 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018-07-30
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2018-07-16
filed on: 27th, July 2018
| persons with significant control
|
Free Download
|
CH02 |
Directors's details changed on 2018-07-16
filed on: 27th, July 2018
| officers
|
Free Download
|
CH02 |
Directors's details changed on 2018-07-16
filed on: 27th, July 2018
| officers
|
Free Download
|
AD01 |
Registered office address changed from 9 Clifford Street London W1S 2FT United Kingdom to 10 Old Burlington Street London W1S 3AG on 2018-07-27
filed on: 27th, July 2018
| address
|
Free Download
|
PSC04 |
Change to a person with significant control 2018-07-16
filed on: 27th, July 2018
| persons with significant control
|
Free Download
|
AP01 |
New director was appointed on 2018-07-01
filed on: 11th, July 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-07-01
filed on: 11th, July 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On 2015-07-31 director's details were changed
filed on: 12th, April 2018
| officers
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 2016-12-31
filed on: 20th, September 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-07-30
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-12-31
filed on: 28th, April 2017
| accounts
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-12-20: 258.00 GBP
filed on: 11th, February 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 26th, January 2017
| resolution
|
Free Download
(23 pages)
|
AA01 |
Previous accounting period extended from 2016-07-31 to 2016-12-31
filed on: 18th, January 2017
| accounts
|
Free Download
(1 page)
|
MISC |
RP04 CS01 second filed CS01 30/07/2016 amended information about people with significant control.
filed on: 10th, October 2016
| miscellaneous
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates 2016-07-30
filed on: 15th, August 2016
| confirmation statement
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2016-07-01: 250.00 GBP
filed on: 15th, July 2016
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 8th, July 2016
| resolution
|
Free Download
(23 pages)
|
CH01 |
On 2016-05-26 director's details were changed
filed on: 15th, June 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-12-30
filed on: 20th, January 2016
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2015-09-17: 210.00 GBP
filed on: 12th, October 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of removal of pre-emption rights, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 12th, October 2015
| resolution
|
Free Download
|
MR01 |
Registration of charge 097134040001, created on 2015-09-18
filed on: 25th, September 2015
| mortgage
|
Free Download
(32 pages)
|
AP01 |
New director was appointed on 2015-09-24
filed on: 24th, September 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-09-24
filed on: 24th, September 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-08-06
filed on: 6th, August 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 31st, July 2015
| incorporation
|
Free Download
(47 pages)
|