AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 21st, December 2023
| accounts
|
Free Download
(13 pages)
|
SH01 |
Capital declared on Mon, 25th Sep 2023: 245477.36 GBP
filed on: 15th, November 2023
| capital
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tue, 31st Oct 2023
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(6 pages)
|
SH02 |
Sub-division of shares on Mon, 25th Sep 2023
filed on: 8th, November 2023
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 9th, January 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Mon, 31st Oct 2022
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 2nd, January 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Sun, 31st Oct 2021
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 11th, February 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Sat, 31st Oct 2020
filed on: 26th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tue, 6th Aug 2019 director's details were changed
filed on: 14th, November 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 31st Oct 2019
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Tue, 6th Aug 2019 director's details were changed
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 8th, October 2019
| accounts
|
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 13th Jun 2019
filed on: 20th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 13th Jun 2019
filed on: 20th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 13th Jun 2019
filed on: 20th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Mon, 5th Nov 2018
filed on: 5th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Fri, 18th May 2018
filed on: 5th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 31st Oct 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Mon, 29th Oct 2018. New Address: 71-75 Shelton Street London WC2H 9JQ. Previous address: Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB England
filed on: 29th, October 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 5th, October 2018
| accounts
|
Free Download
(11 pages)
|
SH01 |
Capital declared on Fri, 18th May 2018: 245461.00 GBP
filed on: 12th, June 2018
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 4th, June 2018
| resolution
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates Thu, 22nd Mar 2018
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 28th, March 2018
| accounts
|
Free Download
(12 pages)
|
TM02 |
Mon, 14th Aug 2017 - the day secretary's appointment was terminated
filed on: 14th, August 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 4th Aug 2017. New Address: Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB. Previous address: 20 - 22 Bedford Row London WC1R 4JS England
filed on: 4th, August 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 4th Aug 2017 director's details were changed
filed on: 4th, August 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 6th Apr 2017 director's details were changed
filed on: 6th, April 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 6th Apr 2017. New Address: 20 - 22 Bedford Row London WC1R 4JS. Previous address: 30 Oval Road London NW1 7DE United Kingdom
filed on: 6th, April 2017
| address
|
Free Download
(1 page)
|
AP01 |
On Sun, 1st Jan 2017 new director was appointed.
filed on: 31st, March 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 22nd Mar 2017
filed on: 31st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Sun, 1st Jan 2017: 100.00 GBP
filed on: 31st, March 2017
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, March 2016
| incorporation
|
Free Download
(23 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
AA01 |
Current accounting reference period shortened from Fri, 31st Mar 2017 to Sat, 31st Dec 2016
filed on: 23rd, March 2016
| accounts
|
Free Download
(1 page)
|