CH01 |
On December 21, 2023 director's details were changed
filed on: 22nd, December 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 21, 2023
filed on: 21st, December 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On December 21, 2023 new director was appointed.
filed on: 21st, December 2023
| officers
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement October 16, 2023
filed on: 16th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control September 30, 2022
filed on: 16th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2022
filed on: 2nd, October 2023
| accounts
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates March 7, 2023
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 8th, September 2022
| accounts
|
Free Download
(30 pages)
|
CS01 |
Confirmation statement with updates March 7, 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 31, 2021: 400001.01 GBP
filed on: 24th, January 2022
| capital
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, December 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 25th, November 2021
| accounts
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with updates March 7, 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 22, 2020: 1.01 GBP
filed on: 24th, December 2020
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 6th, October 2020
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates March 7, 2020
filed on: 22nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 9th, October 2019
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates March 7, 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, December 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 11th, December 2018
| accounts
|
Free Download
(22 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 7th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 11-12 Hanover Square London W1S 1JJ. Change occurred on October 15, 2018. Company's previous address: 8 Hanover Street London W1S 1YQ England.
filed on: 15th, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 7, 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 19th, December 2017
| accounts
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control November 2, 2017
filed on: 2nd, November 2017
| persons with significant control
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 25th, September 2017
| resolution
|
Free Download
(33 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2017 to December 31, 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 7, 2017
filed on: 24th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On March 10, 2017 new director was appointed.
filed on: 10th, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 10, 2017 new director was appointed.
filed on: 10th, March 2017
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, February 2017
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 100497360001, created on November 1, 2016
filed on: 2nd, November 2016
| mortgage
|
Free Download
(38 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, March 2016
| incorporation
|
Free Download
(7 pages)
|