AA01 |
Previous accounting period shortened to 27th May 2023
filed on: 27th, February 2024
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st May 2022
filed on: 23rd, February 2024
| accounts
|
Free Download
(9 pages)
|
PSC02 |
Notification of a person with significant control 28th September 2023
filed on: 16th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 28th September 2023
filed on: 16th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 28th September 2023
filed on: 16th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 28th September 2023
filed on: 16th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 16th October 2023
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
28th September 2023 - the day director's appointment was terminated
filed on: 28th, September 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th May 2023
filed on: 2nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 28th May 2022
filed on: 23rd, May 2023
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 29th May 2022
filed on: 24th, February 2023
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 2nd February 2023. New Address: 29 Farm Street London W1J 5RL. Previous address: 11 Manchester Square London W1U 3PW England
filed on: 2nd, February 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th May 2022
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2021
filed on: 18th, March 2022
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to 30th May 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th May 2021
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 17th May 2021 director's details were changed
filed on: 18th, May 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 17th May 2021 director's details were changed
filed on: 18th, May 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 17th May 2021. New Address: 11 Manchester Square London W1U 3PW. Previous address: Nuffield House, 2nd Floor 41-46 Piccadilly London W1J 9EU England
filed on: 17th, May 2021
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 15th May 2019
filed on: 1st, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 15th May 2019
filed on: 26th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 15th May 2019
filed on: 26th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 15th May 2019
filed on: 26th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 15th May 2019
filed on: 26th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st May 2020
filed on: 16th, February 2021
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 27th, July 2020
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 27th, July 2020
| capital
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 27th, July 2020
| incorporation
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates 14th May 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 15th January 2020 director's details were changed
filed on: 19th, January 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 15th January 2020
filed on: 19th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 15th January 2020
filed on: 19th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 15th January 2020. New Address: Nuffield House, 2nd Floor 41-46 Piccadilly London W1J 9EU. Previous address: Zone G, Salamander Quay Park Lane Harefield Middlesex UB9 6NZ England
filed on: 15th, January 2020
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, May 2019
| incorporation
|
Free Download
(15 pages)
|
SH01 |
Statement of Capital on 15th May 2019: 300.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|