CS01 |
Confirmation statement with no updates 2023-11-01
filed on: 1st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2023-06-01 director's details were changed
filed on: 14th, June 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-01-18 director's details were changed
filed on: 14th, June 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-11-10
filed on: 23rd, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Suite 1, 7th Floor 50 Broadway London SW1H 0BL. Change occurred on 2022-11-02. Company's previous address: Suite 1, 3rd Floor, 11 -12 st. James's Square London SW1Y 4LB United Kingdom.
filed on: 2nd, November 2022
| address
|
Free Download
(1 page)
|
CH02 |
Directors's details changed on 2022-11-02
filed on: 2nd, November 2022
| officers
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 21st, December 2021
| incorporation
|
Free Download
(20 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 21st, December 2021
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-11-10
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020-12-20
filed on: 20th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-12-21
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, December 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, December 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 10th, January 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018-12-21
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP02 |
Appointment (date: 2018-01-15) of a member
filed on: 7th, May 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-11
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 3rd, January 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address Suite 1, 3rd Floor, 11 -12 st. James's Square London SW1Y 4LB. Change occurred on 2017-05-31. Company's previous address: 20-22 Bedford Row London WC1R 4JS.
filed on: 31st, May 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-04-20
filed on: 21st, April 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-01-11
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2016-10-14
filed on: 14th, December 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-10-14
filed on: 19th, October 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-10-14
filed on: 19th, October 2016
| officers
|
Free Download
(1 page)
|
MISC |
RP04 CS01 second filing CS01 16/07/2016 psc amend
filed on: 21st, September 2016
| miscellaneous
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2016-07-16
filed on: 25th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Accounts for a dormant company made up to 2015-12-31
filed on: 15th, April 2016
| accounts
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2016-04-14
filed on: 14th, April 2016
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: 2015-09-15) of a secretary
filed on: 10th, December 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 20-22 Bedford Row London WC1R 4JS. Change occurred on 2015-11-17. Company's previous address: 8 Shepherd Market Suite 10 London W1J 7JY.
filed on: 17th, November 2015
| address
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2015-07-31 to 2015-12-31
filed on: 10th, November 2015
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-10-01
filed on: 9th, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-07-16
filed on: 26th, August 2015
| annual return
|
Free Download
(13 pages)
|
CH02 |
Directors's details changed on 2014-07-17
filed on: 22nd, August 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 8 Shepherd Market Suite 10 London W1J 7JY. Change occurred on 2015-08-22. Company's previous address: 8 Shepherd Market London W1J 7JY England.
filed on: 22nd, August 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2014-08-16
filed on: 22nd, August 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, July 2014
| incorporation
|
Free Download
(8 pages)
|