CS01 |
Confirmation statement with updates Sat, 10th Feb 2024
filed on: 12th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Fri, 10th Feb 2023
filed on: 10th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 25th, November 2022
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN England on Thu, 9th Jun 2022 to Second Floor 34 Lime Street London EC3M 7AT
filed on: 9th, June 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 9th Jun 2022 director's details were changed
filed on: 9th, June 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 9th Jun 2022
filed on: 9th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 9th Jun 2022 director's details were changed
filed on: 9th, June 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 10th Feb 2022
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Fri, 26th Nov 2021 director's details were changed
filed on: 26th, November 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 29th Feb 2020
filed on: 23rd, February 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wed, 10th Feb 2021
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Sun, 28th Jun 2020
filed on: 28th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sun, 28th Jun 2020 director's details were changed
filed on: 28th, June 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 39a Welbeck Street London W1G 8DH England on Sun, 28th Jun 2020 to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN
filed on: 28th, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 10th Feb 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sun, 10th Feb 2019
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 28th, November 2018
| accounts
|
Free Download
(8 pages)
|
AP01 |
On Tue, 3rd Jul 2018 new director was appointed.
filed on: 3rd, July 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 10th Feb 2018
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from C/O Shelley Stock Hutter Llp 7-10 Chandos Street London W1G 9DG on Tue, 24th Apr 2018 to 39a Welbeck Street London W1G 8DH
filed on: 24th, April 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Fri, 10th Feb 2017
filed on: 1st, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 10th, November 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 10th Feb 2016
filed on: 26th, April 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 35 Oval Road London NW1 7BF United Kingdom on Thu, 26th Mar 2015 to C/O Shelley Stock Hutter Llp 7-10 Chandos Street London W1G 9DG
filed on: 26th, March 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, February 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Tue, 10th Feb 2015: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|