CH01 |
On October 1, 2023 director's details were changed
filed on: 17th, January 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 5, 2024
filed on: 17th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On January 23, 2023 director's details were changed
filed on: 15th, January 2024
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to March 31, 2023
filed on: 6th, January 2024
| accounts
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 105921430001, created on November 28, 2023
filed on: 30th, November 2023
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 105921430002, created on November 28, 2023
filed on: 30th, November 2023
| mortgage
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates January 5, 2023
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 4 D'arblay Street London W1F 8DJ England to 15 D'arblay Street London W1F 8DZ on January 23, 2023
filed on: 23rd, January 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 28, 2022
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to March 31, 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(26 pages)
|
AP01 |
On March 18, 2021 new director was appointed.
filed on: 5th, May 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 18, 2021 director's details were changed
filed on: 5th, May 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 18, 2021 new director was appointed.
filed on: 5th, May 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 28, 2021
filed on: 19th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to March 31, 2020
filed on: 22nd, January 2021
| accounts
|
Free Download
(28 pages)
|
PSC07 |
Cessation of a person with significant control September 1, 2017
filed on: 14th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control September 1, 2017
filed on: 14th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control September 1, 2017
filed on: 14th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control September 1, 2017
filed on: 14th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 14th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 28, 2020
filed on: 29th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 8th, November 2019
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control January 31, 2017
filed on: 21st, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 8th, June 2019
| resolution
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on May 10, 2019
filed on: 8th, June 2019
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates January 30, 2019
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(8 pages)
|
CH02 |
Directors's name changed on October 1, 2018
filed on: 19th, October 2018
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from January 31, 2018 to March 31, 2018
filed on: 2nd, July 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 30, 2018
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O Lee & Thompson Llp 4 Gees Court St Christopher's Place W1U 1JD United Kingdom to 4 D'arblay Street London W1F 8DJ on September 25, 2017
filed on: 25th, September 2017
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on September 1, 2017: 5.00 GBP
filed on: 19th, September 2017
| capital
|
Free Download
(8 pages)
|
SH02 |
Sub-division of shares on September 1, 2017
filed on: 19th, September 2017
| capital
|
Free Download
(6 pages)
|
AP02 |
New member was appointed on September 1, 2017
filed on: 15th, September 2017
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 15th, September 2017
| resolution
|
Free Download
(65 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on March 9, 2017
filed on: 9th, March 2017
| resolution
|
Free Download
(3 pages)
|
CH01 |
On January 31, 2017 director's details were changed
filed on: 24th, February 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, January 2017
| incorporation
|
Free Download
(53 pages)
|