AP01 |
On February 27, 2024 new director was appointed.
filed on: 7th, March 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 15, 2023
filed on: 19th, December 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 22, 2023
filed on: 16th, November 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(35 pages)
|
TM01 |
Director's appointment was terminated on August 31, 2023
filed on: 12th, September 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 25, 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On June 12, 2023 director's details were changed
filed on: 12th, June 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 12, 2023 director's details were changed
filed on: 12th, June 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 17th, August 2022
| accounts
|
Free Download
(33 pages)
|
PSC05 |
Change to a person with significant control June 15, 2022
filed on: 27th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 25, 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(32 pages)
|
AP01 |
On February 12, 2021 new director was appointed.
filed on: 9th, August 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 25, 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(40 pages)
|
AP01 |
On December 10, 2020 new director was appointed.
filed on: 17th, December 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 10, 2020 director's details were changed
filed on: 10th, December 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 7, 2020 new director was appointed.
filed on: 15th, September 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control July 27, 2020
filed on: 27th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 25, 2020
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 094956500002, created on July 9, 2020
filed on: 13th, July 2020
| mortgage
|
Free Download
(50 pages)
|
TM01 |
Director's appointment was terminated on February 14, 2020
filed on: 18th, February 2020
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control July 9, 2019
filed on: 26th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 9, 2019
filed on: 26th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 4th, October 2019
| accounts
|
Free Download
(25 pages)
|
AD01 |
New registered office address 119 Marylebone Road C/O Wework London NW1 5PU. Change occurred on July 17, 2019. Company's previous address: Charles House 1st Floor, 108-110 Finchley Road London NW3 5JJ United Kingdom.
filed on: 17th, July 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Charles House 1st Floor, 108-110 Finchley Road London NW3 5JJ. Change occurred on June 26, 2019. Company's previous address: Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY United Kingdom.
filed on: 26th, June 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 25, 2019
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY. Change occurred on June 10, 2019. Company's previous address: Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom.
filed on: 10th, June 2019
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 18th, April 2019
| resolution
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 094956500001, created on April 2, 2019
filed on: 2nd, April 2019
| mortgage
|
Free Download
(50 pages)
|
CS01 |
Confirmation statement with updates June 22, 2018
filed on: 22nd, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 15th, May 2018
| accounts
|
Free Download
(24 pages)
|
AP01 |
On February 5, 2018 new director was appointed.
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 31, 2018
filed on: 1st, February 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On July 20, 2017 director's details were changed
filed on: 24th, January 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on October 5, 2017: 1724348.00 GBP
filed on: 5th, October 2017
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 2nd, October 2017
| resolution
|
Free Download
(20 pages)
|
SH01 |
Capital declared on September 12, 2017: 1624348.00 GBP
filed on: 29th, September 2017
| capital
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control July 5, 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 5, 2017
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 24th, May 2017
| accounts
|
Free Download
(18 pages)
|
SH01 |
Capital declared on October 1, 2016: 1000000.00 GBP
filed on: 27th, October 2016
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 5th, October 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 22, 2016
filed on: 23rd, June 2016
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 18, 2016
filed on: 21st, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on September 30, 2015: 401000.00 GBP
filed on: 23rd, October 2015
| capital
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from March 31, 2016 to December 31, 2015
filed on: 15th, May 2015
| accounts
|
Free Download
(1 page)
|
AP01 |
On April 24, 2015 new director was appointed.
filed on: 24th, April 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 24, 2015
filed on: 24th, April 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, March 2015
| incorporation
|
Free Download
(13 pages)
|