CS01 |
Confirmation statement with updates 11th August 2023
filed on: 30th, August 2023
| confirmation statement
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of varying share rights or name
filed on: 7th, August 2023
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 7th, August 2023
| resolution
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 7th, August 2023
| incorporation
|
Free Download
(62 pages)
|
SH08 |
Change of share class name or designation
filed on: 7th, August 2023
| capital
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 18th July 2023
filed on: 31st, July 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 18th July 2023
filed on: 31st, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 18th July 2023: 167.30 GBP
filed on: 31st, July 2023
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(11 pages)
|
AA01 |
Current accounting period shortened from 27th June 2022 to 26th June 2022
filed on: 27th, June 2023
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 17th February 2023
filed on: 28th, February 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th August 2022
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(12 pages)
|
AA01 |
Previous accounting period shortened to 27th June 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 3rd Floor 20-22 Berkeley Square London W1J 6EQ United Kingdom on 1st October 2021 to 2nd Floor Connaught House, 1-3 Mount Street (Entrance via Davies Street) London W1K 3NB
filed on: 1st, October 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th August 2021
filed on: 13th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 20th, April 2021
| accounts
|
Free Download
(12 pages)
|
AD01 |
Change of registered address from 38 Berkeley Square London W1J 5AE United Kingdom on 14th December 2020 to 3rd Floor 20-22 Berkeley Square London W1J 6EQ
filed on: 14th, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 11th August 2020
filed on: 21st, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 9th, June 2020
| accounts
|
Free Download
(12 pages)
|
AA01 |
Previous accounting period shortened to 28th June 2019
filed on: 27th, March 2020
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 22nd November 2019: 119.58 GBP
filed on: 20th, January 2020
| capital
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 20th August 2019
filed on: 17th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 9th August 2019
filed on: 2nd, October 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 9th August 2019
filed on: 2nd, October 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 9th August 2019
filed on: 2nd, October 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th August 2019
filed on: 2nd, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 20th August 2018
filed on: 11th, September 2018
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 29th June 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 20th August 2017
filed on: 11th, September 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 8th September 2017 director's details were changed
filed on: 11th, September 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 8th September 2017 director's details were changed
filed on: 11th, September 2017
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2016
filed on: 9th, June 2017
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 30th June 2016
filed on: 25th, April 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 9 Clifford Street London W1S 2FT United Kingdom on 6th April 2017 to 38 Berkeley Square London W1J 5AE
filed on: 6th, April 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 20th August 2016
filed on: 22nd, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 14th December 2015: 100.00 GBP
filed on: 15th, January 2016
| capital
|
Free Download
(8 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, January 2016
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 8th, January 2016
| resolution
|
Free Download
|
AP01 |
New director was appointed on 14th December 2015
filed on: 22nd, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th December 2015
filed on: 21st, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th December 2015
filed on: 21st, December 2015
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 16th, November 2015
| resolution
|
Free Download
|
SH01 |
Statement of Capital on 2nd November 2015: 20.00 GBP
filed on: 16th, November 2015
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 2nd November 2015
filed on: 16th, November 2015
| capital
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 21st, August 2015
| incorporation
|
Free Download
(27 pages)
|