AA |
Total exemption full accounts data made up to 2022-12-30
filed on: 26th, September 2023
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 2023-05-08
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 22nd, December 2022
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 22nd, December 2022
| incorporation
|
Free Download
(16 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-30
filed on: 13th, September 2022
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 2022-05-08
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 2021-06-30 to 2021-12-30
filed on: 18th, October 2021
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-07-21
filed on: 27th, July 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-07-21
filed on: 27th, July 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-06-30
filed on: 21st, July 2021
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 2021-05-08
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-08
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-06-30
filed on: 30th, March 2020
| accounts
|
Free Download
(15 pages)
|
AA |
Accounts for a small company made up to 2018-06-30
filed on: 9th, August 2019
| accounts
|
Free Download
(17 pages)
|
AD01 |
Registered office address changed from Hanover House 14, Hanover Square London W1S 1HP United Kingdom to 7 Savoy Court London WC2R 0EX on 2019-07-27
filed on: 27th, July 2019
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 2019-07-26
filed on: 26th, July 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-05-08
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2019-02-28 director's details were changed
filed on: 20th, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-06-30
filed on: 29th, May 2018
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 2018-05-08
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2018-04-24 director's details were changed
filed on: 24th, April 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-11-17
filed on: 1st, December 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-11-17
filed on: 22nd, November 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-11-17
filed on: 22nd, November 2017
| officers
|
Free Download
(1 page)
|
AP04 |
On 2017-07-14 - new secretary appointed
filed on: 17th, August 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2017-07-14
filed on: 17th, August 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Harbottle & Lewis Llp 14 Hanover Square London W1S 1HP England to Hanover House Hanover Square London W1S 1HP on 2017-08-11
filed on: 11th, August 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Hanover House Hanover Square London W1S 1HP United Kingdom to Hanover House 14, Hanover Square London W1S 1HP on 2017-08-11
filed on: 11th, August 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 2017-07-12 director's details were changed
filed on: 12th, July 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-07-12 director's details were changed
filed on: 12th, July 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-07-12 director's details were changed
filed on: 12th, July 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2017-07-12 secretary's details were changed
filed on: 12th, July 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-05-08
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Hanover House 14 Hanover Square London W1S 1HP United Kingdom to C/O Harbottle & Lewis Llp 14 Hanover Square London W1S 1HP on 2017-07-12
filed on: 12th, July 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2016-06-30
filed on: 10th, April 2017
| accounts
|
Free Download
(15 pages)
|
AP01 |
New director was appointed on 2016-07-25
filed on: 24th, August 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-07-25
filed on: 23rd, August 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-05-08, no shareholders list
filed on: 29th, July 2016
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 13 Hanover Square London W1S 1HN United Kingdom to Hanover House 14 Hanover Square London W1S 1HP on 2016-07-15
filed on: 15th, July 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2015-06-30
filed on: 12th, April 2016
| accounts
|
Free Download
(14 pages)
|
AP01 |
New director was appointed on 2016-03-23
filed on: 5th, April 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2016-05-31 to 2015-06-30
filed on: 15th, June 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, May 2015
| incorporation
|
Free Download
(27 pages)
|