TM01 |
Director's appointment was terminated on February 29, 2024
filed on: 29th, February 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 12, 2023
filed on: 26th, April 2023
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on April 12, 2023
filed on: 17th, April 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 12, 2023
filed on: 13th, April 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 2, 2023
filed on: 5th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
New sail address 91 Charlotte Street First and Second Floor Offices London W1T 4PX. Change occurred at an unknown date. Company's previous address: 35 Grosvenor Street London W1K 4QX England.
filed on: 5th, January 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 1st, December 2022
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from January 31, 2023 to October 31, 2022
filed on: 1st, December 2022
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 91 Charlotte Street First and Second Floor Office London W1T 4PX. Change occurred on September 7, 2022. Company's previous address: 35 Grosvenor Street 1st Floor Offices London Mayfair W1K 4QX England.
filed on: 7th, September 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2022
filed on: 11th, July 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates January 2, 2022
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2021
filed on: 19th, October 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates January 2, 2021
filed on: 3rd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates January 2, 2020
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates January 2, 2019
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 35 Grosvenor Street 1st Floor Offices London Mayfair W1K 4QX. Change occurred on May 8, 2018. Company's previous address: C/O Vassiliades & Co (Uk) Limited Berkeley Square House Berkeley Square London W1J 6BD England.
filed on: 8th, May 2018
| address
|
Free Download
(1 page)
|
AP01 |
On May 8, 2018 new director was appointed.
filed on: 8th, May 2018
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: January 30, 2018) of a secretary
filed on: 30th, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 30, 2018 new director was appointed.
filed on: 30th, January 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 2, 2018
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2017
filed on: 23rd, October 2017
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on October 5, 2017
filed on: 5th, October 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 2, 2017
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On November 10, 2016 director's details were changed
filed on: 18th, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 13th, September 2016
| accounts
|
Free Download
(5 pages)
|
AD03 |
Registered inspection location new location: 35 Grosvenor Street London W1K 4QX.
filed on: 26th, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 2, 2016
filed on: 15th, February 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
New registered office address C/O Vassiliades & Co (Uk) Limited Berkeley Square House Berkeley Square London W1J 6BD. Change occurred on June 18, 2015. Company's previous address: Marconi House 335 Strand Aldwych, Apartment 501 London WC2R 1HA United Kingdom.
filed on: 18th, June 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 27, 2015
filed on: 3rd, June 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on May 27, 2015
filed on: 3rd, June 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On May 11, 2015 new director was appointed.
filed on: 11th, May 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, January 2015
| incorporation
|
Free Download
(9 pages)
|
SH01 |
Capital declared on January 2, 2015: 5000.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares
incorporation
|
|