AA |
Small company accounts made up to Sat, 31st Dec 2022
filed on: 19th, September 2023
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates Fri, 1st Sep 2023
filed on: 7th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Sat, 31st Dec 2022
filed on: 5th, January 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Sat, 31st Dec 2022 new director was appointed.
filed on: 5th, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to Fri, 31st Dec 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates Thu, 1st Sep 2022
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Tue, 1st Feb 2022
filed on: 2nd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Thomas House 84 Eccleston Square London SW1V 1PX United Kingdom on Wed, 2nd Feb 2022 to 60 Grosvenor Street London W1K 3HZ
filed on: 2nd, February 2022
| address
|
Free Download
(1 page)
|
AA |
Small company accounts made up to Thu, 31st Dec 2020
filed on: 21st, September 2021
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates Wed, 1st Sep 2021
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to Tue, 31st Dec 2019
filed on: 17th, September 2020
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates Tue, 1st Sep 2020
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Fri, 31st Jan 2020
filed on: 6th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 6th Feb 2020 director's details were changed
filed on: 6th, February 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Thomas House 84 Ecclestone Square London SW1V 1PX United Kingdom on Wed, 5th Feb 2020 to Thomas House 84 Eccleston Square London SW1V 1PX
filed on: 5th, February 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 3rd Floor 60 Sloane Avenue London SW3 3DD United Kingdom on Fri, 31st Jan 2020 to Thomas House 84 Ecclestone Square London SW1V 1PX
filed on: 31st, January 2020
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Fri, 31st Jan 2020
filed on: 31st, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to Mon, 31st Dec 2018
filed on: 20th, September 2019
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates Sun, 1st Sep 2019
filed on: 9th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Thu, 28th Feb 2019
filed on: 28th, February 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 28th Feb 2019 new director was appointed.
filed on: 28th, February 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 1st Sep 2018
filed on: 28th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small company accounts made up to Sun, 31st Dec 2017
filed on: 20th, September 2018
| accounts
|
Free Download
(18 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tue, 21st Aug 2018
filed on: 21st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tue, 21st Aug 2018
filed on: 21st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 1st Aug 2018
filed on: 20th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Aug 2018 director's details were changed
filed on: 20th, August 2018
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 9th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 9th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 1st Sep 2017
filed on: 6th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small company accounts made up to Sat, 31st Dec 2016
filed on: 3rd, October 2017
| accounts
|
Free Download
(16 pages)
|
AP01 |
On Fri, 25th Aug 2017 new director was appointed.
filed on: 29th, August 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 23rd Aug 2017
filed on: 26th, August 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 23rd Aug 2017 new director was appointed.
filed on: 25th, August 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to Sat, 31st Dec 2016 from Fri, 30th Sep 2016
filed on: 8th, May 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 3rd Floor 60 Sloane Avenue London SW3 3XB England on Fri, 3rd Feb 2017 to 3rd Floor 60 Sloane Avenue London SW3 3DD
filed on: 3rd, February 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 13th Jan 2017
filed on: 18th, January 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 1st Sep 2016
filed on: 11th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
On Wed, 10th Aug 2016 new director was appointed.
filed on: 12th, August 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 10th Aug 2016 new director was appointed.
filed on: 12th, August 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 10th Aug 2016
filed on: 12th, August 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 10th Aug 2016
filed on: 12th, August 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 10th Aug 2016 new director was appointed.
filed on: 12th, August 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 25th, April 2016
| resolution
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 097593490001, created on Fri, 18th Dec 2015
filed on: 21st, December 2015
| mortgage
|
Free Download
|
AP01 |
On Sat, 31st Oct 2015 new director was appointed.
filed on: 25th, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 23rd Nov 2015
filed on: 24th, November 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 5th Oct 2015 new director was appointed.
filed on: 28th, October 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 5th Oct 2015: 100.00 GBP
filed on: 27th, October 2015
| capital
|
Free Download
(3 pages)
|
AP01 |
On Mon, 26th Oct 2015 new director was appointed.
filed on: 27th, October 2015
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 8th, October 2015
| resolution
|
Free Download
|
TM01 |
Director's appointment terminated on Tue, 29th Sep 2015
filed on: 6th, October 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, September 2015
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Wed, 2nd Sep 2015: 55.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|