AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 26th, March 2024
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address 53-59 Chandos Place London WC2N 4HS. Change occurred on Thursday 15th February 2024. Company's previous address: 45 Monmouth Street London WC2H 9DG England.
filed on: 15th, February 2024
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 2nd, August 2023
| resolution
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Friday 21st July 2023
filed on: 25th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
2633780.00 GBP is the capital in company's statement on Friday 21st July 2023
filed on: 25th, July 2023
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 18th May 2023
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 19th July 2022
filed on: 28th, October 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 18th May 2022
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 18th May 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Monday 18th May 2020
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Saturday 18th May 2019
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 9th, January 2019
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Friday 18th May 2018
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 6th, March 2018
| accounts
|
Free Download
(9 pages)
|
SH01 |
101.00 GBP is the capital in company's statement on Tuesday 13th February 2018
filed on: 6th, March 2018
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 21st, February 2018
| resolution
|
Free Download
(28 pages)
|
SH08 |
Change of share class name or designation
filed on: 21st, February 2018
| capital
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 101876050001, created on Tuesday 13th February 2018
filed on: 13th, February 2018
| mortgage
|
Free Download
(43 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 31st May 2017 to Friday 31st March 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(1 page)
|
CH01 |
On Tuesday 14th November 2017 director's details were changed
filed on: 27th, November 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 18th May 2017
filed on: 8th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
NEWINC |
Company registration
filed on: 19th, May 2016
| incorporation
|
Free Download
(11 pages)
|