AA |
Accounts for a small company made up to December 31, 2022
filed on: 5th, October 2023
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates September 5, 2023
filed on: 5th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 4th Floor 22 Baker Street London W1U 3BW England to 16 Berkeley Street Mayfair London W1J 8DZ on August 15, 2023
filed on: 15th, August 2023
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 8, 2023
filed on: 15th, August 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 8, 2023
filed on: 15th, August 2023
|
officers |
Free Download
(1 page)
|
CH01 |
On January 1, 2023 director's details were changed
filed on: 11th, January 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 1, 2023 director's details were changed
filed on: 11th, January 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 1, 2023 director's details were changed
filed on: 11th, January 2023
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to December 31, 2021
filed on: 26th, September 2022
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates September 5, 2022
filed on: 5th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 16, 2022
filed on: 1st, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On November 1, 2021 director's details were changed
filed on: 4th, November 2021
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to December 31, 2020
filed on: 8th, October 2021
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates August 16, 2021
filed on: 18th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On April 20, 2021 new director was appointed.
filed on: 3rd, June 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 20, 2021 new director was appointed.
filed on: 3rd, June 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 20, 2021 new director was appointed.
filed on: 3rd, June 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 20, 2021
filed on: 24th, May 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 5th, January 2021
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates August 16, 2020
filed on: 19th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 109212600003, created on June 26, 2020
filed on: 4th, July 2020
|
mortgage |
Free Download
(142 pages)
|
MR01 |
Registration of charge 109212600002, created on June 26, 2020
filed on: 2nd, July 2020
|
mortgage |
Free Download
(148 pages)
|
AD01 |
Registered office address changed from 20 Balderton Street London W1K 6TL England to 4th Floor 22 Baker Street London W1U 3BW on April 22, 2020
filed on: 22nd, April 2020
|
address |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control March 23, 2020
filed on: 22nd, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 16, 2019
filed on: 16th, August 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 18th, June 2019
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates August 16, 2018
filed on: 23rd, August 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement March 7, 2018
filed on: 7th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control September 8, 2017
filed on: 7th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
Capital declared on December 19, 2017: 2.00 GBP
filed on: 16th, January 2018
|
capital |
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to December 31, 2018
filed on: 16th, January 2018
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 109212600001, created on December 20, 2017
filed on: 21st, December 2017
|
mortgage |
Free Download
(105 pages)
|
AA01 |
Current accounting reference period shortened from August 31, 2018 to April 5, 2018
filed on: 18th, November 2017
|
accounts |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 25th, September 2017
|
incorporation |
Free Download
(20 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights, Resolution of alteration of Articles of Association
filed on: 25th, September 2017
|
resolution |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, August 2017
|
incorporation |
Free Download
(9 pages)
|