CS01 |
Confirmation statement with no updates January 2, 2024
filed on: 19th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 15th, January 2024
|
accounts |
Free Download
(14 pages)
|
TM01 |
Director's appointment was terminated on December 2, 2022
filed on: 23rd, May 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On December 2, 2022 new director was appointed.
filed on: 22nd, May 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 2, 2023
filed on: 13th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 30th, December 2022
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates January 2, 2022
filed on: 3rd, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 8th, October 2021
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates January 2, 2021
filed on: 1st, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 19th, November 2020
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates January 2, 2020
filed on: 16th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 1st, October 2019
|
accounts |
Free Download
(16 pages)
|
PSC01 |
Notification of a person with significant control August 19, 2019
filed on: 12th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 2, 2019
filed on: 24th, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 24th, December 2018
|
accounts |
Free Download
(16 pages)
|
AA01 |
Previous accounting period shortened from January 31, 2018 to December 31, 2017
filed on: 24th, October 2018
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2017
filed on: 7th, March 2018
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates January 2, 2018
filed on: 29th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 71-75 Shelton Street Covent Garden London WC2H 9JQ. Change occurred on January 29, 2018. Company's previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom.
filed on: 29th, January 2018
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 71-75 Shelton Street Covent Garden London WC2H 9JQ. Change occurred on January 29, 2018. Company's previous address: Level 1 Devonshire House One Mayfair Place Mayfair London W1J 8AJ England.
filed on: 29th, January 2018
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Level 1 Devonshire House One Mayfair Place Mayfair London W1J 8AJ. Change occurred on September 19, 2017. Company's previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom.
filed on: 19th, September 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 2, 2017
filed on: 26th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 3rd, January 2017
|
accounts |
Free Download
(16 pages)
|
AD01 |
New registered office address 71-75 Shelton Street Covent Garden London WC2H 9JQ. Change occurred on October 17, 2016. Company's previous address: Meadows House 20 Queen Street London W1J 5PR United Kingdom.
filed on: 17th, October 2016
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, April 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, April 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 2, 2016
filed on: 1st, April 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on April 1, 2016: 100.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 2nd, January 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on January 2, 2015: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|