CS01 |
Confirmation statement with no updates 2023/12/31
filed on: 3rd, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 113721940002, created on 2023/11/10
filed on: 13th, November 2023
|
mortgage |
Free Download
(64 pages)
|
AA |
Full accounts for the period ending 2022/12/31
filed on: 8th, November 2023
|
accounts |
Free Download
(33 pages)
|
AD01 |
Change of registered address from 3rd Floor 21-22 New Row London WC2N 4LE United Kingdom on 2023/06/23 to C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA
filed on: 23rd, June 2023
|
address |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2023/06/23
filed on: 23rd, June 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/12/31
filed on: 5th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2021/12/31
filed on: 18th, August 2022
|
accounts |
Free Download
(33 pages)
|
CS01 |
Confirmation statement with no updates 2021/12/31
filed on: 31st, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 2nd Floor 21-22 New Row London WC2N 4LE England on 2021/10/08 to 3rd Floor 21-22 New Row London WC2N 4LE
filed on: 8th, October 2021
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 7th, October 2021
|
accounts |
Free Download
(31 pages)
|
CS01 |
Confirmation statement with no updates 2021/05/20
filed on: 20th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 2021/02/08
filed on: 8th, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 2019/12/31
filed on: 6th, January 2021
|
accounts |
Free Download
(15 pages)
|
CH01 |
On 2020/08/24 director's details were changed
filed on: 3rd, November 2020
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 17th, September 2020
|
resolution |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 17th, September 2020
|
incorporation |
Free Download
(13 pages)
|
TM01 |
Director's appointment terminated on 2020/09/10
filed on: 14th, September 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/09/10
filed on: 11th, September 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/09/10
filed on: 11th, September 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/09/10
filed on: 11th, September 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/09/09.
filed on: 11th, September 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/20
filed on: 20th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 6th, October 2019
|
accounts |
Free Download
(12 pages)
|
AD01 |
Change of registered address from 5th Floor Eagle House 108-110 Jermyn Street London SW1Y 6EE United Kingdom on 2019/10/03 to 2nd Floor 21-22 New Row London WC2N 4LE
filed on: 3rd, October 2019
|
address |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2019/07/26
filed on: 31st, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 16 Berkeley Street London W1J 8DZ United Kingdom on 2019/07/31 to 5th Floor Eagle House 108-110 Jermyn Street London SW1Y 6EE
filed on: 31st, July 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/05/20
filed on: 20th, May 2019
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2018/07/04
filed on: 13th, December 2018
|
capital |
Free Download
(3 pages)
|
SH01 |
90.00 GBP is the capital in company's statement on 2018/07/04
filed on: 14th, September 2018
|
capital |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to 2018/12/31, originally was 2019/05/31.
filed on: 3rd, September 2018
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/08/29.
filed on: 29th, August 2018
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 23rd, July 2018
|
resolution |
Free Download
(15 pages)
|
MR01 |
Registration of charge 113721940001, created on 2018/07/03
filed on: 17th, July 2018
|
mortgage |
Free Download
(15 pages)
|
PSC05 |
Change to a person with significant control 2018/05/24
filed on: 5th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/05/25
filed on: 25th, May 2018
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
NEWINC |
Company registration
filed on: 21st, May 2018
|
incorporation |
Free Download
(25 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|
SH01 |
1.00 GBP is the capital in company's statement on 2018/05/21
|
capital |
|