AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 13th, October 2023
|
accounts |
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates Monday 18th September 2023
filed on: 18th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 3rd, February 2023
|
accounts |
Free Download
(25 pages)
|
AD01 |
New registered office address Suite 1, 7th Floor 50 Broadway London SW1H 0BL. Change occurred on Monday 31st October 2022. Company's previous address: Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom.
filed on: 31st, October 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 18th September 2022
filed on: 21st, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Tuesday 26th March 2019 director's details were changed
filed on: 1st, February 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 18th September 2021
filed on: 13th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 17th, September 2021
|
accounts |
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 6th, October 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 18th September 2020
filed on: 21st, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 8th, October 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wednesday 18th September 2019
filed on: 19th, September 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 5th, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 5th, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Friday 5th July 2019
filed on: 5th, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 11th, April 2019
|
resolution |
Free Download
(32 pages)
|
CH04 |
Secretary's details were changed on Friday 5th April 2019
filed on: 5th, April 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 26th March 2019
filed on: 2nd, April 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 26th March 2019.
filed on: 2nd, April 2019
|
officers |
Free Download
(2 pages)
|
SH01 |
75000.00 GBP is the capital in company's statement on Thursday 24th January 2019
filed on: 18th, February 2019
|
capital |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 7th, October 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 18th September 2018
filed on: 18th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 6th June 2018
filed on: 7th, June 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 6th June 2018.
filed on: 7th, June 2018
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 6th, October 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 18th September 2017
filed on: 19th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Thursday 31st August 2017 director's details were changed
filed on: 31st, August 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 31st August 2017 director's details were changed
filed on: 31st, August 2017
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on Wednesday 16th August 2017
filed on: 16th, August 2017
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB. Change occurred on Tuesday 30th May 2017. Company's previous address: 20-22 Bedford Row London WC1R 4JS.
filed on: 30th, May 2017
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2015
filed on: 2nd, October 2016
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sunday 18th September 2016
filed on: 21st, September 2016
|
confirmation statement |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, September 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, August 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 18th September 2015
filed on: 24th, September 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 24th September 2015
|
capital |
|
NEWINC |
Company registration
filed on: 18th, September 2014
|
incorporation |
Free Download
(40 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 18th September 2014
|
capital |
|
AA01 |
Accounting period extended to Thursday 31st December 2015. Originally it was Wednesday 30th September 2015
filed on: 18th, September 2014
|
accounts |
Free Download
(1 page)
|