AA |
Dormant company accounts reported for the period up to 2023/03/31
filed on: 20th, December 2023
|
accounts |
Free Download
(5 pages)
|
TM01 |
2023/09/22 - the day director's appointment was terminated
filed on: 6th, October 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/09/22.
filed on: 6th, October 2023
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2023/09/29
filed on: 6th, October 2023
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2023/09/29
filed on: 6th, October 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/06/06
filed on: 20th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/03/31
filed on: 6th, January 2023
|
accounts |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2022/12/15.
filed on: 21st, December 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
2022/12/15 - the day director's appointment was terminated
filed on: 21st, December 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/12/19.
filed on: 21st, December 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
2022/10/28 - the day director's appointment was terminated
filed on: 31st, October 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/06/06
filed on: 21st, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2022/05/18.
filed on: 19th, June 2022
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/03/31
filed on: 6th, January 2022
|
accounts |
Free Download
(4 pages)
|
TM01 |
2021/10/05 - the day director's appointment was terminated
filed on: 20th, November 2021
|
officers |
Free Download
(1 page)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: Css, Lawdeb 8th Floor 100 Bishopsgate London EC2N 4AG. Previous address: Eversheds Llp 1 Wood Street London EC2V 7WS United Kingdom
filed on: 21st, June 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/06/06
filed on: 16th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 11th, February 2021
|
resolution |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 11th, February 2021
|
incorporation |
Free Download
(33 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/03/31
filed on: 8th, January 2021
|
accounts |
Free Download
(4 pages)
|
TM01 |
2020/07/10 - the day director's appointment was terminated
filed on: 6th, August 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/06/29.
filed on: 6th, August 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/06/06
filed on: 17th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/03/31
filed on: 6th, January 2020
|
accounts |
Free Download
(5 pages)
|
PSC05 |
Change to a person with significant control 2019/11/01
filed on: 7th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC06 |
Change to a person with significant control 2019/11/01
filed on: 7th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/11/01. New Address: 5 Endeavour Square London E20 1JN. Previous address: 55 Broadway London SW1H 0BD United Kingdom
filed on: 1st, November 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/06/20
filed on: 20th, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/03/31
filed on: 20th, December 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018/06/06
filed on: 19th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC06 |
Change to a person with significant control 2018/01/08
filed on: 17th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2018/01/08
filed on: 17th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/01/08. New Address: 55 Broadway London SW1H 0BD. Previous address: 42-50 Victoria Street London SW1H 0TL England
filed on: 8th, January 2018
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2017/03/31
filed on: 30th, November 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2017/06/06
filed on: 20th, June 2017
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/03/20
filed on: 31st, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/03/31
filed on: 5th, January 2017
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director appointment on 2016/12/13.
filed on: 19th, December 2016
|
officers |
Free Download
(2 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to Eversheds Llp 1 Wood Street London EC2V 7WS
filed on: 2nd, November 2016
|
address |
Free Download
(1 page)
|
TM01 |
2016/05/18 - the day director's appointment was terminated
filed on: 18th, May 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/05/08 with full list of members
filed on: 13th, May 2016
|
annual return |
Free Download
(4 pages)
|
AD01 |
Address change date: 2016/03/09. New Address: 42-50 Victoria Street London SW1H 0TL. Previous address: 50 Broadway London SW1H 0BL United Kingdom
filed on: 9th, March 2016
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 3rd, March 2016
|
resolution |
Free Download
(18 pages)
|
AP01 |
New director appointment on 2016/02/23.
filed on: 24th, February 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/02/23.
filed on: 23rd, February 2016
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2016/03/31, originally was 2016/05/31.
filed on: 23rd, February 2016
|
accounts |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2016/02/23
filed on: 23rd, February 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/02/23.
filed on: 23rd, February 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
2016/02/23 - the day director's appointment was terminated
filed on: 23rd, February 2016
|
officers |
Free Download
(1 page)
|
TM01 |
2016/02/23 - the day director's appointment was terminated
filed on: 23rd, February 2016
|
officers |
Free Download
(1 page)
|
TM02 |
2016/02/23 - the day secretary's appointment was terminated
filed on: 23rd, February 2016
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, May 2015
|
incorporation |
Free Download
(18 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/05/08
|
capital |
|