AA |
Full accounts for the period ending 2022/12/31
filed on: 29th, September 2023
|
accounts |
Free Download
(169 pages)
|
CS01 |
Confirmation statement with no updates 2023/05/23
filed on: 23rd, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2021/12/31
filed on: 20th, December 2022
|
accounts |
Free Download
(19 pages)
|
PSC05 |
Change to a person with significant control 2022/09/01
filed on: 21st, October 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/05/30
filed on: 10th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 2022/05/06
filed on: 10th, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2022/05/06
filed on: 9th, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/03/11
filed on: 1st, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Room 210 a, Second Floor 85 Tottenham Court Road London W1T 4TQ United Kingdom on 2022/03/28 to 2nd Floor Kingsbourne House 229-231 High Holborn London WC1V 7DA
filed on: 28th, March 2022
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 3rd, December 2021
|
accounts |
Free Download
(19 pages)
|
AA01 |
Extension of accounting period to 2020/12/31 from 2020/12/29
filed on: 1st, December 2021
|
accounts |
Free Download
(1 page)
|
SH06 |
Shares cancellation. Statement of capital on 2021/09/301.00 GBP
filed on: 4th, November 2021
|
capital |
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 2021/09/01
filed on: 3rd, November 2021
|
officers |
Free Download
(1 page)
|
SH01 |
24557159.68 GBP is the capital in company's statement on 2021/09/30
filed on: 19th, October 2021
|
capital |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2021/09/01.
filed on: 6th, September 2021
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, July 2021
|
gazette |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 5th, July 2021
|
accounts |
Free Download
(19 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, May 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/03/11
filed on: 26th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Lansdowne House, Office 48 (Third Floor) 57 Berkeley Square London W1J 6ER United Kingdom on 2021/01/20 to Room 210 a, Second Floor 85 Tottenham Court Road London W1T 4TQ
filed on: 20th, January 2021
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2019/12/29
filed on: 23rd, December 2020
|
accounts |
Free Download
(1 page)
|
CH01 |
On 2020/07/07 director's details were changed
filed on: 30th, July 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/03/31
filed on: 1st, June 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/03/11
filed on: 6th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2020/01/30.
filed on: 12th, February 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 14 Berkeley Street Mayfair London W1J 8DX United Kingdom on 2020/02/11 to Lansdowne House, Office 48 (Third Floor) 57 Berkeley Square London W1J 6ER
filed on: 11th, February 2020
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 27th, December 2019
|
accounts |
Free Download
(19 pages)
|
AA01 |
Previous accounting period shortened to 2018/12/30
filed on: 27th, September 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/03/11
filed on: 15th, May 2019
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 2019/03/01
filed on: 7th, March 2019
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2018/12/31
filed on: 22nd, January 2019
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/12/04.
filed on: 10th, December 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/10/25.
filed on: 6th, December 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/10/25
filed on: 6th, December 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Eeh Ventures Suite 252-254 Linen Hall 162-168 Regent Street London W1B 5TB United Kingdom on 2018/08/01 to 14 Berkeley Street Mayfair London W1J 8DX
filed on: 1st, August 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, March 2018
|
incorporation |
Free Download
(38 pages)
|