AP01 |
On Mon, 27th Nov 2023 new director was appointed.
filed on: 27th, November 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 27th Nov 2023
filed on: 27th, November 2023
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts made up to Sat, 31st Dec 2022
filed on: 14th, September 2023
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Fri, 26th May 2023
filed on: 26th, May 2023
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thu, 25th May 2023
filed on: 25th, May 2023
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 28th Mar 2023: 466002.00 GBP
filed on: 25th, May 2023
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 28th Mar 2023: 400002.00 GBP
filed on: 25th, May 2023
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 28th Mar 2023
filed on: 28th, March 2023
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 27th Mar 2023
filed on: 27th, March 2023
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 13th Feb 2023
filed on: 13th, February 2023
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Mon, 13th Feb 2023
filed on: 13th, February 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 13th Feb 2023
filed on: 13th, February 2023
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 3a Montagu Row London W1U 6DZ England on Mon, 4th Jul 2022 to 35 Pond Street London NW3 2PN
filed on: 4th, July 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 2nd Mar 2022
filed on: 2nd, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 2nd Mar 2021
filed on: 4th, March 2021
|
confirmation statement |
Free Download
(5 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Thu, 31st Dec 2020 - 400002.00 GBP
filed on: 4th, March 2021
|
capital |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Mon, 1st Feb 2021
filed on: 1st, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Thu, 17th Dec 2020
filed on: 28th, December 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 17th Dec 2020
filed on: 28th, December 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 28th, December 2020
|
accounts |
Free Download
(7 pages)
|
AP01 |
On Thu, 17th Dec 2020 new director was appointed.
filed on: 17th, December 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 3a Montagu Row Montagu Row Marylebone London W1U 6DZ England on Thu, 17th Dec 2020 to 3a Montagu Row London W1U 6DZ
filed on: 17th, December 2020
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 26th Nov 2020
filed on: 29th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 29th Nov 2020
filed on: 29th, November 2020
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 26th Nov 2020: 450002.00 GBP
filed on: 29th, November 2020
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 26th Nov 2020: 450001.00 GBP
filed on: 29th, November 2020
|
capital |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 26th Nov 2020
filed on: 29th, November 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 26th Nov 2020
filed on: 29th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 145 City Road London EC1V 1AZ England on Mon, 20th Jul 2020 to 3a Montagu Row Montagu Row Marylebone London W1U 6DZ
filed on: 20th, July 2020
|
address |
Free Download
(1 page)
|
SH01 |
Capital declared on Thu, 18th Jun 2020: 200001.00 GBP
filed on: 30th, June 2020
|
capital |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 52 Felix Court 11 Charcot Road London NW9 5ZE United Kingdom on Mon, 17th Feb 2020 to 145 City Road London EC1V 1AZ
filed on: 17th, February 2020
|
address |
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 31st Dec 2019: 200001.00 GBP
filed on: 5th, February 2020
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 30th Dec 2019: 77109.00 GBP
filed on: 31st, January 2020
|
capital |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Mon, 9th Dec 2019
filed on: 18th, December 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 9th Dec 2019
filed on: 18th, December 2019
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 24th, September 2019
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sun, 31st Dec 2017
filed on: 24th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 29th Aug 2019
filed on: 29th, August 2019
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On Sat, 1st Jun 2019 new director was appointed.
filed on: 5th, June 2019
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 8th May 2019
filed on: 8th, May 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
SH01 |
Capital declared on Sun, 25th Nov 2018: 77109.00 GBP
filed on: 30th, November 2018
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 22nd Nov 2018
filed on: 24th, November 2018
|
confirmation statement |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 19th Nov 2018
filed on: 19th, November 2018
|
resolution |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 52 Felix Court 52 Felix Court 11 Charcot Road London London NW9 5ZE United Kingdom on Thu, 27th Sep 2018 to 52 Felix Court 11 Charcot Road London NW9 5ZE
filed on: 27th, September 2018
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 3rd Floor 11-12 st James's Square London SW1Y 4LB on Wed, 26th Sep 2018 to 52 Felix Court 52 Felix Court 11 Charcot Road London London NW9 5ZE
filed on: 26th, September 2018
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 26th, September 2018
|
accounts |
Free Download
(2 pages)
|
AP01 |
On Wed, 5th Sep 2018 new director was appointed.
filed on: 17th, September 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 25th Nov 2017
filed on: 15th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 17th, June 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 25th Nov 2016
filed on: 22nd, May 2017
|
confirmation statement |
Free Download
(9 pages)
|
AD01 |
Change of registered address from 18 South Street Mayfair London W1K 1DG United Kingdom on Mon, 22nd May 2017 to 3rd Floor 11-12 st James's Square London SW1Y 4LB
filed on: 22nd, May 2017
|
address |
Free Download
(2 pages)
|
AP01 |
On Fri, 15th Jan 2016 new director was appointed.
filed on: 8th, March 2016
|
officers |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, December 2015
|
incorporation |
Free Download
(35 pages)
|