CS01 |
Confirmation statement with no updates Thursday 4th May 2023
filed on: 11th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 27th, March 2023
|
accounts |
Free Download
(10 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 11th May 2022
filed on: 7th, November 2022
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
New registered office address 9 Berners Place London W1T 3AD. Change occurred on Monday 7th November 2022. Company's previous address: 24 Bedford Row London WC1R 4TQ United Kingdom.
filed on: 7th, November 2022
|
address |
Free Download
(1 page)
|
CH01 |
On Monday 7th November 2022 director's details were changed
filed on: 7th, November 2022
|
officers |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Friday 5th May 2017
filed on: 7th, November 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Monday 7th November 2022 director's details were changed
filed on: 7th, November 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 4th May 2022
filed on: 10th, May 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 31st, March 2022
|
accounts |
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 16th June 2021
filed on: 16th, June 2021
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 4th May 2021
filed on: 8th, June 2021
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Monday 4th May 2020
filed on: 11th, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Thursday 16th April 2020 director's details were changed
filed on: 7th, May 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 16th April 2020
filed on: 7th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Saturday 29th June 2019
filed on: 7th, May 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Saturday 29th June 2019
filed on: 7th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 31st, March 2020
|
accounts |
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, July 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 4th May 2019
filed on: 23rd, July 2019
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, July 2019
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 5th, February 2019
|
accounts |
Free Download
(9 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 16th, July 2018
|
resolution |
Free Download
(26 pages)
|
SH02 |
Sub-division of shares on Friday 8th June 2018
filed on: 20th, June 2018
|
capital |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 14th, June 2018
|
resolution |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 4th May 2018
filed on: 17th, May 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Accounting period extended to Saturday 30th June 2018. Originally it was Thursday 31st May 2018
filed on: 29th, September 2017
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 5th, May 2017
|
incorporation |
Free Download
(31 pages)
|