CS01 |
Confirmation statement with updates November 26, 2023
filed on: 27th, November 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2022
filed on: 29th, September 2023
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with updates November 26, 2022
filed on: 5th, December 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 14th, September 2022
|
accounts |
Free Download
(31 pages)
|
AD01 |
Registered office address changed from 4 New Quebec Street Marylebone London W1H 7RF England to 19 Eastbourne Terrace London W2 6LG on February 8, 2022
filed on: 8th, February 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 26, 2021
filed on: 29th, November 2021
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
Capital declared on March 25, 2021: 912.17 GBP
filed on: 14th, June 2021
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on March 25, 2021: 912.17 GBP
filed on: 3rd, June 2021
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 20th, April 2021
|
resolution |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 20th, April 2021
|
incorporation |
Free Download
(39 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 24th, March 2021
|
accounts |
Free Download
(31 pages)
|
SH03 |
Report of purchase of own shares
filed on: 13th, March 2021
|
capital |
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on January 1, 2021 - 812.17 GBP
filed on: 19th, February 2021
|
capital |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates November 26, 2020
filed on: 7th, January 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 10th, November 2020
|
accounts |
Free Download
(31 pages)
|
CS01 |
Confirmation statement with updates November 26, 2019
filed on: 28th, August 2020
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
Capital declared on May 7, 2020: 819.67 GBP
filed on: 26th, May 2020
|
capital |
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 28th, January 2020
|
capital |
Free Download
(3 pages)
|
SH03 |
Report of purchase of own shares
filed on: 28th, January 2020
|
capital |
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on January 2, 2020 - 818.00 GBP
filed on: 27th, January 2020
|
capital |
Free Download
(4 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on December 24, 2019 - 858.00 GBP
filed on: 27th, January 2020
|
capital |
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 25th, October 2019
|
capital |
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on October 1, 2019 - 868.00 GBP
filed on: 25th, October 2019
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 21st, October 2019
|
resolution |
Free Download
(39 pages)
|
TM01 |
Director appointment termination date: August 15, 2019
filed on: 4th, September 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 15, 2019
filed on: 4th, September 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On July 18, 2019 director's details were changed
filed on: 1st, August 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 18, 2019
filed on: 1st, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 5th, April 2019
|
accounts |
Free Download
(30 pages)
|
CS01 |
Confirmation statement with updates July 18, 2018
filed on: 24th, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control August 25, 2017
filed on: 24th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 12a Phoenix Lodge Mansions Brook Green London W6 7BG United Kingdom to 4 New Quebec Street Marylebone London W1H 7RF on May 22, 2018
filed on: 22nd, May 2018
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 24th, October 2017
|
resolution |
Free Download
(1 page)
|
SH01 |
Capital declared on October 13, 2017: 900.00 GBP
filed on: 24th, October 2017
|
capital |
Free Download
(4 pages)
|
MA |
Memorandum and Articles of Association
filed on: 24th, October 2017
|
incorporation |
Free Download
(37 pages)
|
AA01 |
Extension of current accouting period to December 31, 2018
filed on: 10th, October 2017
|
accounts |
Free Download
(1 page)
|
SH02 |
Sub-division of shares on August 25, 2017
filed on: 19th, September 2017
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on August 25, 2017: 650.00 GBP
filed on: 19th, September 2017
|
capital |
Free Download
(4 pages)
|
AP01 |
On September 12, 2017 new director was appointed.
filed on: 13th, September 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 12, 2017 new director was appointed.
filed on: 13th, September 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 25, 2017 new director was appointed.
filed on: 25th, August 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, July 2017
|
incorporation |
Free Download
(10 pages)
|