CS01 |
Confirmation statement with no updates Fri, 22nd Dec 2023
filed on: 8th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 29th, September 2023
|
accounts |
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates Thu, 22nd Dec 2022
filed on: 22nd, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Mon, 14th Nov 2022
filed on: 15th, November 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 29th, September 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wed, 22nd Dec 2021
filed on: 7th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 27th, September 2021
|
accounts |
Free Download
(8 pages)
|
AP01 |
On Tue, 6th Apr 2021 new director was appointed.
filed on: 15th, April 2021
|
officers |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 12th, April 2021
|
incorporation |
Free Download
(27 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 12th, April 2021
|
resolution |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 6th, January 2021
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Mon, 23rd Dec 2019 director's details were changed
filed on: 23rd, December 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 22nd Dec 2020
filed on: 23rd, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 22nd Dec 2019
filed on: 13th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Wed, 4th Dec 2019 new director was appointed.
filed on: 4th, December 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 4th Dec 2019 new director was appointed.
filed on: 4th, December 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 12th, September 2019
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from Hanover House 14 Hanover Square London W1S 1HP United Kingdom on Fri, 26th Jul 2019 to 7 Savoy Court London WC2R 0EX
filed on: 26th, July 2019
|
address |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Fri, 26th Jul 2019
filed on: 26th, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 22nd Dec 2018
filed on: 2nd, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 29th, October 2018
|
accounts |
Free Download
(6 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 10th, August 2018
|
resolution |
Free Download
(31 pages)
|
SH01 |
Capital declared on Fri, 14th Jul 2017: 3.00 GBP
filed on: 21st, May 2018
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 22nd Dec 2017
filed on: 15th, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 10th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Thu, 4th Jan 2018
filed on: 4th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 4th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 19th, September 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thu, 22nd Dec 2016
filed on: 10th, February 2017
|
confirmation statement |
Free Download
(6 pages)
|
AP03 |
On Tue, 9th Feb 2016, company appointed a new person to the position of a secretary
filed on: 9th, February 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 9th Feb 2016
filed on: 9th, February 2016
|
officers |
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 19th Jan 2016: 2.00 GBP
filed on: 1st, February 2016
|
capital |
Free Download
(4 pages)
|
AD01 |
Change of registered address from Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG United Kingdom on Mon, 1st Feb 2016 to Hanover House 14 Hanover Square London W1S 1HP
filed on: 1st, February 2016
|
address |
Free Download
(1 page)
|
AP04 |
On Tue, 19th Jan 2016, company appointed a new person to the position of a secretary
filed on: 1st, February 2016
|
officers |
Free Download
(3 pages)
|
AP01 |
On Tue, 19th Jan 2016 new director was appointed.
filed on: 1st, February 2016
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 1st, February 2016
|
resolution |
Free Download
(24 pages)
|
TM01 |
Director's appointment terminated on Tue, 19th Jan 2016
filed on: 1st, February 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, December 2015
|
incorporation |
Free Download
(22 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|