AP01 |
On Thu, 11th Jan 2024 new director was appointed.
filed on: 12th, January 2024
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 11th Jan 2024 new director was appointed.
filed on: 12th, January 2024
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 21st Sep 2023
filed on: 5th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 29th, September 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 30th May 2023
filed on: 14th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 18th, October 2022
|
incorporation |
Free Download
(30 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 17th, October 2022
|
resolution |
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 12th Oct 2022. New Address: 55 New Bond Street London Greater London. Previous address: 24 Montpelier Grove Montpelier Grove London NW5 2XD England
filed on: 12th, October 2022
|
address |
Free Download
(1 page)
|
AP01 |
On Fri, 30th Sep 2022 new director was appointed.
filed on: 11th, October 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 30th Sep 2022 new director was appointed.
filed on: 11th, October 2022
|
officers |
Free Download
(2 pages)
|
TM02 |
Fri, 30th Sep 2022 - the day secretary's appointment was terminated
filed on: 11th, October 2022
|
officers |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 11th, October 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 30th Sep 2022
filed on: 11th, October 2022
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 30th Sep 2022
filed on: 11th, October 2022
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 30th Sep 2022
filed on: 11th, October 2022
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Fri, 30th Sep 2022 - the day director's appointment was terminated
filed on: 11th, October 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Fri, 30th Sep 2022 - the day director's appointment was terminated
filed on: 11th, October 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Fri, 30th Sep 2022 - the day director's appointment was terminated
filed on: 11th, October 2022
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 26th, September 2022
|
accounts |
Free Download
(3 pages)
|
CH03 |
On Wed, 30th Jun 2021 secretary's details were changed
filed on: 19th, July 2022
|
officers |
Free Download
(1 page)
|
CH01 |
On Wed, 30th Jun 2021 director's details were changed
filed on: 19th, July 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 30th Jun 2021
filed on: 19th, July 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH03 |
On Wed, 30th Jun 2021 secretary's details were changed
filed on: 19th, July 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 30th May 2022
filed on: 31st, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 17th, September 2021
|
accounts |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Mon, 28th Jun 2021
filed on: 30th, June 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 30th Jun 2021. New Address: 24 Montpelier Grove Montpelier Grove London NW5 2XD. Previous address: 11 Marsden Street London NW5 3HE England
filed on: 30th, June 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 30th May 2021
filed on: 2nd, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tue, 1st Dec 2020
filed on: 13th, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Dec 2020 director's details were changed
filed on: 13th, February 2021
|
officers |
Free Download
(2 pages)
|
CH03 |
On Tue, 1st Dec 2020 secretary's details were changed
filed on: 13th, February 2021
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 1st Dec 2020
filed on: 13th, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 30th, September 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 30th May 2020
filed on: 2nd, June 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 27th, September 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 30th May 2019
filed on: 30th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 10th, May 2019
|
accounts |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Thu, 31st May 2018 to Sun, 31st Dec 2017
filed on: 12th, February 2019
|
accounts |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 29th Jun 2017
filed on: 8th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 30th May 2018
filed on: 8th, June 2018
|
confirmation statement |
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Wed, 6th Jun 2018
filed on: 8th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wed, 6th Jun 2018 director's details were changed
filed on: 8th, June 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 30th Mar 2018 new director was appointed.
filed on: 5th, April 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 30th Mar 2018 - the day director's appointment was terminated
filed on: 30th, March 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On Fri, 5th Jan 2018 director's details were changed
filed on: 5th, January 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 5th Jan 2018
filed on: 5th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 2nd Jan 2018. New Address: 11 Marsden Street London NW5 3HE. Previous address: 14 Brownlow Mews London WC1N 2LD United Kingdom
filed on: 2nd, January 2018
|
address |
Free Download
(1 page)
|
AP01 |
On Fri, 20th Oct 2017 new director was appointed.
filed on: 21st, October 2017
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 20th Jul 2017: 200.00 GBP
filed on: 1st, August 2017
|
capital |
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 28th, July 2017
|
incorporation |
Free Download
(23 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 28th, July 2017
|
resolution |
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control Thu, 20th Jul 2017
filed on: 20th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Thu, 20th Jul 2017
filed on: 20th, July 2017
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 29th Jun 2017
filed on: 20th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, May 2017
|
incorporation |
Free Download
(13 pages)
|