CS01 |
Confirmation statement with no updates Thursday 8th February 2024
filed on: 26th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 13th December 2023
filed on: 14th, December 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 6th December 2023
filed on: 14th, December 2023
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 6th December 2023
filed on: 14th, December 2023
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 25th, August 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 8th February 2023
filed on: 11th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 12th January 2023.
filed on: 12th, January 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 359 Porchester Square London London W2 6AU. Change occurred on Tuesday 10th January 2023. Company's previous address: 3 Connaught Street Connaught Street London W2 2BH England.
filed on: 10th, January 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 30th, August 2022
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Monday 28th June 2021
filed on: 28th, March 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 8th February 2022
filed on: 9th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Saturday 11th December 2021
filed on: 13th, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 3 Connaught Street Connaught Street London W2 2BH. Change occurred on Wednesday 1st December 2021. Company's previous address: 8 Molyneux St ,Marylebone Molyneux Street London W1H 5HP England.
filed on: 1st, December 2021
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 30th November 2021.
filed on: 1st, December 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 15th, September 2021
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Thursday 1st July 2021
filed on: 2nd, September 2021
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 1st July 2021
filed on: 2nd, September 2021
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
New registered office address 8 Molyneux St ,Marylebone Molyneux Street London W1H 5HP. Change occurred on Monday 28th June 2021. Company's previous address: 243 the Water Gardens London W2 2DG England.
filed on: 28th, June 2021
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 20th June 2021.
filed on: 28th, June 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 8th February 2021
filed on: 1st, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thursday 6th August 2020
filed on: 19th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 5th August 2020
filed on: 5th, August 2020
|
resolution |
Free Download
(3 pages)
|
AD01 |
New registered office address 243 the Water Gardens London W2 2DG. Change occurred on Monday 3rd August 2020. Company's previous address: Flat 17 Greville Road Regents Plaza Apartments - Door 8 London NW6 5HU United Kingdom.
filed on: 3rd, August 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Sunday 10th May 2020
filed on: 10th, May 2020
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 13th March 2020
filed on: 13th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 12th March 2020
filed on: 13th, March 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 10th March 2020
filed on: 13th, March 2020
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 1st February 2020.
filed on: 13th, February 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 8th February 2020
filed on: 13th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 4th February 2020.
filed on: 8th, February 2020
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 8th, November 2019
|
incorporation |
Free Download
(9 pages)
|