AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 22nd, December 2023
|
accounts |
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Mon, 10th Oct 2022
filed on: 18th, July 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Mon, 10th Oct 2022 director's details were changed
filed on: 18th, July 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 17th Jul 2023
filed on: 18th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 14th, December 2022
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sun, 17th Jul 2022
filed on: 18th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to Wed, 31st Mar 2021
filed on: 4th, January 2022
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Sat, 17th Jul 2021
filed on: 22nd, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Mar 2020
filed on: 19th, January 2021
|
accounts |
Free Download
(27 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 31st Mar 2019
filed on: 5th, August 2020
|
accounts |
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates Fri, 17th Jul 2020
filed on: 20th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tue, 16th Jul 2019
filed on: 17th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tue, 16th Jul 2019 director's details were changed
filed on: 16th, July 2020
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Wed, 31st Jul 2019 to Sun, 31st Mar 2019
filed on: 14th, April 2020
|
accounts |
Free Download
(1 page)
|
CH01 |
On Tue, 16th Jul 2019 director's details were changed
filed on: 17th, July 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 17th Jul 2019
filed on: 17th, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Tue, 16th Jul 2019
filed on: 17th, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 28th Jan 2019: 442394.00 GBP
filed on: 30th, January 2019
|
capital |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wed, 18th Jul 2018
filed on: 17th, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Thu, 17th Jan 2019
filed on: 17th, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: C/O Buzzacott Llp 130 Wood Street London EC2V 6DL.
filed on: 27th, December 2018
|
address |
Free Download
(1 page)
|
CH01 |
On Thu, 29th Nov 2018 director's details were changed
filed on: 29th, November 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Schulte Roth & Zabel International Llp One Eagle Place London SW1Y 6AF United Kingdom on Thu, 29th Nov 2018 to 35 Park Lane London W1K 1RB
filed on: 29th, November 2018
|
address |
Free Download
(1 page)
|
CH01 |
On Wed, 5th Sep 2018 director's details were changed
filed on: 5th, September 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, July 2018
|
incorporation |
Free Download
(22 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|
SH01 |
Capital declared on Wed, 18th Jul 2018: 1.00 GBP
|
capital |
|