AD01 |
Registered office address changed from 7 Bell Yard London WC2A 2JR England to 2nd Floor 15 Hanover Square London W1S 1HS on 2023-12-06
filed on: 6th, December 2023
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 2023-06-07
filed on: 17th, November 2023
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2023-04-30
filed on: 17th, October 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2023-06-29
filed on: 29th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 16th, January 2023
|
incorporation |
Free Download
(20 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of alteration of Articles of Association
filed on: 16th, January 2023
|
resolution |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-04-30
filed on: 18th, November 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022-06-29
filed on: 29th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-04-30
filed on: 22nd, December 2021
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD England to 7 Bell Yard London WC2A 2JR on 2021-12-07
filed on: 7th, December 2021
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 2021-06-03
filed on: 9th, November 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-06-29
filed on: 11th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-04-30
filed on: 13th, April 2021
|
accounts |
Free Download
(5 pages)
|
AD02 |
Location of register of charges has been changed from 32 Sackville Street London W1S 3EA England to Palladium House 1-4 Argyll Street London W1F 7LD at an unknown date
filed on: 27th, July 2020
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 2020-07-01
filed on: 24th, July 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-06-29
filed on: 24th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to Palladium House 1-4 Argyll Street London W1F 7LD on 2020-04-21
filed on: 21st, April 2020
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-03-31
filed on: 15th, April 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-03-31
filed on: 15th, April 2020
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-04-30
filed on: 25th, September 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-29
filed on: 11th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP04 |
On 2019-03-14 - new secretary appointed
filed on: 21st, March 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2019-03-14
filed on: 21st, March 2019
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-04-30
filed on: 1st, February 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018-06-29
filed on: 3rd, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-04-30
filed on: 20th, November 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017-06-29
filed on: 30th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017-06-26
filed on: 26th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 41 Chalton Street 1st Floor London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 2017-03-01
filed on: 1st, March 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-04-30
filed on: 17th, December 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2016-06-29 with full list of members
filed on: 29th, June 2016
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2015-11-13 with full list of members
filed on: 3rd, December 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-04-30
filed on: 4th, November 2015
|
accounts |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2014-04-30
filed on: 24th, November 2014
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-11-13 with full list of members
filed on: 13th, November 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-11-13: 1000.00 GBP
|
capital |
|
AP01 |
New director was appointed on 2014-05-14
filed on: 14th, May 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-05-14
filed on: 14th, May 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-04-20 with full list of members
filed on: 9th, May 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2013-04-30
filed on: 10th, February 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2013-04-20 with full list of members
filed on: 14th, June 2013
|
annual return |
Free Download
(14 pages)
|
NEWINC |
Incorporation
filed on: 20th, April 2012
|
incorporation |
Free Download
(18 pages)
|