AA01 |
Current accounting reference period shortened from June 30, 2023 to December 31, 2022
filed on: 21st, March 2024
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 1, 2023
filed on: 1st, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 30th, June 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates October 4, 2022
filed on: 13th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 30th, June 2022
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: December 16, 2021
filed on: 17th, December 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 4, 2021
filed on: 4th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control June 18, 2019
filed on: 6th, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 30th, June 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates November 18, 2020
filed on: 19th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 30th, June 2020
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: January 1, 2020
filed on: 24th, March 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 18, 2019
filed on: 18th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 11th, October 2019
|
accounts |
Free Download
(5 pages)
|
CH01 |
On June 18, 2019 director's details were changed
filed on: 24th, June 2019
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control June 18, 2019
filed on: 19th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA United Kingdom to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on June 19, 2019
filed on: 19th, June 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 22, 2018
filed on: 26th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, July 2018
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 5th, July 2018
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Third Floor 32-33 Gosfield Street London W1W 6HL United Kingdom to 5th Floor 89 New Bond Street London W1S 1DA on June 14, 2018
filed on: 14th, June 2018
|
address |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, June 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 22, 2017
filed on: 19th, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control November 23, 2016
filed on: 19th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, February 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, February 2018
|
gazette |
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 27th, January 2017
|
resolution |
Free Download
(21 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 26th, January 2017
|
resolution |
Free Download
(21 pages)
|
AP01 |
On December 7, 2016 new director was appointed.
filed on: 13th, January 2017
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on December 7, 2016: 40.00 GBP
filed on: 12th, January 2017
|
capital |
Free Download
(3 pages)
|
AP01 |
On December 7, 2016 new director was appointed.
filed on: 12th, January 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 7, 2016 new director was appointed.
filed on: 12th, January 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, November 2016
|
incorporation |
Free Download
(62 pages)
|
AA01 |
Current accounting reference period shortened from November 30, 2017 to June 30, 2017
filed on: 23rd, November 2016
|
accounts |
Free Download
(1 page)
|