CS01 |
Confirmation statement with updates December 15, 2023
filed on: 22nd, December 2023
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control September 25, 2023
filed on: 4th, October 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On September 25, 2023 director's details were changed
filed on: 4th, October 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, September 2023
|
accounts |
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control September 25, 2023
filed on: 28th, September 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on September 25, 2023
filed on: 28th, September 2023
|
officers |
Free Download
(1 page)
|
CH01 |
On September 25, 2023 director's details were changed
filed on: 28th, September 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Auria 48 Warwick Street London Picadilly Circus London W1B 5AW United Kingdom to C/O Auria 48 Warwick Street London W1B 5AW on September 28, 2023
filed on: 28th, September 2023
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 82 st John Street London EC1M 4JN United Kingdom to C/O Auria 48 Warwick Street London Picadilly Circus London W1B 5AW on September 22, 2023
filed on: 22nd, September 2023
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on September 21, 2023
filed on: 22nd, September 2023
|
officers |
Free Download
(1 page)
|
CH01 |
On September 21, 2023 director's details were changed
filed on: 22nd, September 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 21, 2023
filed on: 22nd, September 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On September 21, 2023 director's details were changed
filed on: 22nd, September 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 21, 2023
filed on: 22nd, September 2023
|
persons with significant control |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on July 11, 2023
filed on: 27th, July 2023
|
officers |
Free Download
(1 page)
|
AP04 |
On July 11, 2023 - new secretary appointed
filed on: 27th, July 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 4 Wimpole Street London Greater London W1G 9SH United Kingdom to 82 st John Street London EC1M 4JN on March 2, 2023
filed on: 2nd, March 2023
|
address |
Free Download
(1 page)
|
CH01 |
On March 1, 2023 director's details were changed
filed on: 2nd, March 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 1, 2023
filed on: 2nd, March 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on March 1, 2023
filed on: 2nd, March 2023
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control March 1, 2023
filed on: 2nd, March 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On March 1, 2023 director's details were changed
filed on: 2nd, March 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 15, 2022
filed on: 22nd, December 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 28th, September 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates December 15, 2021
filed on: 4th, January 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 27th, September 2021
|
accounts |
Free Download
(6 pages)
|
CH01 |
On January 4, 2021 director's details were changed
filed on: 4th, January 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 15, 2020
filed on: 4th, January 2021
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control January 4, 2021
filed on: 4th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 10th, November 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates December 15, 2019
filed on: 19th, December 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 30th, September 2019
|
accounts |
Free Download
(8 pages)
|
CH01 |
On April 30, 2019 director's details were changed
filed on: 30th, April 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 30, 2019
filed on: 30th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On April 30, 2019 director's details were changed
filed on: 30th, April 2019
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on April 30, 2019
filed on: 30th, April 2019
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control April 30, 2019
filed on: 30th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On February 14, 2019 director's details were changed
filed on: 14th, February 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 9 Wimpole Street London United Kingdom W1G 9SR United Kingdom to 4 Wimpole Street London Greater London W1G 9SH on February 14, 2019
filed on: 14th, February 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 15, 2018
filed on: 7th, January 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 31st, August 2018
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, March 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 15, 2017
filed on: 29th, March 2018
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, March 2018
|
gazette |
Free Download
(1 page)
|
AP04 |
On December 16, 2015 - new secretary appointed
filed on: 27th, September 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 8th, June 2017
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates December 15, 2016
filed on: 17th, February 2017
|
confirmation statement |
Free Download
(7 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, December 2015
|
incorporation |
Free Download
(8 pages)
|
SH01 |
Capital declared on December 16, 2015: 100.00 GBP
|
capital |
|