CS01 |
Confirmation statement with updates 26th March 2024
filed on: 26th, March 2024
|
confirmation statement |
Free Download
(12 pages)
|
SH01 |
Statement of Capital on 12th March 2024: 221.76 GBP
filed on: 26th, March 2024
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2nd February 2024
filed on: 2nd, February 2024
|
confirmation statement |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 1st February 2024
filed on: 1st, February 2024
|
confirmation statement |
Free Download
(12 pages)
|
SH01 |
Statement of Capital on 6th September 2023: 219.24 GBP
filed on: 1st, February 2024
|
capital |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 18th January 2024
filed on: 18th, January 2024
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th January 2024
filed on: 18th, January 2024
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 18th July 2023: 218.51 GBP
filed on: 19th, July 2023
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 17th July 2023: 218.35 GBP
filed on: 18th, July 2023
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2022
filed on: 30th, June 2023
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 1st February 2023
filed on: 1st, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 16th December 2022
filed on: 17th, December 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st September 2022 director's details were changed
filed on: 2nd, September 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 29th August 2022 director's details were changed
filed on: 30th, August 2022
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st March 2022 to 30th September 2022
filed on: 27th, July 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st February 2022
filed on: 1st, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 17th, November 2021
|
resolution |
Free Download
(1 page)
|
AD01 |
Change of registered address from 6 Lower Belgrave Street London SW1W 0LJ England on 3rd September 2021 to Iberian Park Drury Lane St. Leonards-on-Sea TN38 9XP
filed on: 3rd, September 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 21st, July 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 1st February 2021
filed on: 1st, February 2021
|
confirmation statement |
Free Download
(13 pages)
|
SH01 |
Statement of Capital on 4th December 2020: 215.91 GBP
filed on: 1st, February 2021
|
capital |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 11th May 2020
filed on: 11th, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 11th December 2020
filed on: 11th, December 2020
|
confirmation statement |
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 22nd, September 2020
|
accounts |
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 11th May 2020: 196.30 GBP
filed on: 6th, August 2020
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 11th May 2020: 196.23 GBP
filed on: 3rd, June 2020
|
capital |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 20th April 2020
filed on: 22nd, May 2020
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 30th April 2020: 194.15 GBP
filed on: 7th, May 2020
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution, Resolution of allotment of securities
filed on: 17th, April 2020
|
resolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 13th April 2020
filed on: 13th, April 2020
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 26th February 2020
filed on: 1st, March 2020
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 1st January 2020: 176.41 GBP
filed on: 21st, February 2020
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 21st, November 2019
|
accounts |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 22nd July 2019: 174.31 GBP
filed on: 31st, July 2019
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 30th April 2019: 164.44 GBP
filed on: 8th, May 2019
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 13th April 2019
filed on: 14th, April 2019
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 21st January 2019: 162.68 GBP
filed on: 4th, March 2019
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 21st January 2019: 162.58 GBP
filed on: 25th, February 2019
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 21st December 2018: 158.21 GBP
filed on: 12th, February 2019
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 21st January 2019: 160.97 GBP
filed on: 12th, February 2019
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 7th January 2019: 159.93 GBP
filed on: 12th, February 2019
|
capital |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 93 Elizabeth Court Palgrave Gardens London NW1 6EJ England on 15th January 2019 to 6 Lower Belgrave Street London SW1W 0LJ
filed on: 15th, January 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 21st, December 2018
|
accounts |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 19th April 2018: 137.68 GBP
filed on: 19th, September 2018
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 10th September 2018: 142.84 GBP
filed on: 19th, September 2018
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of allotment of securities, Resolution, Resolution of adoption of Articles of Association
filed on: 19th, September 2018
|
resolution |
Free Download
(22 pages)
|
SH02 |
Sub-division of shares on 19th April 2018
filed on: 18th, September 2018
|
capital |
Free Download
(6 pages)
|
SH02 |
Sub-division of shares on 23rd January 2017
filed on: 18th, September 2018
|
capital |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 1st June 2018
filed on: 4th, June 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 13th April 2018
filed on: 17th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 29th March 2018
filed on: 13th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 28th, December 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 29th March 2017
filed on: 18th, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Change of registered address from 3 Rossmore Court Park Road London Select County NW1 6XX United Kingdom on 1st September 2016 to 93 Elizabeth Court Palgrave Gardens London NW1 6EJ
filed on: 1st, September 2016
|
address |
Free Download
(1 page)
|
CH01 |
On 28th April 2016 director's details were changed
filed on: 28th, April 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 30th, March 2016
|
incorporation |
Free Download
(7 pages)
|