TM01 |
Director's appointment was terminated on Thursday 25th January 2024
filed on: 29th, January 2024
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Saturday 31st December 2022
filed on: 20th, July 2023
|
accounts |
Free Download
(28 pages)
|
AA |
Small company accounts for the period up to Friday 31st December 2021
filed on: 22nd, April 2023
|
accounts |
Free Download
(28 pages)
|
CH01 |
On Tuesday 13th September 2022 director's details were changed
filed on: 13th, September 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 13th September 2022 director's details were changed
filed on: 13th, September 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 11th May 2022.
filed on: 27th, June 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 16th May 2022
filed on: 25th, May 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 30th December 2021.
filed on: 22nd, April 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 31st January 2022
filed on: 10th, February 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 30th December 2021.
filed on: 28th, January 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Leaf a, 9th Floor Tower 42 25 Old Broad Street London EC2N 1HQ. Change occurred on Tuesday 16th November 2021. Company's previous address: Second Floor Lansdowne House 57 Berkeley Square, Mayfair London W1J 6ER United Kingdom.
filed on: 16th, November 2021
|
address |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Thursday 31st December 2020
filed on: 18th, August 2021
|
accounts |
Free Download
(23 pages)
|
CH01 |
On Monday 14th December 2020 director's details were changed
filed on: 26th, May 2021
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Tuesday 31st December 2019
filed on: 19th, December 2020
|
accounts |
Free Download
(19 pages)
|
MA |
Memorandum and Articles of Association
filed on: 4th, August 2020
|
incorporation |
Free Download
(23 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 4th, August 2020
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 21st July 2020
filed on: 21st, July 2020
|
resolution |
Free Download
(3 pages)
|
SH01 |
35524361.00 GBP is the capital in company's statement on Friday 17th July 2020
filed on: 17th, July 2020
|
capital |
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 1st April 2020.
filed on: 14th, April 2020
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Monday 31st December 2018
filed on: 7th, January 2020
|
accounts |
Free Download
(18 pages)
|
AP01 |
New director appointment on Friday 6th December 2019.
filed on: 9th, December 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 8th August 2019
filed on: 13th, August 2019
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Thursday 8th August 2019
filed on: 13th, August 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 8th August 2019
filed on: 13th, August 2019
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Second Floor Lansdowne House 57 Berkeley Square, Mayfair London W1J 6ER. Change occurred on Thursday 4th October 2018. Company's previous address: Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom.
filed on: 4th, October 2018
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Palladium House 1-4 Argyll Street London W1F 7LD. Change occurred on Tuesday 31st July 2018. Company's previous address: 170 Piccadilly London W1J 9EJ England.
filed on: 31st, July 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 11th, July 2018
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from Monday 30th April 2018 to Sunday 31st December 2017
filed on: 13th, February 2018
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 1st December 2017
filed on: 11th, January 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 1st December 2017
filed on: 11th, January 2018
|
officers |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 22nd, December 2017
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 8th, December 2017
|
resolution |
Free Download
(22 pages)
|
AA |
Small company accounts for the period up to Sunday 30th April 2017
filed on: 7th, December 2017
|
accounts |
Free Download
(15 pages)
|
AP01 |
New director appointment on Friday 1st December 2017.
filed on: 6th, December 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 1st December 2017.
filed on: 6th, December 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 170 Piccadilly London W1J 9EJ. Change occurred on Tuesday 5th December 2017. Company's previous address: Ground Floor 30 City Road London EC1Y 2AB United Kingdom.
filed on: 5th, December 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 1st December 2017
filed on: 5th, December 2017
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Friday 1st December 2017
filed on: 5th, December 2017
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: Friday 1st December 2017) of a secretary
filed on: 5th, December 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 1st December 2017
filed on: 5th, December 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On Friday 20th October 2017 director's details were changed
filed on: 14th, November 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 20th October 2017 director's details were changed
filed on: 14th, November 2017
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Saturday 30th April 2016
filed on: 30th, December 2016
|
accounts |
Free Download
(4 pages)
|
AD01 |
New registered office address Ground Floor 30 City Road London EC1Y 2AB. Change occurred on Wednesday 1st June 2016. Company's previous address: 30 Ground Floor 30 City Road London EC1Y 2AB England.
filed on: 1st, June 2016
|
address |
Free Download
(1 page)
|
AP03 |
Appointment (date: Friday 22nd April 2016) of a secretary
filed on: 18th, May 2016
|
officers |
Free Download
(3 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Friday 22nd April 2016
filed on: 10th, May 2016
|
capital |
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 5th, May 2016
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 4th, May 2016
|
resolution |
Free Download
(40 pages)
|
AD01 |
New registered office address 30 Ground Floor 30 City Road London EC1Y 2AB. Change occurred on Tuesday 3rd May 2016. Company's previous address: Palladium House 1-4 Argyll Street London W1F 7LD.
filed on: 3rd, May 2016
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Saturday 30th April 2016, originally was Wednesday 31st August 2016.
filed on: 29th, April 2016
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 22nd April 2016.
filed on: 28th, April 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 22nd April 2016.
filed on: 28th, April 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 22nd April 2016.
filed on: 28th, April 2016
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 15th, April 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 1st August 2015
filed on: 19th, August 2015
|
annual return |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 9th, April 2015
|
resolution |
|
AP01 |
New director appointment on Friday 21st November 2014.
filed on: 4th, December 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 1st August 2014
filed on: 2nd, December 2014
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 1st, August 2014
|
incorporation |
Free Download
(23 pages)
|