PSC09 |
Withdrawal of a person with significant control statement Tue, 14th Nov 2023
filed on: 14th, November 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 7th Nov 2023
filed on: 14th, November 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 14th Nov 2023
filed on: 14th, November 2023
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Mon, 6th Nov 2023 - the day director's appointment was terminated
filed on: 8th, November 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 16th Jan 2023 new director was appointed.
filed on: 30th, May 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 22nd May 2023. New Address: 7 Bell Yard London WC2A 2JR. Previous address: 90 High Holborn London WC1V 6LJ England
filed on: 22nd, May 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 14th, April 2023
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tue, 21st Feb 2023
filed on: 21st, February 2023
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
Capital declared on Sat, 31st Dec 2022: 1858401.00 GBP
filed on: 21st, February 2023
|
capital |
Free Download
(3 pages)
|
TM01 |
Fri, 13th Jan 2023 - the day director's appointment was terminated
filed on: 31st, January 2023
|
officers |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 22nd, November 2022
|
incorporation |
Free Download
(20 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 22nd, November 2022
|
resolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 24th Jul 2022
filed on: 4th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Mon, 23rd May 2022 new director was appointed.
filed on: 24th, May 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 19th, April 2022
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 24th, September 2021
|
accounts |
Free Download
(9 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Fri, 13th Aug 2021
filed on: 13th, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 13th, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 24th Jul 2021
filed on: 13th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 16th Feb 2021. New Address: 90 High Holborn London WC1V 6LJ. Previous address: Labs 90 High Holborn London WC1V 6LJ England
filed on: 16th, February 2021
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 5th Feb 2021. New Address: Labs 90 High Holborn London WC1V 6LJ. Previous address: Cavendish House 18 Cavendish Square London W1G 0PJ United Kingdom
filed on: 5th, February 2021
|
address |
Free Download
(1 page)
|
CH01 |
On Tue, 8th Sep 2020 director's details were changed
filed on: 29th, September 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 8th Sep 2020. New Address: Cavendish House 18 Cavendish Square London W1G 0PJ. Previous address: 11 Albemarle Street London W1S 4HH England
filed on: 8th, September 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 24th Jul 2020
filed on: 24th, July 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 24th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 4th Feb 2020
filed on: 24th, July 2020
|
persons with significant control |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 24th, July 2020
|
accounts |
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 4th Feb 2020: 438401.00 GBP
filed on: 24th, July 2020
|
capital |
Free Download
(3 pages)
|
TM01 |
Sun, 1st Mar 2020 - the day director's appointment was terminated
filed on: 2nd, March 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Sun, 1st Mar 2020 new director was appointed.
filed on: 2nd, March 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Sun, 1st Mar 2020 - the day director's appointment was terminated
filed on: 2nd, March 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 26th Feb 2020. New Address: 11 Albemarle Street 11 Albemarle Street London W1S 4HH. Previous address: Real Asset Partners 18 Cavendish Square London W1G 0PJ United Kingdom
filed on: 26th, February 2020
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 26th Feb 2020. New Address: 11 Albemarle Street London W1S 4HH. Previous address: 11 Albemarle Street 11 Albemarle Street London W1S 4HH England
filed on: 26th, February 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 29th Jan 2020
filed on: 7th, February 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Wed, 8th Jan 2020 - the day director's appointment was terminated
filed on: 9th, January 2020
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 9th Dec 2019
filed on: 9th, December 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AP01 |
On Thu, 21st Nov 2019 new director was appointed.
filed on: 21st, November 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 21st Nov 2019 - the day director's appointment was terminated
filed on: 21st, November 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 20th Aug 2019 new director was appointed.
filed on: 20th, August 2019
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Fri, 31st Jan 2020 to Tue, 31st Dec 2019
filed on: 17th, May 2019
|
accounts |
Free Download
(1 page)
|
TM01 |
Sun, 31st Mar 2019 - the day director's appointment was terminated
filed on: 4th, April 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 8th Mar 2019 new director was appointed.
filed on: 12th, March 2019
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, January 2019
|
incorporation |
Free Download
(11 pages)
|
SH01 |
Capital declared on Wed, 30th Jan 2019: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|