TM01 |
13th November 2023 - the day director's appointment was terminated
filed on: 13th, November 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 31st July 2023
filed on: 26th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2022
filed on: 28th, July 2023
|
accounts |
Free Download
(7 pages)
|
TM02 |
25th January 2023 - the day secretary's appointment was terminated
filed on: 2nd, February 2023
|
officers |
Free Download
(1 page)
|
AP04 |
New secretary appointment on 25th January 2023
filed on: 1st, February 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 31st July 2022
filed on: 22nd, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 25th July 2022 director's details were changed
filed on: 5th, August 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 25th July 2022 director's details were changed
filed on: 5th, August 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 25th July 2022
filed on: 5th, August 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 4th August 2022. New Address: 4th Floor 24 Old Bond Street Mayfair London W1S 4AW. Previous address: 5th Floor, 24 Old Bond Street Mayfair London W1S 4AW
filed on: 4th, August 2022
|
address |
Free Download
(1 page)
|
CH02 |
Directors's details changed on 25th July 2022
filed on: 4th, August 2022
|
officers |
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 9th August 2019
filed on: 28th, July 2022
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st July 2021
filed on: 26th, April 2022
|
accounts |
Free Download
(8 pages)
|
CH01 |
On 9th February 2022 director's details were changed
filed on: 9th, February 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 9th February 2022
filed on: 9th, February 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 31st July 2021
filed on: 13th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2020
filed on: 10th, May 2021
|
accounts |
Free Download
(6 pages)
|
CH02 |
Directors's details changed on 10th March 2021
filed on: 10th, March 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 31st July 2020
filed on: 6th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2019
filed on: 29th, July 2020
|
accounts |
Free Download
(6 pages)
|
CH03 |
On 9th August 2019 secretary's details were changed
filed on: 30th, September 2019
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 9th August 2019
filed on: 27th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 9th August 2019 director's details were changed
filed on: 27th, September 2019
|
officers |
Free Download
(2 pages)
|
CH03 |
On 9th August 2019 secretary's details were changed
filed on: 27th, September 2019
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 9th August 2019
filed on: 27th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 9th August 2019 director's details were changed
filed on: 27th, September 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
15th August 2019 - the day secretary's appointment was terminated
filed on: 19th, September 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On 9th August 2019 director's details were changed
filed on: 19th, September 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
15th August 2019 - the day secretary's appointment was terminated
filed on: 19th, September 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 31st July 2019
filed on: 22nd, August 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2018
filed on: 3rd, May 2019
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 8th October 2018 director's details were changed
filed on: 15th, October 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 31st July 2018
filed on: 10th, August 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2017
filed on: 30th, April 2018
|
accounts |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control 2nd August 2017
filed on: 2nd, August 2017
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 31st July 2017
filed on: 2nd, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 29th, March 2017
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 19th September 2016 director's details were changed
filed on: 29th, September 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 31st July 2016
filed on: 10th, August 2016
|
confirmation statement |
Free Download
(7 pages)
|
MR04 |
Satisfaction of charge 086316500001 in full
filed on: 22nd, June 2016
|
mortgage |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 27th, April 2016
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 24th September 2015 director's details were changed
filed on: 24th, September 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st September 2015
filed on: 11th, September 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 31st July 2015 with full list of members
filed on: 28th, August 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 28th August 2015: 1.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 6th, May 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 31st July 2014 with full list of members
filed on: 1st, August 2014
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 1st August 2014: 1.00 GBP
|
capital |
|
AD01 |
Address change date: 1st August 2014. New Address: 5Th Floor, 24 Old Bond Street Mayfair London W1S 4AW. Previous address: 24 Old Bond Street London W1S 4AW United Kingdom
filed on: 1st, August 2014
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 086316500001
filed on: 28th, March 2014
|
mortgage |
Free Download
(42 pages)
|
AP02 |
New member appointment on 14th January 2014.
filed on: 14th, January 2014
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 21st, August 2013
|
resolution |
Free Download
(15 pages)
|
NEWINC |
Incorporation
filed on: 31st, July 2013
|
incorporation |
Free Download
(13 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|