CS01 |
Confirmation statement with no updates December 7, 2023
filed on: 8th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, November 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, November 2023
|
gazette |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from June 30, 2022 to June 29, 2022
filed on: 28th, June 2023
|
accounts |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 28, 2023
filed on: 4th, May 2023
|
officers |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control December 20, 2022
filed on: 20th, December 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 11, 2022
filed on: 20th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 6th, July 2022
|
accounts |
Free Download
(17 pages)
|
AD01 |
Registered office address changed from Sentinel House Knowlemore 193 Old Marylebone Rd London W1H 4AD England to First Floor, Sentinel House 193-197 Old Marylebone Road London NW1 5QR on February 8, 2022
filed on: 8th, February 2022
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Lower Ground Floor Bentinck House 3-8 Bolsover Street London W1W 6AB England to Sentinel House Knowlemore 193 Old Marylebone Rd London W1H 4AD on January 29, 2022
filed on: 29th, January 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 11, 2021
filed on: 22nd, December 2021
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: November 15, 2021
filed on: 16th, November 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On November 15, 2021 new director was appointed.
filed on: 16th, November 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 22nd, September 2021
|
accounts |
Free Download
(18 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 6, 2021
filed on: 6th, September 2021
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 31, 2021
filed on: 31st, August 2021
|
resolution |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 27 Knightsbridge London SW1X 7LY England to Lower Ground Floor Bentinck House 3-8 Bolsover Street London W1W 6AB on July 15, 2021
filed on: 15th, July 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 11, 2020
filed on: 11th, December 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: November 6, 2020
filed on: 6th, November 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 22 Tudor Street London EC4Y 0AY England to 27 Knightsbridge London SW1X 7LY on November 4, 2020
filed on: 4th, November 2020
|
address |
Free Download
(1 page)
|
AP01 |
On October 13, 2020 new director was appointed.
filed on: 19th, October 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 13, 2020
filed on: 19th, October 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 3, 2020
filed on: 3rd, July 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On July 3, 2020 new director was appointed.
filed on: 3rd, July 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 3, 2020 new director was appointed.
filed on: 3rd, July 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 3, 2020
filed on: 3rd, July 2020
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from July 31, 2020 to June 30, 2020
filed on: 10th, June 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 23, 2020
filed on: 23rd, April 2020
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
Capital declared on March 4, 2020: 200.00 GBP
filed on: 22nd, April 2020
|
capital |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control March 4, 2020
filed on: 22nd, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, April 2020
|
capital |
Free Download
(2 pages)
|
CH01 |
On March 12, 2020 director's details were changed
filed on: 25th, March 2020
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 13th, March 2020
|
resolution |
Free Download
(20 pages)
|
AD01 |
Registered office address changed from 4 Hrfc Business Centre Leicester Road Hinckley Leicestershire LE10 3DR United Kingdom to 22 Tudor Street London EC4Y 0AY on March 10, 2020
filed on: 10th, March 2020
|
address |
Free Download
(1 page)
|
AP01 |
On December 20, 2019 new director was appointed.
filed on: 16th, January 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 15, 2019
filed on: 16th, January 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On January 1, 2020 new director was appointed.
filed on: 16th, January 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 23, 2019 new director was appointed.
filed on: 30th, August 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 23, 2019
filed on: 29th, August 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On August 23, 2019 new director was appointed.
filed on: 29th, August 2019
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, July 2019
|
incorporation |
Free Download
(35 pages)
|