AA |
Small-sized company accounts made up to 2022/06/30
filed on: 6th, February 2024
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 2023/08/08
filed on: 16th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to 2022/06/29, originally was 2022/06/30.
filed on: 29th, June 2023
|
accounts |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to 2023/06/29, originally was 2023/06/30.
filed on: 28th, June 2023
|
accounts |
Free Download
(1 page)
|
TM01 |
2023/04/28 - the day director's appointment was terminated
filed on: 4th, May 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/04/21.
filed on: 4th, May 2023
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 2021/06/30
filed on: 8th, February 2023
|
accounts |
Free Download
(22 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, January 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, January 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/08/08
filed on: 10th, November 2022
|
confirmation statement |
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 2022/11/07
filed on: 7th, November 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 2020/06/30
filed on: 8th, June 2022
|
accounts |
Free Download
(22 pages)
|
AD01 |
Address change date: 2022/02/08. New Address: First Floor, Sentinel House 193-197 Old Marylebone Road London NW1 5QR. Previous address: Sentinel House Knowlemore 193 Old Marylebone R London W1H 4AD England
filed on: 8th, February 2022
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2022/01/29. New Address: Sentinel House Knowlemore 193 Old Marylebone R London W1H 4AD. Previous address: Lower Ground Floor Bentinck House 3-8 Bolsover Street London W1W 6AB England
filed on: 29th, January 2022
|
address |
Free Download
(1 page)
|
TM01 |
2021/11/12 - the day director's appointment was terminated
filed on: 15th, November 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/11/12.
filed on: 15th, November 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
2021/11/12 - the day director's appointment was terminated
filed on: 15th, November 2021
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021/09/07
filed on: 7th, September 2021
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/08/08
filed on: 31st, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021/08/31
filed on: 31st, August 2021
|
resolution |
Free Download
(1 page)
|
AD01 |
Address change date: 2021/07/14. New Address: Lower Ground Floor Bentinck House 3-8 Bolsover Street London W1W 6AB. Previous address: 27 Knightsbridge London SW1X 7LY England
filed on: 14th, July 2021
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/11/27.
filed on: 9th, December 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
2020/11/06 - the day director's appointment was terminated
filed on: 6th, November 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2020/11/04. New Address: 27 Knightsbridge London SW1X 7LY. Previous address: 22 Tudor Street London EC4Y 0AY England
filed on: 4th, November 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/08/08
filed on: 18th, September 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
2020/06/16 - the day director's appointment was terminated
filed on: 19th, June 2020
|
officers |
Free Download
(1 page)
|
TM01 |
2020/06/16 - the day director's appointment was terminated
filed on: 19th, June 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/06/16.
filed on: 19th, June 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/06/16.
filed on: 19th, June 2020
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2020/06/30. Originally it was 2020/03/31
filed on: 10th, June 2020
|
accounts |
Free Download
(1 page)
|
CH01 |
On 2020/03/12 director's details were changed
filed on: 25th, March 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/03/02. New Address: 22 Tudor Street London EC4Y 0AY. Previous address: 4 Hrfc Business Centre Leicester Road Hinckley Leicestershire LE10 3DR United Kingdom
filed on: 2nd, March 2020
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/12/20.
filed on: 24th, December 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
2019/11/15 - the day director's appointment was terminated
filed on: 16th, December 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/08/23.
filed on: 29th, August 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/08/23.
filed on: 29th, August 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
2019/08/23 - the day director's appointment was terminated
filed on: 29th, August 2019
|
officers |
Free Download
(1 page)
|
TM01 |
2019/08/23 - the day director's appointment was terminated
filed on: 29th, August 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/08/08
filed on: 8th, August 2019
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: 2019/07/22. New Address: 4 Hrfc Business Centre Leicester Road Hinckley Leicestershire LE10 3DR. Previous address: Manor Court Chambers Townsend Drive Nuneaton Warwickshire CV11 6RU England
filed on: 22nd, July 2019
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019/03/01
filed on: 19th, July 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2019/03/01
filed on: 19th, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2019/03/01
filed on: 19th, July 2019
|
capital |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2019/03/01
filed on: 19th, July 2019
|
persons with significant control |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 1st, March 2019
|
incorporation |
Free Download
(32 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|
SH01 |
2.00 GBP is the capital in company's statement on 2019/03/01
|
capital |
|