AP01 |
New director appointment on 2024/04/02.
filed on: 5th, April 2024
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2024/02/09
filed on: 27th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom on 2024/02/01 to 11th Floor 6 New Street Square New Fetter Lane London EC4A 3BF
filed on: 1st, February 2024
|
address |
Free Download
(1 page)
|
CH01 |
On 2024/02/01 director's details were changed
filed on: 1st, February 2024
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 10th, October 2023
|
accounts |
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 4th, April 2023
|
accounts |
Free Download
(12 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, March 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/02/09
filed on: 16th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2023
|
gazette |
Free Download
(1 page)
|
CH01 |
On 2023/01/24 director's details were changed
filed on: 24th, January 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Suite 1 3rd Floor 11-12 st James's Square London SW1Y 4LB on 2023/01/24 to Suite 1, 7th Floor 50 Broadway London SW1H 0BL
filed on: 24th, January 2023
|
address |
Free Download
(1 page)
|
CH01 |
On 2023/01/24 director's details were changed
filed on: 24th, January 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/02/09
filed on: 23rd, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 6th, January 2022
|
accounts |
Free Download
(12 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 2nd, September 2021
|
accounts |
Free Download
(12 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/12/31
filed on: 29th, July 2021
|
accounts |
Free Download
(11 pages)
|
PSC05 |
Change to a person with significant control 2019/08/15
filed on: 1st, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/09
filed on: 8th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 4th, January 2021
|
accounts |
Free Download
(19 pages)
|
TM01 |
Director's appointment terminated on 2020/08/07
filed on: 21st, December 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/12/03.
filed on: 17th, December 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/08/07.
filed on: 17th, December 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/05/27
filed on: 5th, June 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/05/28
filed on: 5th, June 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/02/09
filed on: 25th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT United Kingdom on 2019/08/15 to Suite 1 3rd Floor 11-12 st James's Square London SW1Y 4LB
filed on: 15th, August 2019
|
address |
Free Download
(2 pages)
|
MR01 |
Registration of charge 106136280002, created on 2019/05/21
filed on: 29th, May 2019
|
mortgage |
Free Download
(26 pages)
|
MR01 |
Registration of charge 106136280001, created on 2019/05/21
filed on: 29th, May 2019
|
mortgage |
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/09
filed on: 26th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 2018/04/24
filed on: 26th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 3rd, January 2019
|
accounts |
Free Download
(11 pages)
|
AD01 |
Change of registered address from 150 Aldersgate Street London EC1A 4AB United Kingdom on 2018/04/27 to C/O Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT
filed on: 27th, April 2018
|
address |
Free Download
(1 page)
|
CH01 |
On 2017/07/17 director's details were changed
filed on: 18th, April 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/02/09
filed on: 5th, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 2017/11/21
filed on: 21st, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017/11/21
filed on: 21st, November 2017
|
persons with significant control |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 4th, September 2017
|
resolution |
Free Download
(11 pages)
|
AP01 |
New director appointment on 2017/05/11.
filed on: 9th, August 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/05/11.
filed on: 9th, August 2017
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2017/12/31, originally was 2018/02/28.
filed on: 8th, August 2017
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, February 2017
|
incorporation |
Free Download
(10 pages)
|