AA |
Small company accounts made up to Sat, 31st Dec 2022
filed on: 5th, October 2023
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates Mon, 26th Jun 2023
filed on: 14th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Fri, 5th May 2023 new director was appointed.
filed on: 9th, May 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 14th Dec 2022 new director was appointed.
filed on: 22nd, December 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 14th Dec 2022
filed on: 22nd, December 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 14th Dec 2022 new director was appointed.
filed on: 20th, December 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 14th Dec 2022
filed on: 19th, December 2022
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts made up to Fri, 31st Dec 2021
filed on: 5th, September 2022
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates Sun, 26th Jun 2022
filed on: 8th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to Thu, 31st Dec 2020
filed on: 11th, February 2022
|
accounts |
Free Download
(23 pages)
|
AD01 |
Change of registered address from The Stanley Building 7 Pancras Square London N1C 4AG England on Fri, 1st Oct 2021 to Nova North 11 Bressenden Place the Argyll Club (Room 6.17) London SW1E 5BY
filed on: 1st, October 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 26th Jun 2021
filed on: 10th, August 2021
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from The Stanley Building 7 Pancras Square London N1C 4AG England on Thu, 15th Jul 2021 to 106 Colossus Way Bletchley Milton Keynes MK3 6GW
filed on: 15th, July 2021
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 17th, March 2021
|
accounts |
Free Download
(22 pages)
|
AD01 |
Change of registered address from 123 Buckingham Palace Road Wework London SW1W 9SH England on Mon, 5th Oct 2020 to The Stanley Building 7 Pancras Square London N1C 4AG
filed on: 5th, October 2020
|
address |
Free Download
(1 page)
|
SH01 |
Capital declared on Mon, 24th Aug 2020: 50001.00 USD
filed on: 3rd, September 2020
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 3rd, September 2020
|
resolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 26th Jun 2020
filed on: 13th, August 2020
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 12th Jun 2020
filed on: 13th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Sat, 1st Aug 2020 new director was appointed.
filed on: 12th, August 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sat, 1st Aug 2020
filed on: 11th, August 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sat, 1st Aug 2020
filed on: 11th, August 2020
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 6th, November 2019
|
accounts |
Free Download
(23 pages)
|
AD01 |
Change of registered address from 25-27 Buckingham Palace Road London SW1W 0PP on Mon, 14th Oct 2019 to 123 Buckingham Palace Road Wework London SW1W 9SH
filed on: 14th, October 2019
|
address |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 13th, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 1st Aug 2019
filed on: 13th, August 2019
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Thu, 1st Aug 2019
filed on: 13th, August 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 9th Aug 2019 new director was appointed.
filed on: 13th, August 2019
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 18th Jan 2019
filed on: 13th, August 2019
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 12th Jun 2019
filed on: 9th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 18th, October 2018
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates Tue, 12th Jun 2018
filed on: 12th, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wed, 15th Nov 2017
filed on: 15th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Wed, 4th Jan 2017
filed on: 15th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 9th, October 2017
|
accounts |
Free Download
(18 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 13th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 12th Jun 2017
filed on: 3rd, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 25th, January 2017
|
accounts |
Free Download
(18 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, December 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, December 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 12th Jun 2016
filed on: 7th, July 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts for the period ending Wed, 31st Dec 2014
filed on: 9th, February 2016
|
accounts |
Free Download
(18 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, January 2016
|
gazette |
Free Download
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, January 2016
|
gazette |
Free Download
(1 page)
|
AP03 |
On Thu, 23rd Jul 2015, company appointed a new person to the position of a secretary
filed on: 30th, July 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 23rd Jul 2015 new director was appointed.
filed on: 30th, July 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 23rd Jul 2015
filed on: 30th, July 2015
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Thu, 23rd Jul 2015
filed on: 30th, July 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On Fri, 31st Oct 2014 director's details were changed
filed on: 10th, July 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 12th Jun 2015
filed on: 10th, July 2015
|
annual return |
Free Download
(5 pages)
|
AA01 |
Current accounting reference period shortened from Tue, 30th Jun 2015 to Wed, 31st Dec 2014
filed on: 12th, August 2014
|
accounts |
Free Download
(3 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 1st, July 2014
|
resolution |
Free Download
(32 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, June 2014
|
incorporation |
Free Download
(40 pages)
|
SH01 |
Capital declared on Thu, 12th Jun 2014: 50000.00 USD
|
capital |
|