(CS01) Confirmation statement with no updates April 18, 2024
filed on: 18th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control October 11, 2023
filed on: 11th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 21, 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control April 6, 2023
filed on: 6th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 6, 2023 director's details were changed
filed on: 6th, April 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 6 Chesterfield Gardens London W1J 5BQ England to Unit 217 Harbour Yard Chelsea Harbour London SW10 0XD on March 17, 2023
filed on: 17th, March 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 15th, March 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates April 21, 2022
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 8th, March 2022
| accounts
|
Free Download
(8 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 28th, January 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 14, 2022
filed on: 14th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 15th, February 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates January 14, 2021
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 110877590002, created on November 6, 2020
filed on: 9th, November 2020
| mortgage
|
Free Download
(36 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(9 pages)
|
(PSC01) Notification of a person with significant control January 14, 2020
filed on: 14th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 14, 2020
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control January 14, 2020
filed on: 14th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement July 5, 2019
filed on: 5th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control June 18, 2019
filed on: 5th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 18, 2019
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 13th, March 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates November 28, 2018
filed on: 30th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 110877590001, created on September 25, 2018
filed on: 26th, September 2018
| mortgage
|
Free Download
(25 pages)
|
(AD01) Registered office address changed from 17 Stanhope Mews South London SW7 4TF United Kingdom to 6 Chesterfield Gardens London W1J 5BQ on April 4, 2018
filed on: 4th, April 2018
| address
|
Free Download
(1 page)
|
(CH01) On March 13, 2018 director's details were changed
filed on: 13th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from November 30, 2018 to June 30, 2018
filed on: 13th, March 2018
| accounts
|
Free Download
(1 page)
|
(AP01) On December 6, 2017 new director was appointed.
filed on: 6th, December 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, November 2017
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on November 29, 2017: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|