(CS01) Confirmation statement with updates Tue, 27th Feb 2024
filed on: 27th, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 22nd Feb 2024: 12584.01 GBP
filed on: 26th, February 2024
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 6th Feb 2024: 12450.15 GBP
filed on: 14th, February 2024
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 13th, February 2024
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on Mon, 22nd Jan 2024: 12247.19 GBP
filed on: 26th, January 2024
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 12th Jan 2024: 10893.62 GBP
filed on: 19th, January 2024
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 15th, November 2023
| resolution
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 15th, November 2023
| incorporation
|
Free Download
(24 pages)
|
(SH08) Change of share class name or designation
filed on: 14th, November 2023
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 16th Jun 2023
filed on: 14th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
(SH02) Sub-division of shares on Wed, 3rd May 2023
filed on: 25th, May 2023
| capital
|
Free Download
(6 pages)
|
(SH01) Capital declared on Wed, 3rd May 2023: 10000.00 GBP
filed on: 3rd, May 2023
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 3rd, April 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 42 42 Brook Street London W1K 5DB England on Mon, 19th Dec 2022 to Office 4.08 42 Brook Street London W1K 5DB
filed on: 19th, December 2022
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 7 Savoy Court London WC2R 0EX United Kingdom on Mon, 19th Dec 2022 to 42 42 Brook Street London W1K 5DB
filed on: 19th, December 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 5th Apr 2022
filed on: 12th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 5th Apr 2022 director's details were changed
filed on: 12th, July 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 16th Jun 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 27th, June 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 16th Jun 2021
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Mon, 15th Jun 2020 director's details were changed
filed on: 7th, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 16th Jun 2020
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Mon, 15th Jun 2020
filed on: 7th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Hanover House 14 Hanover Square London England W1S 1HP England on Fri, 26th Jul 2019 to 7 Savoy Court London WC2R 0EX
filed on: 26th, July 2019
| address
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement Thu, 4th Jul 2019
filed on: 4th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 17th Jun 2019
filed on: 2nd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Tue, 18th Jun 2019
filed on: 18th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, June 2019
| incorporation
|
Free Download
(16 pages)
|
(SH01) Capital declared on Mon, 17th Jun 2019: 1.00 GBP
capital
|
|