(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 9th, January 2024
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates December 13, 2023
filed on: 15th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC09) Withdrawal of a person with significant control statement November 16, 2023
filed on: 16th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control May 27, 2022
filed on: 16th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control May 27, 2022
filed on: 16th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control May 27, 2022
filed on: 16th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on October 26, 2023: 3000001.00 GBP
filed on: 27th, October 2023
| capital
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 21st, August 2023
| incorporation
|
Free Download
(35 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 21st, August 2023
| resolution
|
Free Download
(2 pages)
|
(CAP-SS) Solvency Statement dated 17/03/23
filed on: 20th, March 2023
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 20th, March 2023
| resolution
|
Free Download
(2 pages)
|
(SH19) Capital declared on March 20, 2023: 3000000.00 GBP
filed on: 20th, March 2023
| capital
|
Free Download
(3 pages)
|
(SH20) Statement by Directors
filed on: 20th, March 2023
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 30th, December 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates December 13, 2022
filed on: 15th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: November 24, 2022
filed on: 25th, November 2022
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 19th, October 2022
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 19th, October 2022
| incorporation
|
Free Download
(28 pages)
|
(SH01) Capital declared on August 25, 2022: 3272769.00 GBP
filed on: 14th, September 2022
| capital
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control May 27, 2022
filed on: 24th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 24th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 10th, August 2022
| accounts
|
Free Download
(13 pages)
|
(AD01) Registered office address changed from 7th Floor 105 the Strand London WC2R 0AA England to 7th Floor 105 Strand London WC2R 0AA on May 10, 2022
filed on: 10th, May 2022
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 25, 2022
filed on: 5th, April 2022
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 17 Portland Place London W1B 1PU to 7th Floor 105 the Strand London WC2R 0AA on March 17, 2022
filed on: 17th, March 2022
| address
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement December 20, 2021
filed on: 20th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 13, 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control October 1, 2018
filed on: 20th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 108402290004, created on February 9, 2021
filed on: 12th, February 2021
| mortgage
|
Free Download
(56 pages)
|
(TM01) Director appointment termination date: January 21, 2021
filed on: 21st, January 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 13, 2020
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 5th, January 2021
| accounts
|
Free Download
(11 pages)
|
(AP01) On October 28, 2020 new director was appointed.
filed on: 28th, October 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On July 13, 2020 new director was appointed.
filed on: 14th, July 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 13, 2019
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 5th, November 2019
| accounts
|
Free Download
(11 pages)
|
(TM01) Director appointment termination date: October 31, 2019
filed on: 4th, November 2019
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 21-27 Lamb's Conduit Street London WC1N 3GS United Kingdom to 17 Portland Place London W1B 1PU on November 1, 2019
filed on: 1st, November 2019
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 4th, January 2019
| accounts
|
Free Download
(10 pages)
|
(CH01) On December 7, 2018 director's details were changed
filed on: 20th, December 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on August 29, 2017: 2999998.00 GBP
filed on: 19th, December 2018
| capital
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: December 7, 2018
filed on: 19th, December 2018
| officers
|
Free Download
(1 page)
|
(AP01) On December 7, 2018 new director was appointed.
filed on: 19th, December 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On December 7, 2018 new director was appointed.
filed on: 19th, December 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 7, 2018
filed on: 19th, December 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 13, 2018
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 27, 2018
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 108402290003, created on January 5, 2018
filed on: 12th, January 2018
| mortgage
|
Free Download
(61 pages)
|
(MR01) Registration of charge 108402290002, created on October 27, 2017
filed on: 8th, November 2017
| mortgage
|
Free Download
(60 pages)
|
(AA01) Current accounting reference period shortened from June 30, 2018 to December 31, 2017
filed on: 20th, September 2017
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 108402290001, created on August 31, 2017
filed on: 7th, September 2017
| mortgage
|
Free Download
(60 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, June 2017
| incorporation
|
Free Download
(9 pages)
|
(SH01) Capital declared on June 28, 2017: 2.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|