(CH01) On January 9, 2024 director's details were changed
filed on: 22nd, January 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On January 9, 2024 director's details were changed
filed on: 22nd, January 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 9, 2024
filed on: 22nd, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 1B Blackfriars House Parsonage Manchester Greater Manchester M3 2JA England to 167-169 Great Portland Street 5th Floor London W1W 5PF on January 19, 2024
filed on: 19th, January 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 20th, July 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 100 Bishopsgate London EC2N 4AG England to 1B Blackfriars House Parsonage Manchester Greater Manchester M3 2JA on June 16, 2023
filed on: 16th, June 2023
| address
|
Free Download
(1 page)
|
(CH01) On June 16, 2023 director's details were changed
filed on: 16th, June 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On June 16, 2023 director's details were changed
filed on: 16th, June 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 9, 2023
filed on: 13th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On January 9, 2023 director's details were changed
filed on: 12th, January 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On January 9, 2023 director's details were changed
filed on: 12th, January 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control March 16, 2022
filed on: 11th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control March 16, 2022
filed on: 11th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 23rd, March 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates January 9, 2022
filed on: 20th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from December 31, 2020 to December 30, 2020
filed on: 23rd, December 2021
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from May 30, 2021 to December 31, 2020
filed on: 1st, September 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 20th, August 2021
| accounts
|
Free Download
(12 pages)
|
(TM01) Director appointment termination date: June 3, 2021
filed on: 27th, June 2021
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from May 31, 2020 to May 30, 2020
filed on: 24th, May 2021
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 100 Bishopsgate London EC2M 4AG England to 100 Bishopsgate London EC2N 4AG on April 10, 2021
filed on: 10th, April 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 100 Bishopsgate Old Broad Street London EC2M 1GT England to 100 Bishopsgate London EC2M 4AG on February 15, 2021
filed on: 15th, February 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 9, 2021
filed on: 24th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On November 1, 2020 director's details were changed
filed on: 6th, January 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On January 1, 2021 director's details were changed
filed on: 4th, January 2021
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of removal of pre-emption rights, Resolution of alteration of Articles of Association
filed on: 14th, September 2020
| resolution
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on August 26, 2020
filed on: 14th, September 2020
| capital
|
Free Download
(6 pages)
|
(SH01) Capital declared on August 26, 2020: 101.02 GBP
filed on: 4th, September 2020
| capital
|
Free Download
(3 pages)
|
(AP01) On June 1, 2020 new director was appointed.
filed on: 2nd, June 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Devonshire House 1 Mayfair Place London W1J 8AJ England to 100 Bishopsgate Old Broad Street London EC2M 1GT on June 1, 2020
filed on: 1st, June 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates January 9, 2020
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On September 10, 2019 new director was appointed.
filed on: 19th, September 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 30, 2019
filed on: 4th, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) On June 5, 2019 new director was appointed.
filed on: 13th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 17th, May 2019
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, April 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, April 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 9, 2019
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: March 23, 2018
filed on: 11th, April 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 23, 2018
filed on: 26th, March 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 7, 2018
filed on: 19th, February 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 9 Stratford Place London W1C 1AZ England to Devonshire House 1 Mayfair Place London W1J 8AJ on January 24, 2018
filed on: 24th, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 9, 2018
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on January 5, 2018
filed on: 5th, January 2018
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 4th, January 2018
| change of name
|
Free Download
(2 pages)
|
(AP01) On November 24, 2017 new director was appointed.
filed on: 28th, November 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 24, 2017
filed on: 28th, November 2017
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on July 26, 2017
filed on: 26th, July 2017
| resolution
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control July 9, 2017
filed on: 9th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control July 9, 2017
filed on: 9th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On May 22, 2017 new director was appointed.
filed on: 13th, June 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 45 Clarges Street Mayfair London W1J 7EP United Kingdom to 9 Stratford Place London W1C 1AZ on June 12, 2017
filed on: 12th, June 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, May 2017
| incorporation
|
Free Download
(25 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Capital declared on May 19, 2017: 100.00 GBP
capital
|
|