(CH01) On March 1, 2024 director's details were changed
filed on: 12th, March 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On March 1, 2024 director's details were changed
filed on: 12th, March 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 8, 2024
filed on: 12th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(12 pages)
|
(AD01) Registered office address changed from Third Floor, Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom to 101 New Cavendish Street 1st Floor South London W1W 6XH on February 20, 2024
filed on: 20th, February 2024
| address
|
Free Download
(1 page)
|
(CH01) On April 25, 2023 director's details were changed
filed on: 25th, April 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 8, 2023
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2022
filed on: 25th, November 2022
| accounts
|
Free Download
(11 pages)
|
(SH01) Capital declared on July 18, 2022: 101.80 GBP
filed on: 19th, July 2022
| capital
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 11th, July 2022
| incorporation
|
Free Download
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 11th, July 2022
| resolution
|
Free Download
|
(PSC04) Change to a person with significant control March 9, 2022
filed on: 10th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 8, 2022
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on March 7, 2022
filed on: 7th, March 2022
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control January 19, 2019
filed on: 27th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2 Stone Buildings Lincoln's Inn London WC2A 3th United Kingdom to Third Floor, Lynton House 7-12 Tavistock Square London WC1H 9LT on January 14, 2022
filed on: 14th, January 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2021
filed on: 18th, November 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates March 8, 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 100261450001, created on November 18, 2020
filed on: 23rd, November 2020
| mortgage
|
Free Download
(18 pages)
|
(AA) Total exemption full company accounts data drawn up to February 29, 2020
filed on: 18th, August 2020
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates March 8, 2020
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control October 8, 2019
filed on: 8th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control October 8, 2019
filed on: 8th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on September 25, 2019
filed on: 25th, September 2019
| resolution
|
Free Download
(3 pages)
|
(AP01) On September 10, 2019 new director was appointed.
filed on: 10th, September 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On September 10, 2019 new director was appointed.
filed on: 10th, September 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 8, 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2018
filed on: 30th, August 2018
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control January 19, 2018
filed on: 8th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 8, 2018
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control January 19, 2018
filed on: 8th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control July 17, 2017
filed on: 8th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 18, 2017
filed on: 12th, January 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2017
filed on: 17th, October 2017
| accounts
|
Free Download
(4 pages)
|
(AP01) On July 5, 2017 new director was appointed.
filed on: 10th, July 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 24, 2017
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(SH02) Sub-division of shares on February 7, 2017
filed on: 10th, March 2017
| capital
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, February 2016
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on February 25, 2016: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|