(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 2nd, January 2024
| resolution
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 2nd, January 2024
| capital
|
Free Download
(1 page)
|
(SH19) 3.00 GBP is the capital in company's statement on Tuesday 2nd January 2024
filed on: 2nd, January 2024
| capital
|
Free Download
(5 pages)
|
(CAP-SS) Solvency Statement dated 18/12/23
filed on: 2nd, January 2024
| insolvency
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 9th August 2023
filed on: 9th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 20th, March 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tuesday 9th August 2022
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 18th, March 2022
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: Friday 21st January 2022
filed on: 21st, January 2022
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 22 Westminster Palace Gardens Artillery Row London SW1P 1RR United Kingdom to 5 Seaforth Place London SW1E 6AB on Friday 8th October 2021
filed on: 8th, October 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 9th August 2021
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 9th, June 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sunday 9th August 2020
filed on: 8th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 097249100001 satisfaction in full.
filed on: 21st, August 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(7 pages)
|
(SH01) 76500.00 EUR, 3.00 GBP is the capital in company's statement on Wednesday 19th December 2018
filed on: 29th, January 2020
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 9th August 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 7th, November 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thursday 9th August 2018
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 20th, March 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wednesday 9th August 2017
filed on: 10th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tuesday 9th August 2016
filed on: 5th, October 2016
| confirmation statement
|
Free Download
(8 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 2nd, November 2015
| resolution
|
Free Download
|
(SH01) 3.00 GBP, 61500.00 EUR is the capital in company's statement on Sunday 13th September 2015
filed on: 2nd, November 2015
| capital
|
Free Download
(4 pages)
|
(MR01) Registration of charge 097249100001, created on Monday 14th September 2015
filed on: 17th, September 2015
| mortgage
|
Free Download
|
(TM02) Secretary appointment termination on Monday 10th August 2015
filed on: 24th, August 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 10th August 2015.
filed on: 24th, August 2015
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 10th August 2015.
filed on: 24th, August 2015
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Monday 10th August 2015
filed on: 24th, August 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 10th August 2015.
filed on: 24th, August 2015
| officers
|
Free Download
(3 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on Monday 10th August 2015
filed on: 14th, August 2015
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to 22 Westminster Palace Gardens Artillery Row London SW1P 1RR on Wednesday 12th August 2015
filed on: 12th, August 2015
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to Thursday 30th June 2016, originally was Wednesday 31st August 2016.
filed on: 12th, August 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 10th, August 2015
| incorporation
|
Free Download
(16 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|