(AD01) Change of registered address from 48 Dover Street London W1S 4FF England on Fri, 8th Mar 2024 to 111 Park Street London W1K 7JF
filed on: 8th, March 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 28th Oct 2023
filed on: 1st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Fri, 26th Nov 2021 director's details were changed
filed on: 1st, November 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control Wed, 10th May 2023
filed on: 5th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 10th May 2023 director's details were changed
filed on: 5th, July 2023
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, March 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 8th, March 2023
| accounts
|
Free Download
(10 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 28th Oct 2022
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, March 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 30th, March 2022
| accounts
|
Free Download
(11 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 28th Oct 2021
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Wed, 28th Apr 2021 new director was appointed.
filed on: 12th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wed, 28th Oct 2020
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Tue, 3rd Mar 2020
filed on: 4th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 3rd Mar 2020
filed on: 4th, March 2020
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 3rd Mar 2020
filed on: 4th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 24th, February 2020
| accounts
|
Free Download
(13 pages)
|
(AD01) Change of registered address from 1 Devonshire House Mayfair Place London W1J 8AJ England on Tue, 7th Jan 2020 to 48 Dover Street London W1S 4FF
filed on: 7th, January 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Mon, 28th Oct 2019
filed on: 28th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 28th Oct 2019
filed on: 28th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 28th Oct 2019
filed on: 28th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Mon, 28th Oct 2019
filed on: 28th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Sun, 31st May 2020 to Tue, 31st Dec 2019
filed on: 3rd, October 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 22nd May 2019
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 21st Dec 2018: 59648.00 GBP
filed on: 21st, May 2019
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Wed, 1st May 2019
filed on: 1st, May 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 1st May 2019 new director was appointed.
filed on: 1st, May 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 201 Great Portland Street 2nd Floor London W1W 5AB England on Fri, 22nd Feb 2019 to 1 Devonshire House Mayfair Place London W1J 8AJ
filed on: 22nd, February 2019
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 21st Sep 2018
filed on: 18th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Thu, 27th Sep 2018 new director was appointed.
filed on: 28th, September 2018
| officers
|
Free Download
(3 pages)
|
(AP01) On Fri, 21st Sep 2018 new director was appointed.
filed on: 27th, September 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 21st Sep 2018
filed on: 24th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 21st Sep 2018
filed on: 24th, September 2018
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 21st Sep 2018
filed on: 21st, September 2018
| resolution
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 4 the Orchard, Felsted, Dunmow 4 the Orchard, Braintree Road Felsted Dunmow CM6 3DE United Kingdom on Thu, 19th Jul 2018 to 201 Great Portland Street London W1W 5AB
filed on: 19th, July 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 201 Great Portland Street London W1W 5AB England on Thu, 19th Jul 2018 to 201 Great Portland Street 2nd Floor London W1W 5AB
filed on: 19th, July 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, May 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on Wed, 23rd May 2018: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|