(TM01) 2023/12/31 - the day director's appointment was terminated
filed on: 2nd, January 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/12/24
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 2023/02/28
filed on: 10th, November 2023
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates 2022/12/24
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/02/28
filed on: 16th, November 2022
| accounts
|
Free Download
(16 pages)
|
(MA) Articles and Memorandum of Association
filed on: 18th, August 2022
| incorporation
|
Free Download
(20 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 18th, August 2022
| resolution
|
Free Download
(8 pages)
|
(CH01) On 2022/07/25 director's details were changed
filed on: 26th, July 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021/11/15 director's details were changed
filed on: 8th, July 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021/11/15 director's details were changed
filed on: 8th, July 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021/11/15 director's details were changed
filed on: 8th, July 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022/07/08 director's details were changed
filed on: 8th, July 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021/11/15 director's details were changed
filed on: 8th, July 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021/11/15 director's details were changed
filed on: 8th, July 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2022/06/01.
filed on: 4th, June 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/12/24
filed on: 6th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2021/11/18. New Address: 5-9 Quality House Quality Court London WC2A 1HP. Previous address: 12a Charterhouse Square London EC1M 6AX England
filed on: 18th, November 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/02/28
filed on: 1st, November 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Small-sized company accounts made up to 2020/02/28
filed on: 26th, February 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2020/12/24
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 10th, December 2020
| incorporation
|
Free Download
(20 pages)
|
(MR01) Registration of charge 093670660001, created on 2020/07/16
filed on: 27th, July 2020
| mortgage
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates 2019/12/24
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/02/28
filed on: 27th, November 2019
| accounts
|
Free Download
(10 pages)
|
(AP01) New director appointment on 2019/04/03.
filed on: 4th, April 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/01/27.
filed on: 6th, February 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/12/24
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/02/28
filed on: 26th, November 2018
| accounts
|
Free Download
(12 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 6th, November 2018
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2017/12/24
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2017/10/01 director's details were changed
filed on: 2nd, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2016/04/06
filed on: 8th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2017/04/21
filed on: 7th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/02/28
filed on: 5th, December 2017
| accounts
|
Free Download
(10 pages)
|
(AP03) New secretary appointment on 2017/09/26
filed on: 27th, November 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017/09/26 director's details were changed
filed on: 24th, November 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017/03/07 director's details were changed
filed on: 30th, March 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017/03/07 director's details were changed
filed on: 30th, March 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017/03/07 director's details were changed
filed on: 30th, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/12/24
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Accounting period extended to 2017/02/28. Originally it was 2016/12/31
filed on: 19th, September 2016
| accounts
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2015/12/31
filed on: 18th, September 2016
| accounts
|
Free Download
(13 pages)
|
(AD01) Address change date: 2016/09/06. New Address: 12a Charterhouse Square London EC1M 6AX. Previous address: 1 Primrose Street London EC2A 2EX England
filed on: 6th, September 2016
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 4th, May 2016
| resolution
|
Free Download
(20 pages)
|
(AD01) Address change date: 2016/04/25. New Address: 1 Primrose Street London EC2A 2EX. Previous address: 20 Manchester Square London W1U 3PZ
filed on: 25th, April 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2016/01/27 director's details were changed
filed on: 28th, January 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016/01/25 director's details were changed
filed on: 25th, January 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016/01/25 director's details were changed
filed on: 25th, January 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/11/11.
filed on: 21st, January 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/12/24, no shareholders list
filed on: 21st, January 2016
| annual return
|
Free Download
(7 pages)
|
(AP01) New director appointment on 2015/11/11.
filed on: 21st, January 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015/12/24 director's details were changed
filed on: 20th, January 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016/01/20 director's details were changed
filed on: 20th, January 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016/01/07 director's details were changed
filed on: 7th, January 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015/06/08 director's details were changed
filed on: 8th, June 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2015/06/08. New Address: 20 Manchester Square London W1U 3PZ. Previous address: 20 Manchester Square London W1U 3PZ United Kingdom
filed on: 8th, June 2015
| address
|
Free Download
(1 page)
|
(CH01) On 2015/06/08 director's details were changed
filed on: 8th, June 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015/06/08 director's details were changed
filed on: 8th, June 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 24th, December 2014
| incorporation
|
Free Download
(27 pages)
|