(CH01) On Thu, 23rd Nov 2023 director's details were changed
filed on: 5th, December 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 23rd Nov 2023 director's details were changed
filed on: 5th, December 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 23rd Nov 2023
filed on: 5th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 24th Nov 2023
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Thu, 23rd Nov 2023 director's details were changed
filed on: 5th, December 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Circus House 2nd Floor, 21 Great Titchfield Street Fitzrovia London W1W 8BX England on Tue, 5th Dec 2023 to Circus House, 2nd Floor 21 Great Titchfield Street Fitzrovia London W1W 8BA
filed on: 5th, December 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 17th Nov 2023
filed on: 24th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 17th Nov 2023 director's details were changed
filed on: 24th, 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
(12 pages)
|
(AP01) On Tue, 1st Aug 2023 new director was appointed.
filed on: 14th, August 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 1st Aug 2023 new director was appointed.
filed on: 14th, August 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 1st Aug 2023
filed on: 14th, August 2023
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 27 Albemarle Street Birkett House, 4th Floor London W1S 4HZ England on Tue, 23rd May 2023 to Circus House 2nd Floor, 21 Great Titchfield Street Fitzrovia London W1W 8BX
filed on: 23rd, May 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 24th Nov 2022
filed on: 9th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Wed, 23rd Nov 2022
filed on: 25th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 23rd Nov 2022 director's details were changed
filed on: 25th, November 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 6th, October 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Wed, 24th Nov 2021
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Fri, 2nd Jul 2021
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 18th Aug 2020
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 14th Aug 2020: 2126.84 GBP
filed on: 1st, September 2020
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from 41 Dover Street Mayfair London W1S 4NS on Tue, 9th Jun 2020 to 27 Albemarle Street Birkett House, 4th Floor London W1S 4HZ
filed on: 9th, June 2020
| address
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to Tue, 31st Dec 2019 from Sat, 31st Aug 2019
filed on: 26th, May 2020
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on Thu, 21st Nov 2019: 1999.23 GBP
filed on: 20th, December 2019
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sun, 18th Aug 2019
filed on: 4th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 5th Jul 2019: 1720.70 GBP
filed on: 19th, July 2019
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 25th, March 2019
| accounts
|
Free Download
(8 pages)
|
(PSC07) Cessation of a person with significant control Tue, 26th Feb 2019
filed on: 28th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 26th Feb 2019
filed on: 28th, February 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 26th Feb 2019
filed on: 28th, February 2019
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 26th Feb 2019
filed on: 28th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on Fri, 12th Oct 2018: 1109.69 GBP
filed on: 11th, January 2019
| capital
|
Free Download
(3 pages)
|
(CH01) On Sat, 18th Aug 2018 director's details were changed
filed on: 29th, August 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 18th Aug 2018
filed on: 29th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 18th, May 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 12 Hay Hill London W1J 8NR England on Tue, 13th Feb 2018 to 41 Dover Street Mayfair London W1S 4NS
filed on: 13th, February 2018
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 18th Aug 2017
filed on: 6th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Wed, 6th Sep 2017
filed on: 6th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on Fri, 23rd Jun 2017: 954.08 GBP
filed on: 31st, August 2017
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 23rd, May 2017
| resolution
|
Free Download
(1 page)
|
(AP01) On Tue, 25th Apr 2017 new director was appointed.
filed on: 11th, May 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Mon, 24th Apr 2017: 834.52 GBP
filed on: 10th, May 2017
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 4th Floor, Fitzrovia House 153-157 Cleveland Street London W1T 6QW United Kingdom on Wed, 10th May 2017 to 12 Hay Hill London W1J 8NR
filed on: 10th, May 2017
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Fri, 17th Mar 2017: 734.52 GBP
filed on: 10th, May 2017
| capital
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on Wed, 15th Feb 2017
filed on: 9th, April 2017
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 17th Feb 2017: 667.86 GBP
filed on: 9th, April 2017
| capital
|
Free Download
(4 pages)
|
(AP01) On Wed, 25th Jan 2017 new director was appointed.
filed on: 10th, February 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, August 2016
| incorporation
|
Free Download
(42 pages)
|