(CS01) Confirmation statement with updates Saturday 2nd March 2024
filed on: 5th, March 2024
| confirmation statement
|
Free Download
(8 pages)
|
(AD01) New registered office address 96 Kensington High Street Kensington High Street London W8 4SG. Change occurred on Monday 25th September 2023. Company's previous address: 28 Eccleston Square Eccleston Square London SW1V 1NZ England.
filed on: 25th, September 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 24th, May 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, March 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 2nd March 2023
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(CH01) On Tuesday 2nd August 2022 director's details were changed
filed on: 10th, August 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 28 Eccleston Square Eccleston Square London SW1V 1NZ. Change occurred on Tuesday 2nd August 2022. Company's previous address: 1 Albemarle Street Mayfair London W1S 4HA.
filed on: 2nd, August 2022
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st March 2021
filed on: 14th, March 2022
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, March 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 2nd March 2022
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolution of acquisition of number of shares
filed on: 31st, July 2021
| resolution
|
Free Download
(2 pages)
|
(SH03) Own shares purchase
filed on: 27th, July 2021
| capital
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 7th, April 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tuesday 2nd March 2021
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(8 pages)
|
(MA) Memorandum and Articles of Association
filed on: 16th, June 2020
| incorporation
|
Free Download
(22 pages)
|
(MA) Memorandum and Articles of Association
filed on: 16th, June 2020
| incorporation
|
Free Download
(22 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 16th, June 2020
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 16th, June 2020
| resolution
|
Free Download
(3 pages)
|
(SH01) 44.00 GBP is the capital in company's statement on Friday 22nd March 2019
filed on: 7th, April 2020
| capital
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Monday 2nd March 2020
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 2nd March 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 7th, January 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 1 Albemarle Street Mayfair London W1S 4HA. Change occurred on Wednesday 12th September 2018. Company's previous address: C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW United Kingdom.
filed on: 12th, September 2018
| address
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on Thursday 29th March 2018
filed on: 9th, May 2018
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 2nd, May 2018
| resolution
|
Free Download
(24 pages)
|
(SH08) Change of share class name or designation
filed on: 30th, April 2018
| capital
|
Free Download
(2 pages)
|
(SH01) 40.00 GBP is the capital in company's statement on Thursday 29th March 2018
filed on: 24th, April 2018
| capital
|
Free Download
(6 pages)
|
(SH01) 40.00 GBP is the capital in company's statement on Thursday 29th March 2018
filed on: 24th, April 2018
| capital
|
Free Download
(6 pages)
|
(SH01) 40.00 GBP is the capital in company's statement on Thursday 29th March 2018
filed on: 24th, April 2018
| capital
|
Free Download
(6 pages)
|
(SH01) 40.00 GBP is the capital in company's statement on Thursday 29th March 2018
filed on: 24th, April 2018
| capital
|
Free Download
(6 pages)
|
(AP01) New director appointment on Thursday 29th March 2018.
filed on: 24th, April 2018
| officers
|
Free Download
(2 pages)
|
(SH01) 40.00 GBP is the capital in company's statement on Thursday 29th March 2018
filed on: 24th, April 2018
| capital
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control Thursday 29th March 2018
filed on: 24th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 29th March 2018.
filed on: 24th, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thursday 29th March 2018
filed on: 24th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thursday 29th March 2018
filed on: 24th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) 40.00 GBP is the capital in company's statement on Thursday 29th March 2018
filed on: 24th, April 2018
| capital
|
Free Download
(6 pages)
|
(SH01) 40.00 GBP is the capital in company's statement on Thursday 29th March 2018
filed on: 24th, April 2018
| capital
|
Free Download
(6 pages)
|
(SH01) 40.00 GBP is the capital in company's statement on Thursday 29th March 2018
filed on: 24th, April 2018
| capital
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Friday 2nd March 2018
filed on: 2nd, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Friday 3rd March 2017
filed on: 2nd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Friday 2nd March 2018
filed on: 2nd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 3rd March 2017 director's details were changed
filed on: 30th, March 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW. Change occurred on Friday 24th March 2017. Company's previous address: Merchants House North Merchants House North Wapping Road Bristol BS1 4RW England.
filed on: 24th, March 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 3rd, March 2017
| incorporation
|
Free Download
(8 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 3rd March 2017
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|