(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thursday 9th February 2023
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 23rd, February 2023
| accounts
|
Free Download
(6 pages)
|
(TM02) Termination of appointment as a secretary on Tuesday 15th March 2022
filed on: 15th, March 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 9th February 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 85 Great Portland Street London W1W 7LT. Change occurred on Sunday 25th July 2021. Company's previous address: Elscot House Arcadia Avenue London N3 2JU United Kingdom.
filed on: 25th, July 2021
| address
|
Free Download
(1 page)
|
(CH01) On Saturday 24th July 2021 director's details were changed
filed on: 25th, July 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Saturday 24th July 2021
filed on: 25th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Elscot House Arcadia Avenue London N3 2JU. Change occurred on Wednesday 17th March 2021. Company's previous address: C/O Nicholas Peters & Co 2nd Floor 10-12 Bourlet Close London W1W 7BR United Kingdom.
filed on: 17th, March 2021
| address
|
Free Download
(1 page)
|
(AP04) Appointment (date: Wednesday 17th March 2021) of a secretary
filed on: 17th, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 29th February 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 9th February 2021
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on Tuesday 9th February 2021.
filed on: 9th, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 9th February 2021
filed on: 9th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 9th February 2021
filed on: 9th, February 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tuesday 9th February 2021
filed on: 9th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 5th September 2020
filed on: 5th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 20th February 2020
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 21st, November 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Nicholas Peters & Co 2nd Floor 10-12 Bourlet Close London W1W 7BR. Change occurred on Wednesday 22nd May 2019. Company's previous address: 1st Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS England.
filed on: 22nd, May 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wednesday 22nd May 2019
filed on: 22nd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 22nd May 2019 director's details were changed
filed on: 22nd, May 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 1st Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS. Change occurred on Monday 25th February 2019. Company's previous address: Devonshire House 1 Devonshire Street London W1W 5DS United Kingdom.
filed on: 25th, February 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Monday 25th February 2019
filed on: 25th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 25th February 2019 director's details were changed
filed on: 25th, February 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 20th February 2019
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement Monday 26th February 2018
filed on: 26th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 21st February 2018
filed on: 26th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 21st, February 2018
| incorporation
|
Free Download
(8 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 21st February 2018
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|