(AD01) Address change date: 2023/08/07. New Address: Suite 2.06, Bridge House 181 Queen Victoria Street London EC4V 4EG. Previous address: Suite Lg 03 Bridge House 181 Queen Victoria Street London EC4V 4EG United Kingdom
filed on: 7th, August 2023
| address
|
Free Download
(1 page)
|
(CH04) Secretary's details were changed on 2023/08/02
filed on: 3rd, August 2023
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2022/12/31
filed on: 22nd, June 2023
| accounts
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates 2023/04/19
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 2023/03/31 - the day director's appointment was terminated
filed on: 20th, April 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/04/19
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2021/12/31
filed on: 13th, April 2022
| accounts
|
Free Download
(24 pages)
|
(MA) Articles and Memorandum of Association
filed on: 9th, April 2022
| incorporation
|
Free Download
(12 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 9th, April 2022
| resolution
|
Free Download
(1 page)
|
(CH04) Secretary's details were changed on 2021/12/01
filed on: 1st, December 2021
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2021/12/01. New Address: Suite Lg 03 Bridge House 181 Queen Victoria Street London EC4V 4EG. Previous address: C/O Waterstone Company Secretaries Ltd Third Floor 5 st. Bride Street London EC4A 4AS United Kingdom
filed on: 1st, December 2021
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2020/12/31
filed on: 21st, April 2021
| accounts
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with no updates 2021/04/19
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2021/03/17 director's details were changed
filed on: 17th, March 2021
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 8th, December 2020
| resolution
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2019/12/31
filed on: 16th, June 2020
| accounts
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with no updates 2020/04/19
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2020/03/31.
filed on: 9th, April 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 2019/09/18 - the day director's appointment was terminated
filed on: 1st, October 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/09/18.
filed on: 1st, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2018/12/31
filed on: 25th, September 2019
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates 2019/04/19
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2019/03/29.
filed on: 5th, April 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/04/01.
filed on: 4th, April 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/02/28 director's details were changed
filed on: 1st, March 2019
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's details were changed on 2019/02/25
filed on: 25th, February 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2019/02/06. New Address: C/O Waterstone Company Secretaries Ltd Third Floor 5 st. Bride Street London EC4A 4AS. Previous address: 1-2 Faulkners Alley C/O Bridgehouse Company Secretaries Third Floor, 1-2 Faulkners Alley, Cowcross Street London EC1M 6DD England
filed on: 6th, February 2019
| address
|
Free Download
(1 page)
|
(CH04) Secretary's details were changed on 2019/02/01
filed on: 6th, February 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2018/08/30. New Address: 1-2 Faulkners Alley C/O Bridgehouse Company Secretaries Third Floor, 1-2 Faulkners Alley, Cowcross Street London EC1M 6DD. Previous address: Pricewaterhousecoopers Llp Hay's Galleria 1 Hay's Lane London SE1 2rd United Kingdom
filed on: 30th, August 2018
| address
|
Free Download
(1 page)
|
(AP04) New secretary appointment on 2018/08/30
filed on: 30th, August 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 2018/08/23 - the day director's appointment was terminated
filed on: 23rd, August 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/08/23.
filed on: 23rd, August 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to 2018/12/31, originally was 2019/04/30.
filed on: 8th, August 2018
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 20th, April 2018
| incorporation
|
Free Download
(22 pages)
|