(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 15th, September 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 24th April 2023
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 17th January 2023
filed on: 11th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 11th May 2023
filed on: 11th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 4th May 2023 director's details were changed
filed on: 11th, May 2023
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's details changed on 13th January 2023
filed on: 22nd, February 2023
| officers
|
Free Download
(1 page)
|
(CH01) On 14th February 2023 director's details were changed
filed on: 15th, February 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 24 Old Queen Street London SW1H 9HP United Kingdom on 23rd January 2023 to 1 Chapel Street Warwick CV34 4HL
filed on: 23rd, January 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(11 pages)
|
(AP01) New director was appointed on 16th May 2022
filed on: 21st, June 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 16th May 2022
filed on: 21st, June 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 24th April 2022
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 17th March 2022
filed on: 5th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 17th March 2022
filed on: 1st, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 10th March 2022
filed on: 1st, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 24th April 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 12th, January 2021
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 12th, January 2021
| incorporation
|
Free Download
(23 pages)
|
(AP01) New director was appointed on 21st December 2020
filed on: 23rd, December 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 21st December 2020
filed on: 23rd, December 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 11th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CH04) Secretary's details changed on 20th November 2020
filed on: 25th, November 2020
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from St James House 13 Kensington Square London W8 5HD United Kingdom on 16th November 2020 to 24 Old Queen Street London SW1H 9HP
filed on: 16th, November 2020
| address
|
Free Download
(1 page)
|
(AP04) On 26th May 2020, company appointed a new person to the position of a secretary
filed on: 26th, May 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 69 Great Hampton Street Birmingham B18 6EW United Kingdom on 26th May 2020 to St James House 13 Kensington Square London W8 5HD
filed on: 26th, May 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 24th April 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 2nd December 2019
filed on: 2nd, December 2019
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 10th October 2019
filed on: 14th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 10th October 2019 director's details were changed
filed on: 10th, October 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 10th October 2019 director's details were changed
filed on: 10th, October 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 10th October 2019
filed on: 10th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 10th October 2019
filed on: 10th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 10th October 2019 director's details were changed
filed on: 10th, October 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 10th October 2019 director's details were changed
filed on: 10th, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 24th April 2019
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened from 30th April 2019 to 31st December 2018
filed on: 30th, April 2018
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 24th, April 2018
| incorporation
|
Free Download
(36 pages)
|