(CS01) Confirmation statement with updates March 27, 2024
filed on: 27th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to January 31, 2023
filed on: 2nd, October 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 27, 2023
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to January 31, 2022
filed on: 25th, October 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 27, 2022
filed on: 7th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to January 31, 2021
filed on: 8th, July 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 3 Gower Street London WC1E 6HA United Kingdom to 41 Devonshire Street Ground Floor London W1G 7AJ on April 8, 2021
filed on: 8th, April 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 27, 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 27, 2020
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control March 24, 2020
filed on: 24th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On March 24, 2020 new director was appointed.
filed on: 24th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to January 31, 2020
filed on: 14th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 4, 2020
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 4, 2019
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to January 31, 2019
filed on: 4th, February 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 5, 2018
filed on: 25th, October 2018
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to January 31, 2018
filed on: 24th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 25, 2018
filed on: 4th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 35 Ivor Place Lower Ground London NW1 6EA United Kingdom to 3 Gower Street London WC1E 6HA on December 20, 2017
filed on: 20th, December 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 25, 2017
filed on: 25th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to January 31, 2017
filed on: 25th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 13, 2017
filed on: 13th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control September 12, 2017
filed on: 12th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 1, 2017
filed on: 12th, September 2017
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control September 12, 2017
filed on: 12th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control September 12, 2017
filed on: 12th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 1, 2017
filed on: 12th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control September 12, 2017
filed on: 12th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control September 12, 2017
filed on: 12th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On August 31, 2017 new director was appointed.
filed on: 5th, September 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On September 4, 2017 director's details were changed
filed on: 4th, September 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 31, 2017
filed on: 4th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 31, 2017 director's details were changed
filed on: 4th, September 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On April 4, 2017 new director was appointed.
filed on: 5th, April 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 27, 2017
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to January 31, 2016
filed on: 26th, October 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 27, 2016 with full list of members
filed on: 17th, March 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On January 28, 2015 director's details were changed
filed on: 29th, January 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On January 29, 2015 director's details were changed
filed on: 29th, January 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, January 2015
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on January 27, 2015: 1000.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|