(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 15th, September 2023
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened from May 31, 2023 to December 31, 2022
filed on: 25th, May 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 31, 2023
filed on: 4th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(9 pages)
|
(AP01) On June 24, 2022 new director was appointed.
filed on: 24th, June 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control June 24, 2022
filed on: 24th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control June 24, 2022
filed on: 24th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On June 24, 2022 new director was appointed.
filed on: 24th, June 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control June 24, 2022
filed on: 24th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 31, 2022
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(9 pages)
|
(CH01) On December 1, 2021 director's details were changed
filed on: 1st, December 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On December 1, 2021 director's details were changed
filed on: 1st, December 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 1, 2021
filed on: 1st, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 1 First Floor, the Westworks White City Place, 195 Wood Lane London W12 7FQ England to 3rd Floor 54 Brooks Mews London W1K 4EF on December 1, 2021
filed on: 1st, December 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates May 8, 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control October 19, 2020
filed on: 19th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On October 19, 2020 director's details were changed
filed on: 19th, October 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN England to Unit 1 First Floor, the Westworks White City Place, 195 Wood Lane London W12 7FQ on October 19, 2020
filed on: 19th, October 2020
| address
|
Free Download
(1 page)
|
(CH01) On October 19, 2020 director's details were changed
filed on: 19th, October 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On June 26, 2020 director's details were changed
filed on: 26th, June 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 39a Welbeck Street London W1G 8DH United Kingdom to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on June 26, 2020
filed on: 26th, June 2020
| address
|
Free Download
(1 page)
|
(CH01) On June 26, 2020 director's details were changed
filed on: 26th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 26, 2020
filed on: 26th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 8, 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control April 21, 2020
filed on: 5th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control April 21, 2020
filed on: 5th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control April 21, 2020
filed on: 5th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 6th, February 2020
| accounts
|
Free Download
(7 pages)
|
(CH01) On January 14, 2020 director's details were changed
filed on: 14th, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 14, 2020
filed on: 14th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 14, 2020
filed on: 14th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 14, 2020 director's details were changed
filed on: 14th, January 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 8, 2019
filed on: 17th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 1st Floor 20 Thayer Street London W1U 2DD United Kingdom to 39a Welbeck Street London W1G 8DH on May 16, 2018
filed on: 16th, May 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, May 2018
| incorporation
|
Free Download
(43 pages)
|
(SH01) Capital declared on May 9, 2018: 100.00 GBP
capital
|
|