(CS01) Confirmation statement with updates 2023-12-04
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 18th, December 2023
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-03
filed on: 3rd, April 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-12-04
filed on: 18th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 31st, October 2022
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 31st, October 2022
| incorporation
|
Free Download
(36 pages)
|
(SH01) Statement of Capital on 2022-10-25: 414.15 GBP
filed on: 25th, October 2022
| capital
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on 2022-08-15
filed on: 13th, September 2022
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2022-08-15: 0.00 GBP
filed on: 31st, August 2022
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 31st, August 2022
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 13th, May 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021-12-04
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2021-11-08
filed on: 11th, November 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 3rd, September 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2020-12-04
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(MA) Memorandum and Articles of Association
filed on: 4th, November 2020
| incorporation
|
Free Download
(35 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 4th, November 2020
| resolution
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 9th Floor, the Royal Liver Building Pier Head Liverpool L3 1JH United Kingdom to 64 New Cavendish Street London W1G 8TB on 2020-10-26
filed on: 26th, October 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 27th, September 2020
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 2020-07-01
filed on: 4th, July 2020
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 26th, June 2020
| resolution
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-06-08
filed on: 9th, June 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020-06-08
filed on: 9th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2020-06-08
filed on: 9th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-06-08
filed on: 9th, June 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-12-04
filed on: 14th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2019-09-25
filed on: 26th, September 2019
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2019-09-25: 571.43 GBP
filed on: 26th, September 2019
| capital
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2019-09-25
filed on: 26th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019-09-25
filed on: 26th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-09-25
filed on: 26th, September 2019
| officers
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on 2019-07-28
filed on: 26th, September 2019
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of varying share rights or name, Resolution of allotment of securities, Resolution of removal of pre-emption rights, Resolution of adoption of Articles of Association
filed on: 19th, August 2019
| resolution
|
Free Download
(37 pages)
|
(SH01) Statement of Capital on 2019-08-05: 100.00 GBP
filed on: 7th, August 2019
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2019-07-21
filed on: 24th, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2018-12-31
filed on: 19th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-12-04
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018-11-27
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 2018-11-30 to 2018-12-31
filed on: 19th, February 2018
| accounts
|
Free Download
(1 page)
|
(CH01) On 2017-11-28 director's details were changed
filed on: 13th, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017-11-28
filed on: 13th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 28th, November 2017
| incorporation
|
Free Download
(58 pages)
|
(SH01) Statement of Capital on 2017-11-28: 2.00 GBP
capital
|
|