(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2024
filed on: 1st, October 2024
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Tuesday 27th August 2024
filed on: 30th, August 2024
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Friday 30th August 2024
filed on: 30th, August 2024
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 5th July 2024
filed on: 5th, July 2024
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Sunday 31st December 2023
filed on: 5th, January 2024
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 18th, September 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wednesday 5th July 2023
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 18th, October 2022
| accounts
|
Free Download
(5 pages)
|
(CH01) On Thursday 13th October 2022 director's details were changed
filed on: 14th, October 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 5th July 2022
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 26th, November 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Monday 5th July 2021
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 24th, November 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 38 Churton Street London SW1V 2LP. Change occurred on Tuesday 24th November 2020. Company's previous address: C/O Coplan Estates Ltd 5 Conduit Street London W1S 2XD England.
filed on: 24th, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 5th July 2020
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 20th, November 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Friday 5th July 2019
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 7th August 2018
filed on: 7th, August 2018
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 5th July 2018
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on Saturday 31st March 2018
filed on: 13th, April 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Saturday 31st March 2018
filed on: 13th, April 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Saturday 31st March 2018
filed on: 13th, April 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 4th, October 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wednesday 5th July 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 14th February 2017.
filed on: 16th, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 14th February 2017 director's details were changed
filed on: 16th, February 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Coplan Estates Ltd 5 Conduit Street London W1S 2XD. Change occurred on Tuesday 12th July 2016. Company's previous address: First Floor 5 Conduit Street London W1W 8QT United Kingdom.
filed on: 12th, July 2016
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to Friday 30th June 2017, originally was Monday 31st July 2017.
filed on: 12th, July 2016
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 6th, July 2016
| incorporation
|
Free Download
(33 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 6th July 2016
capital
|
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|