(TM01) Director's appointment was terminated on 2023-10-04
filed on: 9th, October 2023
| officers
|
Free Download
(1 page)
|
(CH01) On 2023-09-13 director's details were changed
filed on: 19th, September 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 85 Great Portland Street First Floor London W1W 7LT. Change occurred on 2023-09-19. Company's previous address: 2701 2 Cutter Lane Cutter Lane London SE10 0PB England.
filed on: 19th, September 2023
| address
|
Free Download
(1 page)
|
(CH01) On 2023-09-13 director's details were changed
filed on: 19th, September 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023-09-13 director's details were changed
filed on: 19th, September 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023-08-25
filed on: 30th, August 2023
| confirmation statement
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 20th, April 2023
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address 2701 2 Cutter Lane Cutter Lane London SE10 0PB. Change occurred on 2023-03-07. Company's previous address: Building A2 3rd Floor, 2 Appleby Yard Soames Walk, Design District, SE10 0BJ London United Kingdom.
filed on: 7th, March 2023
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2022-12-12: 1.46 GBP
filed on: 22nd, December 2022
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2022-11-30
filed on: 2nd, December 2022
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Building A2 3rd Floor, 2 Appleby Yard Soames Walk, Design District, SE10 0BJ London. Change occurred on 2022-12-02. Company's previous address: 7 Bell Yard London WC2A 2JR England.
filed on: 2nd, December 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 30th, September 2022
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control 2021-06-13
filed on: 28th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022-08-25
filed on: 27th, September 2022
| confirmation statement
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 2022-08-23: 1.45 GBP
filed on: 24th, September 2022
| capital
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2022-09-08
filed on: 15th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022-09-08 director's details were changed
filed on: 15th, September 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022-09-08 director's details were changed
filed on: 15th, September 2022
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2021-12-31: 1.40 GBP
filed on: 25th, May 2022
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2022-03-31: 1.45 GBP
filed on: 25th, May 2022
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2021-06-20: 1.33 GBP
filed on: 1st, September 2021
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2021-08-25
filed on: 29th, August 2021
| confirmation statement
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control 2021-06-18
filed on: 26th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021-06-18
filed on: 20th, August 2021
| confirmation statement
|
Free Download
(8 pages)
|
(SH02) Sub-division of shares on 2021-03-25
filed on: 12th, June 2021
| capital
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 2020-12-31
filed on: 26th, April 2021
| accounts
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2021-03-12: 1.30 GBP
filed on: 15th, March 2021
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2021-02-10
filed on: 18th, February 2021
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2020-10-23: 1.29 GBP
filed on: 28th, October 2020
| capital
|
Free Download
(3 pages)
|
(AD01) New registered office address 7 Bell Yard London WC2A 2JR. Change occurred on 2020-09-28. Company's previous address: 1205 Holland Street Block B London SE1 9JF England.
filed on: 28th, September 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 1205 Holland Street Block B London SE1 9JF. Change occurred on 2020-09-22. Company's previous address: Imperial House Eyeora, Safetonet 8 Kean Street London WC2B 4AS England.
filed on: 22nd, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-06-18
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2020-06-04
filed on: 18th, June 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-06-04
filed on: 18th, June 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2019-12-31
filed on: 9th, April 2020
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from 2020-06-30 to 2019-12-31
filed on: 9th, April 2020
| accounts
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2020-02-05: 1.21 GBP
filed on: 12th, February 2020
| capital
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-06-30
filed on: 6th, January 2020
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 19th, December 2019
| resolution
|
Free Download
(1 page)
|
(AD01) New registered office address Imperial House Eyeora, Safetonet 8 Kean Street London WC2B 4AS. Change occurred on 2019-10-22. Company's previous address: Millbank Tower 21-24 Millbank 1st Floor, 1.34 London SW1P 4QP England.
filed on: 22nd, October 2019
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Millbank Tower 21-24 Millbank 1st Floor, 1.34 London SW1P 4QP. Change occurred on 2019-10-02. Company's previous address: Millbank Tower Millbank First Floor - Citibase - 1.6 London SW1P 4QP England.
filed on: 2nd, October 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-06-18
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2018-06-30
filed on: 2nd, April 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Millbank Tower Millbank First Floor - Citibase - 1.6 London SW1P 4QP. Change occurred on 2019-04-02. Company's previous address: 2 81 Hervey Road London SE3 8BX United Kingdom.
filed on: 2nd, April 2019
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 2 81 Hervey Road London SE3 8BX. Change occurred on 2019-01-22. Company's previous address: 74 Bawley Court 1 Magellan Boulevard London E16 2FU United Kingdom.
filed on: 22nd, January 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-06-18
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 74 Bawley Court 1 Magellan Boulevard London E16 2FU. Change occurred on 2018-05-16. Company's previous address: 131a Deacon Road London NW2 5NJ United Kingdom.
filed on: 16th, May 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 19th, June 2017
| incorporation
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 2017-06-19: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|