(CS01) Confirmation statement with no updates April 15, 2024
filed on: 15th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control June 28, 2023
filed on: 28th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control June 10, 2023
filed on: 28th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 10, 2023
filed on: 28th, June 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 7, 2023
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 11th, December 2022
| accounts
|
Free Download
(8 pages)
|
(AP01) On November 3, 2022 new director was appointed.
filed on: 3rd, November 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 29a Warrington Crescent London W9 1EJ. Change occurred on November 3, 2022. Company's previous address: C/O Hilton Consulting Studio 133, Canalot Studios 222 Kensal Road London W10 5BN United Kingdom.
filed on: 3rd, November 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 7, 2022
filed on: 13th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 21st, December 2021
| accounts
|
Free Download
(10 pages)
|
(AD01) New registered office address C/O Hilton Consulting Studio 133, Canalot Studios 222 Kensal Road London W10 5BN. Change occurred on September 24, 2021. Company's previous address: 119 the Hub, 300 Kensal Road London W10 5BE.
filed on: 24th, September 2021
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control December 6, 2016
filed on: 7th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 7, 2021
filed on: 7th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates October 10, 2020
filed on: 13th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 10, 2019
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates October 10, 2018
filed on: 12th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 2nd, October 2018
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control December 6, 2016
filed on: 12th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 10, 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(2 pages)
|
(AP01) On December 6, 2016 new director was appointed.
filed on: 8th, December 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 8, 2016
filed on: 8th, December 2016
| officers
|
Free Download
(1 page)
|
(AP01) On September 1, 2016 new director was appointed.
filed on: 10th, October 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 10, 2016
filed on: 10th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on September 1, 2016
filed on: 10th, September 2016
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2015
filed on: 31st, July 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 9, 2015
filed on: 9th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 9, 2015: 1.00 GBP
capital
|
|
(AP01) On January 1, 2015 new director was appointed.
filed on: 10th, August 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 21, 2015
filed on: 22nd, January 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 119 the Hub, 300 Kensal Road London W10 5BE. Change occurred on January 22, 2015. Company's previous address: The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom.
filed on: 22nd, January 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, December 2014
| incorporation
|
Free Download
(23 pages)
|
(SH01) Capital declared on December 9, 2014: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|