(TM01) Director appointment termination date: November 14, 2023
filed on: 15th, November 2023
| officers
|
Free Download
(1 page)
|
(AP01) On November 14, 2023 new director was appointed.
filed on: 14th, November 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 9th, October 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates August 24, 2023
filed on: 5th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates August 24, 2022
filed on: 6th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from Staple Court 11 Staple Inn Buildings London WC1V 7QH United Kingdom to 80 Cheapside London EC2V 6EE on May 3, 2022
filed on: 3rd, May 2022
| address
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 16th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control December 16, 2021
filed on: 16th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 24, 2021
filed on: 24th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 13th, May 2021
| accounts
|
Free Download
(10 pages)
|
(AP01) On December 4, 2020 new director was appointed.
filed on: 4th, December 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 24, 2020
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates August 24, 2019
filed on: 29th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 2nd, May 2019
| accounts
|
Free Download
(11 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 26th, March 2019
| resolution
|
Free Download
(12 pages)
|
(CONNOT) Change of name notice
filed on: 21st, March 2019
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on March 21, 2019
filed on: 21st, March 2019
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 30th, January 2019
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 27th, December 2018
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on December 27, 2018
filed on: 27th, December 2018
| resolution
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control December 10, 2018
filed on: 10th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control December 10, 2018
filed on: 10th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 10, 2018
filed on: 10th, December 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 10, 2018
filed on: 10th, December 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 24, 2018
filed on: 28th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(11 pages)
|
(PSC01) Notification of a person with significant control February 13, 2018
filed on: 12th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control February 13, 2018
filed on: 6th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control February 13, 2018
filed on: 6th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on February 13, 2018: 100.00 GBP
filed on: 5th, March 2018
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 5th, March 2018
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 28th, February 2018
| resolution
|
Free Download
|
(AP01) On September 13, 2017 new director was appointed.
filed on: 16th, October 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On September 13, 2017 new director was appointed.
filed on: 16th, October 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On September 13, 2017 new director was appointed.
filed on: 16th, October 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 24, 2017
filed on: 24th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to December 31, 2017
filed on: 2nd, February 2017
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 31, 2016
filed on: 3rd, January 2017
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, August 2016
| incorporation
|
Free Download
(28 pages)
|