(AA01) Extension of accounting period to Sun, 31st Dec 2023 from Thu, 30th Nov 2023
filed on: 9th, January 2024
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Wed, 2nd Aug 2023
filed on: 8th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Tue, 3rd Jan 2023 director's details were changed
filed on: 10th, January 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 3rd Jan 2023
filed on: 10th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Tue, 2nd Aug 2022
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sat, 12th Mar 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Mon, 14th Mar 2022
filed on: 18th, March 2022
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 14th Sep 2021
filed on: 2nd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 14th Sep 2021
filed on: 2nd, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 17th, November 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Fri, 12th Mar 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Tue, 2nd Feb 2021 director's details were changed
filed on: 2nd, February 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 14th Oct 2020 director's details were changed
filed on: 14th, October 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 6th, August 2020
| accounts
|
Free Download
(15 pages)
|
(AP01) On Fri, 13th Mar 2020 new director was appointed.
filed on: 27th, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 12th Mar 2020
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 17th Dec 2019: 257.00 GBP
filed on: 20th, February 2020
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 21st, November 2019
| resolution
|
Free Download
(32 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 12th, June 2019
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Sat, 25th May 2019
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 9th, July 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Fri, 25th May 2018
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 098908440001, created on Fri, 6th Apr 2018
filed on: 13th, April 2018
| mortgage
|
Free Download
(24 pages)
|
(MA) Articles and Memorandum of Association
filed on: 10th, January 2018
| incorporation
|
Free Download
(37 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 10th, January 2018
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 29th, August 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thu, 25th May 2017
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Tue, 25th Jul 2017
filed on: 25th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 25th Jul 2017
filed on: 25th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 24th Mar 2017
filed on: 20th, April 2017
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 9th, February 2017
| resolution
|
Free Download
(42 pages)
|
(SH01) Capital declared on Wed, 30th Nov 2016: 244.15 GBP
filed on: 31st, January 2017
| capital
|
Free Download
(4 pages)
|
(SH03) Report of purchase of own shares
filed on: 31st, January 2017
| capital
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 18th, January 2017
| capital
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 74 - 76 Chiltern Street London W1U 5AA England on Tue, 17th Jan 2017 to 24 Paddington Street London W1U 5QY
filed on: 17th, January 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 590 Green Lanes London N13 5RY England on Sat, 7th Jan 2017 to 74 - 76 Chiltern Street London W1U 5AA
filed on: 7th, January 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 47 Marylebone Lane London W1U 2NT England on Fri, 23rd Dec 2016 to 590 Green Lanes London N13 5RY
filed on: 23rd, December 2016
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Thu, 30th Jun 2016: 216.84 GBP
filed on: 1st, July 2016
| capital
|
Free Download
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 15th Jun 2016
filed on: 15th, June 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AP01) On Fri, 27th May 2016 new director was appointed.
filed on: 3rd, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 25th May 2016
filed on: 26th, May 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On Mon, 18th Apr 2016 director's details were changed
filed on: 26th, May 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 18th Apr 2016 director's details were changed
filed on: 26th, May 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Tue, 17th May 2016: 11430.00 GBP
filed on: 25th, May 2016
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 14th Apr 2016: 11430.00 GBP
filed on: 19th, May 2016
| capital
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on Sun, 14th Feb 2016
filed on: 6th, May 2016
| capital
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Eastcastle House 27-28 Eastcastle Street Fitzrovia London W1W 8DH England on Mon, 18th Apr 2016 to 47 Marylebone Lane London W1U 2NT
filed on: 18th, April 2016
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Tue, 8th Mar 2016: 2.00 GBP
filed on: 8th, March 2016
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 25 Hillcrest Avenue London NW11 0EP England on Wed, 20th Jan 2016 to Eastcastle House 27-28 Eastcastle Street Fitzrovia London W1W 8DH
filed on: 20th, January 2016
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 18th Jan 2016 new director was appointed.
filed on: 18th, January 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, November 2015
| incorporation
|
Free Download
(7 pages)
|