(AD01) Address change date: Thu, 4th May 2023. New Address: 3rd Floor 8-10 Lower James Street London W1F 9EL. Previous address: 1-2 Jacobs Well Mews London W1U 3DT England
filed on: 4th, May 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 12th Apr 2023
filed on: 14th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Fri, 14th Apr 2023
filed on: 14th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 12th Apr 2022
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 23rd, February 2022
| accounts
|
Free Download
(8 pages)
|
(TM02) Wed, 24th Feb 2021 - the day secretary's appointment was terminated
filed on: 25th, January 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 21st, June 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Mon, 12th Apr 2021
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Wed, 16th Sep 2020 - the day director's appointment was terminated
filed on: 29th, September 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 24th May 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 2nd, March 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 24th May 2019
filed on: 30th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 6th, March 2019
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 9th Nov 2018
filed on: 9th, November 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(TM01) Sat, 30th Jun 2018 - the day director's appointment was terminated
filed on: 14th, August 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Sat, 30th Jun 2018 new director was appointed.
filed on: 14th, August 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 8th Aug 2018. New Address: 1-2 Jacobs Well Mews London W1U 3DT. Previous address: Floor 8, 71 Queen Victoria Street London EC4V 4AY England
filed on: 8th, August 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 24th May 2018
filed on: 6th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP04) New secretary appointment on Tue, 4th Aug 2015
filed on: 14th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 21st, February 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wed, 24th May 2017
filed on: 2nd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st May 2016
filed on: 2nd, March 2017
| accounts
|
Free Download
(10 pages)
|
(AD01) Address change date: Tue, 23rd Aug 2016. New Address: Floor 8, 71 Queen Victoria Street London EC4V 4AY. Previous address: C/O Wedlake Bell Llp 52 Bedford Row London WC1R 4LR
filed on: 23rd, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 24th May 2016 with full list of members
filed on: 21st, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 21st Jun 2016: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Sun, 31st May 2015
filed on: 4th, April 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 24th May 2015 with full list of members
filed on: 3rd, June 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Fri, 27th Mar 2015 - the day director's appointment was terminated
filed on: 30th, March 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 27th Mar 2015 new director was appointed.
filed on: 30th, March 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 27th Mar 2015 new director was appointed.
filed on: 30th, March 2015
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sat, 31st May 2014
filed on: 12th, February 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 17th Dec 2014. New Address: C/O Wedlake Bell Llp 52 Bedford Row London WC1R 4LR. Previous address: 8 Lincoln's Inn Fields London WC2A 3BP
filed on: 17th, December 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 24th May 2014 with full list of members
filed on: 17th, June 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On Sun, 6th Oct 2013 director's details were changed
filed on: 11th, October 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, May 2013
| incorporation
|
Free Download
(35 pages)
|