(AA) Micro company financial statements for the year ending on June 30, 2023
filed on: 26th, March 2024
| accounts
|
Free Download
(3 pages)
|
(CH01) On May 11, 2023 director's details were changed
filed on: 12th, May 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 30, 2023
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from International House 6 South Molton Street London W1K 5QF United Kingdom to 13 John Prince's Street 2nd Floor London W1G 0JR on August 30, 2022
filed on: 30th, August 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control April 30, 2022
filed on: 6th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 30, 2022
filed on: 6th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control April 30, 2022
filed on: 6th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control April 30, 2022
filed on: 6th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from September 30, 2022 to June 30, 2022
filed on: 27th, April 2022
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on October 4, 2021
filed on: 4th, October 2021
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 31, 2021
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On July 28, 2021 director's details were changed
filed on: 28th, July 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 11 Abercorn Place London NW8 9EA United Kingdom to International House 6 South Molton Street London W1K 5QF on July 28, 2021
filed on: 28th, July 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 4th Floor 18 st. Cross Street London EC1N 8UN England to 11 Abercorn Place London NW8 9EA on June 18, 2021
filed on: 18th, June 2021
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control June 11, 2021
filed on: 18th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 11, 2021
filed on: 18th, June 2021
| officers
|
Free Download
(1 page)
|
(CH01) On November 26, 2020 director's details were changed
filed on: 26th, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 1, 2020
filed on: 26th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 30, 2020
filed on: 26th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 25th, September 2020
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 115871440001, created on July 20, 2020
filed on: 22nd, July 2020
| mortgage
|
Free Download
(24 pages)
|
(CH01) On January 30, 2020 director's details were changed
filed on: 30th, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 30, 2020
filed on: 30th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 30, 2020 director's details were changed
filed on: 30th, January 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 4 Everton Mews London NW1 3FH United Kingdom to 4th Floor 18 st. Cross Street London EC1N 8UN on January 30, 2020
filed on: 30th, January 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 30, 2019
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 4 Everton Mews London NW1 3FH England to 4 Everton Mews London NW1 3FH on October 1, 2019
filed on: 1st, October 2019
| address
|
Free Download
(1 page)
|
(CH01) On September 15, 2019 director's details were changed
filed on: 29th, September 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 15, 2019
filed on: 29th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on September 25, 2018: 100.00 GBP
filed on: 29th, September 2019
| capital
|
Free Download
(3 pages)
|
(CH01) On September 1, 2019 director's details were changed
filed on: 29th, September 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 5, 2019
filed on: 5th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 22, 2018
filed on: 22nd, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 22, 2018
filed on: 22nd, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from A6 Kingfisher House, Kingsway Team Valley Trading Estate Gateshead NE11 0JQ England to 4 Everton Mews London NW1 3FH on December 15, 2018
filed on: 15th, December 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, September 2018
| incorporation
|
Free Download
(13 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|