(CS01) Confirmation statement with no updates Mon, 4th Dec 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 23rd, February 2023
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control Mon, 6th Jun 2022
filed on: 13th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 4th Dec 2022
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Mon, 6th Jun 2022 director's details were changed
filed on: 13th, December 2022
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from Thu, 31st Mar 2022 to Thu, 30th Jun 2022
filed on: 2nd, December 2022
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 13th Oct 2022. New Address: 7th Floor 50 Broadway London SW1H 0DB. Previous address: 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom
filed on: 13th, October 2022
| address
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on Thu, 13th Oct 2022
filed on: 13th, October 2022
| officers
|
Free Download
(1 page)
|
(TM01) Mon, 6th Jun 2022 - the day director's appointment was terminated
filed on: 8th, June 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 6th Jun 2022 new director was appointed.
filed on: 8th, June 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 6th Jun 2022
filed on: 8th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Wed, 8th Jun 2022
filed on: 8th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on Mon, 6th Jun 2022: 87402.00 GBP
filed on: 8th, June 2022
| capital
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Wed, 31st Mar 2021
filed on: 9th, March 2022
| accounts
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with no updates Sat, 4th Dec 2021
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Tue, 31st Mar 2020
filed on: 14th, April 2021
| accounts
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with no updates Fri, 4th Dec 2020
filed on: 4th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sun, 31st Mar 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates Wed, 4th Dec 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tue, 4th Dec 2018
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 6th, April 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Mon, 4th Dec 2017
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 11th, September 2017
| accounts
|
Free Download
(9 pages)
|
(TM01) Tue, 13th Dec 2016 - the day director's appointment was terminated
filed on: 14th, December 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 4th Dec 2016
filed on: 7th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Thu, 17th Nov 2016 new director was appointed.
filed on: 18th, November 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 15th Aug 2016. New Address: 3rd Floor 11-12 st. James's Square London SW1Y 4LB. Previous address: 18 South Street Mayfair London W1K 1DG United Kingdom
filed on: 15th, August 2016
| address
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on Mon, 15th Aug 2016
filed on: 15th, August 2016
| officers
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Fri, 31st Mar 2017
filed on: 11th, May 2016
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, December 2015
| incorporation
|
Free Download
(36 pages)
|
(SH01) Capital declared on Fri, 4th Dec 2015: 1.00 GBP
capital
|
|