(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 28th, March 2024
| accounts
|
Free Download
(11 pages)
|
(CH01) On December 9, 2023 director's details were changed
filed on: 5th, February 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 9, 2023
filed on: 5th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On December 9, 2023 director's details were changed
filed on: 5th, February 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 9, 2023
filed on: 5th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 13, 2023
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(6 pages)
|
(SH02) Sub-division of shares on September 11, 2023
filed on: 18th, September 2023
| capital
|
Free Download
(5 pages)
|
(MA) Memorandum and Articles of Association
filed on: 14th, September 2023
| incorporation
|
Free Download
(45 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 14th, September 2023
| resolution
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control April 1, 2022
filed on: 5th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control May 5, 2022
filed on: 5th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control April 1, 2022
filed on: 5th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On September 5, 2023 director's details were changed
filed on: 5th, September 2023
| officers
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 17th, July 2023
| incorporation
|
Free Download
(40 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 17th, July 2023
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates November 13, 2022
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 1st, April 2022
| accounts
|
Free Download
(11 pages)
|
(AD01) New registered office address Garden Floor 43 Portland Place London W1B 1QH. Change occurred on February 1, 2022. Company's previous address: 5 Merchant Square Merchant Square London W2 1AY England.
filed on: 1st, February 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 13, 2021
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 5 Merchant Square Merchant Square London W2 1AY. Change occurred on October 18, 2021. Company's previous address: 2 Eastbourne Terrace Paddington London W2 6LG England.
filed on: 18th, October 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 5th, March 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates November 13, 2020
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 27, 2020
filed on: 11th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 8th, November 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates October 27, 2019
filed on: 28th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 2 Eastbourne Terrace Paddington London W2 6LG. Change occurred on November 16, 2018. Company's previous address: 24a St. John Street London EC1M 4AY England.
filed on: 16th, November 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 27, 2018
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to March 31, 2018
filed on: 18th, October 2018
| accounts
|
Free Download
(13 pages)
|
(PSC04) Change to a person with significant control September 19, 2018
filed on: 19th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2018
filed on: 17th, August 2018
| accounts
|
Free Download
(16 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates October 27, 2017
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates October 27, 2016
filed on: 14th, March 2017
| confirmation statement
|
Free Download
(9 pages)
|
(AA) Dormant company accounts made up to March 31, 2016
filed on: 9th, January 2017
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from October 31, 2016 to March 31, 2016
filed on: 13th, September 2016
| accounts
|
Free Download
(1 page)
|
(AP01) On December 22, 2015 new director was appointed.
filed on: 4th, February 2016
| officers
|
Free Download
(3 pages)
|
(AP01) On December 22, 2015 new director was appointed.
filed on: 4th, February 2016
| officers
|
Free Download
(3 pages)
|
(AP01) On December 22, 2015 new director was appointed.
filed on: 20th, January 2016
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 20th, January 2016
| resolution
|
Free Download
(48 pages)
|
(SH08) Change of share class name or designation
filed on: 20th, January 2016
| capital
|
Free Download
(2 pages)
|
(AP01) On December 22, 2015 new director was appointed.
filed on: 20th, January 2016
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on December 22, 2015
filed on: 20th, January 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on December 22, 2015: 100.00 GBP
filed on: 20th, January 2016
| capital
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, October 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on October 28, 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|