(AP03) On 2023/10/05, company appointed a new person to the position of a secretary
filed on: 5th, October 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 22nd, September 2023
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 2023/08/31
filed on: 12th, September 2023
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 134 Wigmore Street London W1U 3SE England on 2023/07/17 to 8 Shepherd Market London W1J 7JY
filed on: 17th, July 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/04/21
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2022/11/22
filed on: 24th, November 2022
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Orsa, 1st Floor 134 Wigmore Street London W1U 3SE England on 2022/11/01 to 134 Wigmore Street London W1U 3SE
filed on: 1st, November 2022
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Orsa 1st Floor 134 Wigmore Street London W1U 3SE England on 2022/10/18 to Orsa, 1st Floor 134 Wigmore Street London W1U 3SE
filed on: 18th, October 2022
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from International House 6 South Molton Street London W1K 5QF England on 2022/10/18 to Orsa 1st Floor 134 Wigmore Street London W1U 3SE
filed on: 18th, October 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 16th, September 2022
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control 2022/08/11
filed on: 11th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/04/21
filed on: 30th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2021/10/20
filed on: 14th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2021/10/25
filed on: 25th, October 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2021/10/01
filed on: 18th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP03) On 2021/10/01, company appointed a new person to the position of a secretary
filed on: 18th, October 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Joelson Jd Llp 2 Marylebone Road London NW1 4DF England on 2021/10/18 to International House 6 South Molton Street London W1K 5QF
filed on: 18th, October 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 30th, September 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 30 Portland Place Marylebone London W1B 1LZ England on 2021/06/30 to Joelson Jd Llp 2 Marylebone Road London NW1 4DF
filed on: 30th, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/04/21
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020/12/14
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 19th, December 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2019/12/14
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2019/09/30
filed on: 9th, October 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 21st, August 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2018/12/14
filed on: 14th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2018/10/21
filed on: 23rd, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 27th, September 2018
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control 2018/06/13
filed on: 24th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2018/08/08
filed on: 15th, August 2018
| officers
|
Free Download
(1 page)
|
(SH01) 134.00 GBP is the capital in company's statement on 2018/07/06
filed on: 6th, July 2018
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2018/05/01.
filed on: 17th, May 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/05/01.
filed on: 8th, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/10/21
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 29th, September 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ United Kingdom on 2017/06/16 to 30 Portland Place Marylebone London W1B 1LZ
filed on: 16th, June 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 30 Portland Place London W1B 1LZ United Kingdom on 2017/06/05 to Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ
filed on: 5th, June 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Munslows New Penderel House 283-288, High Holborn London WC1V 7HP on 2017/05/26 to 30 Portland Place London W1B 1LZ
filed on: 26th, May 2017
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/04/18.
filed on: 18th, April 2017
| officers
|
Free Download
(2 pages)
|
(SH01) 3080.00 GBP is the capital in company's statement on 2016/03/16
filed on: 12th, April 2017
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 5th, April 2017
| resolution
|
Free Download
(27 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 5th, April 2017
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 5th, April 2017
| capital
|
Free Download
(2 pages)
|
(SH01) 80.00 GBP is the capital in company's statement on 2015/06/30
filed on: 5th, April 2017
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016/10/21
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 20th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/10/21
filed on: 4th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/06/30
filed on: 4th, November 2015
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2015/06/23.
filed on: 23rd, June 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to 2015/12/31. Originally it was 2015/10/31
filed on: 23rd, October 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 21st, October 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2014/10/21
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|