(AA) Total exemption full accounts data made up to 2023-08-31
filed on: 11th, March 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2024-02-21
filed on: 22nd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2024-01-02 director's details were changed
filed on: 3rd, January 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 4 Manchester Square London W1U 3PD United Kingdom to 10 Gough Square First Floor London EC4A 3DE on 2024-01-03
filed on: 3rd, January 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-08-31
filed on: 21st, March 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2023-02-21
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2023-02-20 director's details were changed
filed on: 28th, February 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 81 Rivington Street London EC2A 3AY United Kingdom to 4 Manchester Square London W1U 3PD on 2022-07-18
filed on: 18th, July 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-02-21
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2022-01-01 director's details were changed
filed on: 15th, March 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022-01-01
filed on: 15th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2021-08-31
filed on: 24th, November 2021
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Sweden House 5 Upper Montagu Street London W1H 2AG England to 81 Rivington Street London EC2A 3AY on 2021-05-11
filed on: 11th, May 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-08-31
filed on: 13th, April 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2021-02-21
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2021-01-01
filed on: 9th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021-01-01 director's details were changed
filed on: 8th, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-01-20
filed on: 7th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021-01-20 director's details were changed
filed on: 7th, April 2021
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2021-01-31 to 2020-08-31
filed on: 15th, February 2021
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2020-01-31
filed on: 20th, January 2021
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-11-02
filed on: 5th, November 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Fieldfisher Llp, Riverbank House Swan Lane London EC4R 3TT United Kingdom to Sweden House 5 Upper Montagu Street London W1H 2AG on 2020-10-26
filed on: 26th, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-02-21
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 2019-08-31 to 2020-01-31
filed on: 20th, August 2019
| accounts
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 2020-02-28 to 2019-08-31
filed on: 2nd, April 2019
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 22nd, February 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 2019-02-22: 1000.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|