(CS01) Confirmation statement with no updates 15th January 2024
filed on: 24th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 26th January 2023
filed on: 6th, June 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 15th January 2023
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 8th, January 2023
| incorporation
|
Free Download
(47 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2021
filed on: 8th, January 2023
| accounts
|
Free Download
(45 pages)
|
(MR01) Registration of charge 111517130004, created on 16th December 2022
filed on: 20th, December 2022
| mortgage
|
Free Download
(26 pages)
|
(AP01) New director was appointed on 11th November 2022
filed on: 15th, November 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 11th November 2022
filed on: 14th, November 2022
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 111517130003, created on 14th June 2022
filed on: 22nd, June 2022
| mortgage
|
Free Download
(26 pages)
|
(MR01) Registration of charge 111517130002, created on 12th May 2022
filed on: 31st, May 2022
| mortgage
|
Free Download
(25 pages)
|
(MR01) Registration of charge 111517130001, created on 11th May 2022
filed on: 18th, May 2022
| mortgage
|
Free Download
(25 pages)
|
(CH03) On 13th April 2022 secretary's details were changed
filed on: 13th, April 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 15th January 2022
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(17 pages)
|
(AP01) New director was appointed on 3rd March 2021
filed on: 4th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 15th January 2021
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) On 14th October 2020, company appointed a new person to the position of a secretary
filed on: 20th, October 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 5th, September 2020
| accounts
|
Free Download
(12 pages)
|
(CH01) On 30th March 2020 director's details were changed
filed on: 30th, March 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 30th March 2020 director's details were changed
filed on: 30th, March 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Palladium House Argyll Street London W1F 7LD England on 30th March 2020 to 87 Turnmill Street London EC1M 5QU
filed on: 30th, March 2020
| address
|
Free Download
(1 page)
|
(CH01) On 30th March 2020 director's details were changed
filed on: 30th, March 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 30th March 2020 director's details were changed
filed on: 30th, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 29th November 2018
filed on: 28th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 15th January 2020
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control 29th November 2018
filed on: 28th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 29th November 2018
filed on: 28th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 3rd, October 2019
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 31st December 2018
filed on: 23rd, May 2019
| accounts
|
Free Download
(1 page)
|
(CH01) On 15th March 2019 director's details were changed
filed on: 15th, March 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 85 Great Portland Street First Floor London W1W 7LT England on 15th March 2019 to Palladium House Argyll Street London W1F 7LD
filed on: 15th, March 2019
| address
|
Free Download
(1 page)
|
(CH01) On 15th March 2019 director's details were changed
filed on: 15th, March 2019
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 3rd December 2018: 7202.00 GBP
filed on: 30th, January 2019
| capital
|
Free Download
(8 pages)
|
(SH02) Sub-division of shares on 29th November 2018
filed on: 30th, January 2019
| capital
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 15th January 2019
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 23rd January 2019
filed on: 23rd, January 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 21st, January 2019
| resolution
|
Free Download
(49 pages)
|
(AP01) New director was appointed on 14th January 2019
filed on: 16th, January 2019
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 14th, January 2019
| capital
|
Free Download
(2 pages)
|
(CH01) On 3rd January 2019 director's details were changed
filed on: 7th, January 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 3rd January 2019 director's details were changed
filed on: 7th, January 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 5th December 2018
filed on: 17th, December 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 10th December 2018
filed on: 17th, December 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 16th, January 2018
| incorporation
|
Free Download
(13 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Statement of Capital on 16th January 2018: 2.00 GBP
capital
|
|