(CS01) Confirmation statement with no updates Wed, 14th Feb 2024
filed on: 16th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 14th Feb 2023
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(12 pages)
|
(AD01) Address change date: Thu, 29th Sep 2022. New Address: 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG. Previous address: Victory House 99-101 Regent Street London W1B 4RS England
filed on: 29th, September 2022
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Fri, 12th Aug 2022: 133858.00 GBP
filed on: 26th, September 2022
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 11th Aug 2022: 1345.03 GBP
filed on: 17th, August 2022
| capital
|
Free Download
(4 pages)
|
(TM01) Mon, 11th Jul 2022 - the day director's appointment was terminated
filed on: 12th, July 2022
| officers
|
Free Download
(1 page)
|
(TM01) Mon, 11th Jul 2022 - the day director's appointment was terminated
filed on: 12th, July 2022
| officers
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 1st, July 2022
| incorporation
|
Free Download
|
(CS01) Confirmation statement with updates Fri, 18th Feb 2022
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(8 pages)
|
(AA01) Accounting reference date changed from Tue, 30th Nov 2021 to Fri, 31st Dec 2021
filed on: 24th, January 2022
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 19th, December 2021
| resolution
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wed, 1st Nov 2017
filed on: 16th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thu, 17th Nov 2016
filed on: 14th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 31st Aug 2021
filed on: 14th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 1st Nov 2017
filed on: 14th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Tue, 14th Dec 2021
filed on: 14th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 9th, December 2021
| accounts
|
Free Download
(7 pages)
|
(SH01) Capital declared on Tue, 31st Aug 2021: 1338.58 GBP
filed on: 25th, November 2021
| capital
|
Free Download
(3 pages)
|
(AP01) On Wed, 29th Sep 2021 new director was appointed.
filed on: 22nd, October 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 29th Sep 2021 new director was appointed.
filed on: 21st, October 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 29th Sep 2021 new director was appointed.
filed on: 21st, October 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 29th Sep 2021 director's details were changed
filed on: 1st, October 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 29th Sep 2021 director's details were changed
filed on: 1st, October 2021
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 9th, March 2021
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 9th, March 2021
| resolution
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on Thu, 4th Feb 2021
filed on: 9th, March 2021
| capital
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thu, 18th Feb 2021
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 16th Nov 2020
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 104845980001, created on Tue, 16th Jun 2020
filed on: 30th, June 2020
| mortgage
|
Free Download
(45 pages)
|
(CS01) Confirmation statement with no updates Sat, 16th Nov 2019
filed on: 16th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 31st, August 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Fri, 7th Jun 2019. New Address: Victory House 99-101 Regent Street London W1B 4RS. Previous address: 54 54 Broadwick Street London W1F 7AH England
filed on: 7th, June 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 16th Nov 2018
filed on: 16th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 15th Oct 2018. New Address: 54 54 Broadwick Street London W1F 7AH. Previous address: 25 Clanricarde Gardens Flat 4 London W24JL England
filed on: 15th, October 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Sun, 14th Oct 2018. New Address: 25 Clanricarde Gardens Flat 4 London W24JL. Previous address: 44 Clanricarde Gardens Flat 5 London W2 4JW England
filed on: 14th, October 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 16th, August 2018
| accounts
|
Free Download
(7 pages)
|
(SH01) Capital declared on Wed, 1st Nov 2017: 1000.20 GBP
filed on: 16th, January 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 16th Nov 2017
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 1st Nov 2017: 1000.20 GBP
filed on: 16th, January 2018
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 1st Nov 2017: 1000.20 GBP
filed on: 16th, January 2018
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 1st Nov 2017: 1000.20 GBP
filed on: 15th, January 2018
| capital
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 9th Jan 2018. New Address: 44 Clanricarde Gardens Flat 5 London W2 4JW. Previous address: 44 Clanricarde Gardens Flat 5 London London W1F 0LJ United Kingdom
filed on: 9th, January 2018
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 15th Dec 2017 new director was appointed.
filed on: 18th, December 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, November 2016
| incorporation
|
Free Download
|