(CS01) Confirmation statement with updates Monday 27th November 2023
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 13th, December 2023
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 13th, December 2023
| incorporation
|
Free Download
(37 pages)
|
(SH01) 0.01 GBP is the capital in company's statement on Monday 3rd April 2023
filed on: 5th, December 2023
| capital
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wednesday 1st November 2023
filed on: 1st, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH02) Directors's details were changed on Wednesday 1st November 2023
filed on: 30th, November 2023
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to Saturday 31st December 2022
filed on: 4th, October 2023
| accounts
|
Free Download
(16 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 28th, April 2023
| resolution
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Friday 28th April 2023
filed on: 28th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 157-197 Buckingham Palace Road London SW1W 9SP. Change occurred on Tuesday 18th April 2023. Company's previous address: Thomas House 84 Eccleston Square London SW1V 1PX England.
filed on: 18th, April 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Monday 2nd January 2023
filed on: 29th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 2nd January 2023 director's details were changed
filed on: 28th, March 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 7th March 2023
filed on: 27th, March 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 27th November 2022
filed on: 6th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Small company accounts for the period up to Friday 31st December 2021
filed on: 22nd, July 2022
| accounts
|
Free Download
(15 pages)
|
(MA) Memorandum and Articles of Association
filed on: 11th, July 2022
| incorporation
|
Free Download
(34 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 11th, July 2022
| resolution
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Friday 20th September 2019
filed on: 14th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 27th November 2021
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Thomas House 84 Eccleston Square London SW1V 1PX. Change occurred on Monday 15th November 2021. Company's previous address: 84 Eccleston Square London SW1V 1PX England.
filed on: 15th, November 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 17th, June 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Friday 27th November 2020
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control Friday 27th November 2020
filed on: 3rd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 27th November 2020
filed on: 2nd, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(CH02) Directors's details were changed on Wednesday 11th November 2020
filed on: 11th, November 2020
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thursday 12th December 2019
filed on: 28th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 12th December 2019 director's details were changed
filed on: 28th, August 2020
| officers
|
Free Download
(2 pages)
|
(MR04) Charge 122159950001 satisfaction in full.
filed on: 18th, May 2020
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 122159950001, created on Tuesday 21st January 2020
filed on: 4th, February 2020
| mortgage
|
Free Download
(46 pages)
|
(AP01) New director appointment on Thursday 2nd January 2020.
filed on: 2nd, January 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 27th November 2019
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AP02) Appointment (date: Wednesday 27th November 2019) of a member
filed on: 27th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to Thursday 31st December 2020. Originally it was Wednesday 30th September 2020
filed on: 6th, November 2019
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 19th, September 2019
| incorporation
|
Free Download
(10 pages)
|