(SH06) Notice of cancellation of shares. Capital declared on December 5, 2023 - 1.00 USD, 2089639.32 GBP
filed on: 4th, January 2024
| capital
|
Free Download
(6 pages)
|
(AA) Full accounts data made up to December 31, 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(22 pages)
|
(AP01) On July 14, 2023 new director was appointed.
filed on: 19th, July 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 107-111 Fleet Street London EC4A 2AB England to Unit 107, First Floor 107-111 Fleet Street London EC4A 2AB on July 19, 2023
filed on: 19th, July 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 30, 2023
filed on: 30th, March 2023
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Full accounts data made up to December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(22 pages)
|
(AAMD) Full accounts with changes made up to December 31, 2020
filed on: 20th, September 2022
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with updates August 20, 2022
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(6 pages)
|
(AP03) On April 1, 2022 - new secretary appointed
filed on: 6th, April 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from London Chancery Lane 330 High Holborn London WC1V 7QT England to 107-111 Fleet Street London EC4A 2AB on February 8, 2022
filed on: 8th, February 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 16th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates August 20, 2021
filed on: 1st, September 2021
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) Capital declared on October 21, 2020: 1.00 GBP, 1865328.00 USD
filed on: 8th, February 2021
| capital
|
Free Download
(3 pages)
|
(CH01) On February 1, 2021 director's details were changed
filed on: 1st, February 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On December 14, 2020 new director was appointed.
filed on: 1st, February 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 26, 2020
filed on: 31st, August 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 20, 2020
filed on: 31st, August 2020
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: August 31, 2020
filed on: 31st, August 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 31, 2020
filed on: 31st, August 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 18th, June 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates August 10, 2019
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates August 20, 2019
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to December 31, 2018
filed on: 9th, July 2019
| accounts
|
Free Download
(10 pages)
|
(TM01) Director appointment termination date: February 1, 2019
filed on: 12th, February 2019
| officers
|
Free Download
(1 page)
|
(AP01) On February 1, 2019 new director was appointed.
filed on: 12th, February 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control August 31, 2016
filed on: 22nd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On September 18, 2018 new director was appointed.
filed on: 19th, September 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 19th, September 2018
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 10, 2018
filed on: 28th, August 2018
| confirmation statement
|
Free Download
(6 pages)
|
(SH03) Report of purchase of own shares
filed on: 1st, August 2018
| capital
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: July 31, 2018
filed on: 1st, August 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 17 Hanover Square London W1S 1BN England to London Chancery Lane 330 High Holborn London WC1V 7QT on July 24, 2018
filed on: 24th, July 2018
| address
|
Free Download
(1 page)
|
(SH06) Notice of cancellation of shares. Capital declared on May 6, 2018 - 1.00 GBP, 716852.00 USD
filed on: 6th, June 2018
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(9 pages)
|
(SH01) Capital declared on May 6, 2018: 1.00 GBP, 733519.00 USD
filed on: 17th, May 2018
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 19th, January 2018
| resolution
|
Free Download
(27 pages)
|
(SH01) Capital declared on December 20, 2017: 1.00 GBP, 716852.00 USD
filed on: 8th, January 2018
| capital
|
Free Download
(3 pages)
|
(AP01) On December 20, 2017 new director was appointed.
filed on: 29th, December 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On December 20, 2017 new director was appointed.
filed on: 29th, December 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On December 20, 2017 new director was appointed.
filed on: 29th, December 2017
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control December 20, 2017
filed on: 28th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 17 17 Hanover Square London W1S 1BN England to 17 Hanover Square London W1S 1BN on October 18, 2017
filed on: 18th, October 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 4 Devonshire Street, Marylebone, London Devonshire Street London W1W 5DT England to 17 17 Hanover Square London W1S 1BN on October 10, 2017
filed on: 10th, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 30, 2017
filed on: 30th, August 2017
| confirmation statement
|
Free Download
|
(AA01) Extension of current accouting period to December 31, 2017
filed on: 28th, November 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Flat 21 219 Baker Street NW1 6XE London NW1 6XE United Kingdom to 4 Devonshire Street, Marylebone, London Devonshire Street London W1W 5DT on October 30, 2016
filed on: 30th, October 2016
| address
|
Free Download
(1 page)
|
(AP01) On October 30, 2016 new director was appointed.
filed on: 30th, October 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 31st, August 2016
| incorporation
|
Free Download
|
(SH01) Capital declared on August 31, 2016: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|