(AD01) Registered office address changed from 4th Floor 58-59 Great Marlborough Street London W1F 7JY England to 4th Floor 58-59 Great Marlborough Street London W1F 7JY on January 23, 2024
filed on: 23rd, January 2024
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1st Floor Sutherland House 5-6 Argyll Street London W1F 7TE England to 4th Floor 58-59 Great Marlborough Street London W1F 7JY on January 23, 2024
filed on: 23rd, January 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 4, 2023
filed on: 18th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2022
filed on: 7th, February 2023
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: October 10, 2022
filed on: 23rd, October 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 4, 2022
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2021
filed on: 9th, May 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates September 4, 2021
filed on: 15th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement June 2, 2021
filed on: 2nd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 10th, February 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 1st Floor 24-25 New Bond Street London W1S 2RR to 1st Floor Sutherland House 5-6 Argyll Street London W1F 7TE on January 5, 2021
filed on: 5th, January 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 4, 2020
filed on: 9th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 6th, May 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates September 4, 2019
filed on: 18th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2018
filed on: 18th, June 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates September 4, 2018
filed on: 6th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control October 2, 2017
filed on: 2nd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 4, 2017
filed on: 2nd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to September 30, 2016
filed on: 17th, May 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On February 10, 2017 director's details were changed
filed on: 23rd, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On February 10, 2017 director's details were changed
filed on: 23rd, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On February 10, 2017 director's details were changed
filed on: 23rd, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On February 10, 2017 director's details were changed
filed on: 23rd, February 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on October 4, 2016: 30000.00 GBP
filed on: 10th, October 2016
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates September 4, 2016
filed on: 10th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 24/25 1st Floor New Bond Street London United Kingdom to 1st Floor 24-25 New Bond Street London W1S 2RR on June 25, 2016
filed on: 25th, June 2016
| address
|
Free Download
(2 pages)
|
(AP01) On May 26, 2016 new director was appointed.
filed on: 21st, June 2016
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, September 2015
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on September 5, 2015: 1000.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|