(CS01) Confirmation statement with no updates Wed, 6th Sep 2023
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Dec 2021
filed on: 30th, March 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, January 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 6th Sep 2022
filed on: 13th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Dec 2020
filed on: 11th, March 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 6th Sep 2021
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 24th, January 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sun, 6th Sep 2020
filed on: 17th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 2nd, October 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Fri, 6th Sep 2019
filed on: 30th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Wed, 28th Aug 2019. New Address: 112 Jermyn Street London SW1Y 6LS. Previous address: 10 Queen Street Place London EC4R 1AG United Kingdom
filed on: 28th, August 2019
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 8th, April 2019
| resolution
|
Free Download
(2 pages)
|
(MR01) Registration of charge 099086380003, created on Wed, 27th Mar 2019
filed on: 29th, March 2019
| mortgage
|
Free Download
(127 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 27th, March 2019
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, March 2019
| gazette
|
Free Download
(1 page)
|
(TM01) Fri, 22nd Feb 2019 - the day director's appointment was terminated
filed on: 11th, March 2019
| officers
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, February 2019
| gazette
|
Free Download
(1 page)
|
(CH01) On Sat, 1st Sep 2018 director's details were changed
filed on: 11th, January 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 6th Sep 2018
filed on: 12th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Sat, 30th Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Sat, 10th Dec 2016
filed on: 23rd, February 2018
| persons with significant control
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control Sat, 10th Dec 2016
filed on: 23rd, February 2018
| persons with significant control
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control Fri, 9th Dec 2016
filed on: 15th, February 2018
| persons with significant control
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Thu, 21st Sep 2017
filed on: 2nd, February 2018
| persons with significant control
|
Free Download
|
(PSC01) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 2nd, February 2018
| persons with significant control
|
Free Download
|
(PSC05) Change to a person with significant control Mon, 18th Dec 2017
filed on: 19th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 8th Dec 2017
filed on: 4th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 22nd, December 2017
| accounts
|
Free Download
(5 pages)
|
(CH01) On Fri, 15th Dec 2017 director's details were changed
filed on: 18th, December 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 15th Dec 2017 director's details were changed
filed on: 18th, December 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 18th Dec 2017. New Address: 10 Queen Street Place London EC4R 1AG. Previous address: 26 Red Lion Square London WC1R 4AG United Kingdom
filed on: 18th, December 2017
| address
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Tue, 17th Oct 2017
filed on: 17th, October 2017
| persons with significant control
|
Free Download
|
(PSC09) Withdrawal of a person with significant control statement Tue, 10th Oct 2017
filed on: 10th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on Sat, 10th Dec 2016: 200.00 GBP
filed on: 26th, September 2017
| capital
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 18th, September 2017
| capital
|
Free Download
(2 pages)
|
(AP01) On Sat, 10th Dec 2016 new director was appointed.
filed on: 7th, September 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 4th, July 2017
| resolution
|
Free Download
(24 pages)
|
(MR01) Registration of charge 099086380002, created on Wed, 14th Dec 2016
filed on: 18th, March 2017
| mortgage
|
Free Download
(37 pages)
|
(CS01) Confirmation statement with updates Thu, 8th Dec 2016
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 099086380001, created on Wed, 14th Dec 2016
filed on: 16th, December 2016
| mortgage
|
Free Download
(55 pages)
|
(AP01) On Fri, 11th Nov 2016 new director was appointed.
filed on: 9th, December 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, December 2015
| incorporation
|
Free Download
(7 pages)
|