(CS01) Confirmation statement with no updates Mon, 1st Jan 2024
filed on: 18th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Wed, 19th Jul 2023 new director was appointed.
filed on: 2nd, August 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 19th Jul 2023 - the day director's appointment was terminated
filed on: 1st, August 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 19th Jul 2023 new director was appointed.
filed on: 1st, August 2023
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Mon, 31st Jan 2022
filed on: 11th, July 2023
| accounts
|
Free Download
(33 pages)
|
(PSC05) Change to a person with significant control Sun, 1st Jan 2023
filed on: 16th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 1st Jan 2023
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 1st Jan 2022
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Wed, 24th Nov 2021. New Address: Uipath 6th Floor, Wework 10 York Road London SE1 7nd. Previous address: Spaces Fitzrovia, Harley Building 79 New Cavendish Street London W1W 6XB England
filed on: 24th, November 2021
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Sun, 31st Jan 2021
filed on: 12th, October 2021
| accounts
|
Free Download
(22 pages)
|
(PSC02) Notification of a person with significant control Wed, 21st Apr 2021
filed on: 13th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 21st Apr 2021
filed on: 13th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Tue, 1st Jun 2021 new director was appointed.
filed on: 9th, June 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 1st Jun 2021 - the day director's appointment was terminated
filed on: 9th, June 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 1st Jan 2021
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending Fri, 31st Jan 2020
filed on: 4th, November 2020
| accounts
|
Free Download
(21 pages)
|
(TM01) Sat, 31st Oct 2020 - the day director's appointment was terminated
filed on: 3rd, November 2020
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wed, 6th Apr 2016
filed on: 9th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 6th Apr 2016
filed on: 7th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 4th Jan 2016 director's details were changed
filed on: 6th, July 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 11th Nov 2016 director's details were changed
filed on: 6th, July 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 1st Sep 2017 director's details were changed
filed on: 6th, July 2020
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Fri, 31st Jan 2020
filed on: 16th, January 2020
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 1st Jan 2020
filed on: 14th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 1st Jan 2020
filed on: 14th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 1st Jan 2020
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Mon, 31st Dec 2018
filed on: 16th, December 2019
| accounts
|
Free Download
(19 pages)
|
(AD01) Address change date: Mon, 8th Jul 2019. New Address: Spaces Fitzrovia, Harley Building 79 New Cavendish Street London W1W 6XB. Previous address: 119 Marylebone Road Tenant Limited 119 Marylebone Road London NW1 5PU United Kingdom
filed on: 8th, July 2019
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 8th Jul 2019
filed on: 8th, July 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(TM01) Thu, 4th Jul 2019 - the day director's appointment was terminated
filed on: 8th, July 2019
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 17th Jan 2019 director's details were changed
filed on: 17th, January 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 17th Jan 2019. New Address: 119 Marylebone Road Tenant Limited 119 Marylebone Road London NW1 5PU. Previous address: 119 Marylebone Road London London NW1 5PU England
filed on: 17th, January 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 1st Jan 2019
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: Tue, 24th Apr 2018. New Address: 119 Marylebone Road London London NW1 5PU. Previous address: 2 Eastbourne Terrace London W2 6LG United Kingdom
filed on: 24th, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 1st Jan 2018
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Fri, 12th Jan 2018. New Address: 2 Eastbourne Terrace London W2 6LG. Previous address: Regus Centre 83 Baker Street London W1U 6AG United Kingdom
filed on: 12th, January 2018
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 9th Jan 2018 director's details were changed
filed on: 12th, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(7 pages)
|
(SH01) Capital declared on Fri, 1st Sep 2017: 10000.00 GBP
filed on: 29th, September 2017
| capital
|
Free Download
(3 pages)
|
(AP01) On Fri, 1st Sep 2017 new director was appointed.
filed on: 22nd, September 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 1st Jan 2017
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Fri, 30th Dec 2016
filed on: 11th, January 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AP01) On Fri, 11th Nov 2016 new director was appointed.
filed on: 14th, November 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 14th Nov 2016. New Address: Regus Centre 83 Baker Street London W1U 6AG. Previous address: 1st Floor Atlantic House Jengers Mead Billingshurst West Sussex RH14 9PB United Kingdom
filed on: 14th, November 2016
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 7th Nov 2016 director's details were changed
filed on: 7th, November 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 16th May 2016 director's details were changed
filed on: 16th, May 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 16th May 2016. New Address: 1st Floor Atlantic House Jengers Mead Billingshurst West Sussex RH14 9PB. Previous address: 4-5 Bonhill Street Shoreditch London EC2A 4BX United Kingdom
filed on: 16th, May 2016
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 4th Jan 2016 new director was appointed.
filed on: 3rd, February 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, December 2015
| incorporation
|
Free Download
(7 pages)
|