(TM01) Director's appointment terminated on 22nd June 2021
filed on: 18th, September 2023
| officers
|
Free Download
(1 page)
|
(AP03) On 20th January 2022, company appointed a new person to the position of a secretary
filed on: 8th, March 2022
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 20th January 2022
filed on: 4th, February 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 22nd June 2021
filed on: 14th, September 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 22nd June 2021
filed on: 14th, September 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 22nd June 2021
filed on: 14th, September 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 22nd June 2021
filed on: 14th, September 2021
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 6 Duke Street St James's London SW1Y 6BN England on 5th July 2021 to 2nd Floor 110 Cannon Street London EC4N 6EU
filed on: 5th, July 2021
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 9th April 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 25th February 2021
filed on: 29th, March 2021
| officers
|
Free Download
(1 page)
|
(AP04) On 25th February 2021, company appointed a new person to the position of a secretary
filed on: 29th, March 2021
| officers
|
Free Download
(2 pages)
|
(SH03) Purchase of own shares
filed on: 18th, January 2021
| capital
|
Free Download
(3 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 23rd December 2020: 832833.34 GBP
filed on: 18th, January 2021
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution of shares purchase
filed on: 4th, January 2021
| resolution
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 29th July 2020
filed on: 3rd, September 2020
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of shares purchase, Resolution of allotment of securities
filed on: 15th, August 2020
| resolution
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2019
filed on: 17th, July 2020
| accounts
|
Free Download
(103 pages)
|
(AP01) New director was appointed on 2nd July 2020
filed on: 7th, July 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 30th June 2020
filed on: 7th, July 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 19th June 2020
filed on: 22nd, June 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 9th April 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 15th July 2019 director's details were changed
filed on: 5th, November 2019
| officers
|
Free Download
(2 pages)
|
(AP03) On 31st October 2019, company appointed a new person to the position of a secretary
filed on: 5th, November 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 31st October 2019
filed on: 5th, November 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 3rd July 2019
filed on: 9th, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 3rd July 2019
filed on: 9th, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2018
filed on: 11th, June 2019
| accounts
|
Free Download
(94 pages)
|
(RESOLUTIONS) Resolution of shares purchase, Resolution of allotment of securities
filed on: 30th, May 2019
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 9th April 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 6 Duke Street London SW1Y 6BN England on 16th January 2019 to 6 Duke Street St James's London SW1Y 6BN
filed on: 16th, January 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 1 Hamilton Mews London W1J 7HA United Kingdom on 14th January 2019 to 6 Duke Street London SW1Y 6BN
filed on: 14th, January 2019
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 31st July 2018 to 31st December 2018
filed on: 14th, November 2018
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 31st July 2018
filed on: 13th, November 2018
| accounts
|
Free Download
(1 page)
|
(SH19) Statement of Capital on 24th July 2018: 1699500.00 GBP
filed on: 24th, July 2018
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of permission to purchase a number of shares, Resolution of adoption of Articles of Association
filed on: 8th, June 2018
| resolution
|
Free Download
(71 pages)
|
(SH01) Statement of Capital on 9th May 2018: 1699500.00 GBP
filed on: 4th, June 2018
| capital
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on 30th April 2018
filed on: 1st, June 2018
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 1st, June 2018
| capital
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 9th May 2018
filed on: 18th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 18th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to Aspect House Spencer Road Lancing West Sussex BN99 6DA at an unknown date
filed on: 8th, May 2018
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 16th April 2018: 50000.00 GBP
filed on: 8th, May 2018
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 30th April 2018
filed on: 2nd, May 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 30th April 2018
filed on: 2nd, May 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 30th April 2018
filed on: 2nd, May 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 30th April 2018
filed on: 2nd, May 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 16th April 2018
filed on: 2nd, May 2018
| persons with significant control
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 27th, April 2018
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 27th April 2018
filed on: 27th, April 2018
| resolution
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 16th April 2018
filed on: 26th, April 2018
| persons with significant control
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 10th, April 2018
| incorporation
|
Free Download
(17 pages)
|
(SH01) Statement of Capital on 10th April 2018: 1.00 GBP
capital
|
|
(AA01) Current accounting period shortened from 30th April 2019 to 31st December 2018
filed on: 10th, April 2018
| accounts
|
Free Download
(1 page)
|