(CS01) Confirmation statement with updates November 28, 2023
filed on: 28th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control October 1, 2023
filed on: 28th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 11, 2023
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2022
filed on: 27th, May 2023
| accounts
|
Free Download
(10 pages)
|
(AD01) New registered office address 12th Floor, Millbank Tower 21-24 Millbank London SW1P 4QP. Change occurred on February 8, 2023. Company's previous address: 156 Cromwell Road London SW7 4EF England.
filed on: 8th, February 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2021
filed on: 22nd, July 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates May 11, 2022
filed on: 10th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 21st, July 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates May 11, 2021
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from September 30, 2020 to September 29, 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(1 page)
|
(AP01) On December 16, 2020 new director was appointed.
filed on: 17th, December 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On December 16, 2020 new director was appointed.
filed on: 17th, December 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 16th, September 2020
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 16th, July 2020
| accounts
|
Free Download
(11 pages)
|
(PSC07) Cessation of a person with significant control October 1, 2018
filed on: 11th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control October 1, 2018
filed on: 11th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control October 1, 2018
filed on: 11th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 11, 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from March 31, 2020 to September 30, 2019
filed on: 1st, May 2020
| accounts
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 2nd, March 2020
| mortgage
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, February 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, February 2020
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 156 Cromwell Road London SW7 4EF. Change occurred on October 2, 2019. Company's previous address: 4 Fountain Square 123-151 Buckingham Palace Road London SW1W 9SH England.
filed on: 2nd, October 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 21, 2019
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 112710240001, created on February 1, 2019
filed on: 6th, February 2019
| mortgage
|
Free Download
(7 pages)
|
(AD01) New registered office address 4 Fountain Square 123-151 Buckingham Palace Road London SW1W 9SH. Change occurred on December 11, 2018. Company's previous address: 4 4 Fountain Square 123-151 Buckingham Palace Road London SW1W 9SH United Kingdom.
filed on: 11th, December 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 21, 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, March 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on March 22, 2018: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|