(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 28th, March 2024
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Wednesday 7th February 2024
filed on: 13th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Tuesday 7th February 2023
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Zeeta House 200 Upper Richmond Road London SW15 2SH. Change occurred on Wednesday 18th January 2023. Company's previous address: 14th Floor 33 Cavendish Square London W1G 0PW United Kingdom.
filed on: 18th, January 2023
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 111939240003, created on Friday 26th August 2022
filed on: 30th, August 2022
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 111939240004, created on Friday 26th August 2022
filed on: 30th, August 2022
| mortgage
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 9th, April 2022
| resolution
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 9th, April 2022
| capital
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 9th, April 2022
| incorporation
|
Free Download
(26 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Monday 7th February 2022
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 111939240001, created on Tuesday 24th August 2021
filed on: 31st, August 2021
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 111939240002, created on Tuesday 24th August 2021
filed on: 31st, August 2021
| mortgage
|
Free Download
(3 pages)
|
(AD01) New registered office address 14th Floor 33 Cavendish Square London W1G 0PW. Change occurred on Friday 6th August 2021. Company's previous address: 7-10 Chandos Street London W1G 9DQ England.
filed on: 6th, August 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Sunday 7th February 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Friday 7th February 2020
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 6th February 2020
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, January 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 16th, January 2020
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, January 2020
| gazette
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to Thursday 28th February 2019 (was Sunday 31st March 2019).
filed on: 5th, November 2019
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thursday 7th February 2019
filed on: 26th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 7th February 2019 director's details were changed
filed on: 26th, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 6th February 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 30th May 2018
filed on: 25th, June 2018
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 20th, June 2018
| resolution
|
Free Download
(1 page)
|
(CH01) On Thursday 10th May 2018 director's details were changed
filed on: 11th, May 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 10th May 2018
filed on: 10th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 10th May 2018
filed on: 10th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 10th May 2018 director's details were changed
filed on: 10th, May 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 7th, February 2018
| incorporation
|
Free Download
(13 pages)
|