PSC02 |
Notification of a person with significant control November 14, 2023
filed on: 13th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement February 12, 2024
filed on: 12th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 18th, December 2023
| incorporation
|
Free Download
(19 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 8th, December 2023
| resolution
|
Free Download
(1 page)
|
AP01 |
On November 14, 2023 new director was appointed.
filed on: 27th, November 2023
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on November 14, 2023: 23199102.00 GBP
filed on: 27th, November 2023
| capital
|
Free Download
(3 pages)
|
AP01 |
On November 14, 2023 new director was appointed.
filed on: 27th, November 2023
| officers
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 27th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control November 14, 2023
filed on: 27th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 14, 2023
filed on: 27th, November 2023
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2022
filed on: 22nd, September 2023
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates June 7, 2023
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control September 1, 2022
filed on: 20th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On July 1, 2022 director's details were changed
filed on: 20th, June 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 21st, September 2022
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates June 7, 2022
filed on: 23rd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control June 8, 2016
filed on: 8th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
AAMD |
Full accounts with changes made up to December 31, 2020
filed on: 19th, October 2021
| accounts
|
Free Download
(20 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 8th, October 2021
| accounts
|
Free Download
(12 pages)
|
CH01 |
On August 23, 2021 director's details were changed
filed on: 8th, September 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 7, 2021
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 1st, October 2020
| accounts
|
Free Download
(20 pages)
|
SH20 |
Statement by Directors
filed on: 27th, August 2020
| capital
|
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 04/08/20
filed on: 27th, August 2020
| insolvency
|
Free Download
(4 pages)
|
SH19 |
Capital declared on August 27, 2020: 13800459.00 GBP
filed on: 27th, August 2020
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 27th, August 2020
| resolution
|
Free Download
(3 pages)
|
CH01 |
On November 25, 2019 director's details were changed
filed on: 30th, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 7, 2020
filed on: 19th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On December 12, 2019 director's details were changed
filed on: 18th, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 24, 2020
filed on: 27th, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 1st, October 2019
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates June 7, 2019
filed on: 21st, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control December 14, 2018
filed on: 21st, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on December 31, 2018: 13800459.00 GBP
filed on: 15th, January 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 31, 2018: 12603974.00 GBP
filed on: 24th, September 2018
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 14th, September 2018
| accounts
|
Free Download
(20 pages)
|
AD01 |
Registered office address changed from 2nd Floor 55 st James Street London SW1A 1LA United Kingdom to 55 st James’S Street London SW1A 1LA on June 29, 2018
filed on: 29th, June 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 7, 2018
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on December 31, 2017: 10730899.00 GBP
filed on: 12th, April 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 31, 2017: 9930899.00 GBP
filed on: 30th, November 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 30, 2017: 8930899.00 GBP
filed on: 7th, November 2017
| capital
|
Free Download
(3 pages)
|
AP01 |
On October 9, 2017 new director was appointed.
filed on: 9th, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 3rd, October 2017
| accounts
|
Free Download
(20 pages)
|
SH01 |
Capital declared on May 15, 2017: 5260899.00 GBP
filed on: 2nd, August 2017
| capital
|
Free Download
(8 pages)
|
SH01 |
Capital declared on March 27, 2017: 2945103.00 GBP
filed on: 2nd, August 2017
| capital
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates June 7, 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control July 3, 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 10-18 Union Street London SE1 1SZ to 2nd Floor 55 st James Street London SW1A 1LA on May 11, 2017
filed on: 11th, May 2017
| address
|
Free Download
(1 page)
|
AP01 |
On February 16, 2017 new director was appointed.
filed on: 4th, April 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 16, 2017
filed on: 4th, April 2017
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on February 16, 2017
filed on: 22nd, February 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On October 23, 2016 new director was appointed.
filed on: 27th, October 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from June 30, 2017 to December 31, 2016
filed on: 14th, October 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 5th Floor 12 Gough Square London EC4A 3DW to 10-18 Union Street London SE1 1SZ on September 6, 2016
filed on: 6th, September 2016
| address
|
Free Download
(2 pages)
|
AP04 |
On July 14, 2016 - new secretary appointed
filed on: 29th, July 2016
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, June 2016
| incorporation
|
Free Download
|
SH01 |
Capital declared on June 8, 2016: 100.00 GBP
capital
|
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|