AAMD |
Amended total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 2nd, September 2023
| accounts
|
Free Download
(12 pages)
|
PSC04 |
Change to a person with significant control Tue, 30th Jun 2020
filed on: 24th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 8th May 2023
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 4th, January 2023
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Sun, 8th May 2022
filed on: 17th, June 2022
| confirmation statement
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Fri, 11th Feb 2022: 642.18 GBP
filed on: 6th, June 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 2nd Mar 2022: 641.88 GBP
filed on: 2nd, March 2022
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 27th, July 2021
| accounts
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Wed, 21st Jul 2021: 641.62 GBP
filed on: 27th, July 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 8th May 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Tue, 30th Jun 2020
filed on: 18th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 21st Jan 2021: 641.38 GBP
filed on: 9th, March 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 9th Dec 2020: 631.09 GBP
filed on: 2nd, March 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 22nd Dec 2020: 640.17 GBP
filed on: 23rd, February 2021
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 23rd, November 2020
| resolution
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 30th Jun 2020: 630.81 GBP
filed on: 15th, November 2020
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 30th, July 2020
| accounts
|
Free Download
(13 pages)
|
CH01 |
On Wed, 20th May 2020 director's details were changed
filed on: 26th, May 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 20th May 2020 director's details were changed
filed on: 26th, May 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 20th May 2020
filed on: 26th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 8th May 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 13th May 2020. New Address: 55 Baker Street London W1U 7EU. Previous address: Wework 1st Floor 5 Merchant Square London W2 1AS England
filed on: 13th, May 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(11 pages)
|
AD01 |
Address change date: Tue, 26th Nov 2019. New Address: Wework 1st Floor 5 Merchant Square London W2 1AS. Previous address: 20 Eastbourne Terrace London W2 6LG England
filed on: 26th, November 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 8th Jul 2019 director's details were changed
filed on: 8th, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 8th May 2019
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Wed, 13th Jun 2018 director's details were changed
filed on: 13th, June 2018
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 12th, June 2018
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 8th May 2018
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Thu, 30th Nov 2017
filed on: 22nd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 11th May 2018: 518.00 GBP
filed on: 21st, May 2018
| capital
|
Free Download
(3 pages)
|
TM01 |
Wed, 20th Dec 2017 - the day director's appointment was terminated
filed on: 17th, April 2018
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on Mon, 12th Mar 2018: 496.00 GBP
filed on: 11th, April 2018
| capital
|
Free Download
(4 pages)
|
AD01 |
Address change date: Wed, 7th Mar 2018. New Address: 20 Eastbourne Terrace London W2 6LG. Previous address: Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2ET England
filed on: 7th, March 2018
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Mon, 16th Oct 2017: 463.60 GBP
filed on: 21st, November 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 13th Sep 2017: 454.40 GBP
filed on: 21st, November 2017
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 13th Oct 2017: 461.60 GBP
filed on: 21st, November 2017
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 13th Sep 2017
filed on: 20th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 18th, September 2017
| resolution
|
Free Download
(31 pages)
|
SH02 |
Sub-division of shares on Fri, 14th Jul 2017
filed on: 5th, September 2017
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 14th Jul 2017: 400.00 GBP
filed on: 5th, September 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 4th, September 2017
| resolution
|
Free Download
(2 pages)
|
CH01 |
On Fri, 11th Aug 2017 director's details were changed
filed on: 11th, August 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 4th Aug 2017 new director was appointed.
filed on: 4th, August 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 4th Aug 2017 new director was appointed.
filed on: 4th, August 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 4th Aug 2017. New Address: Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2ET. Previous address: Greyfriars Court Paradise Square Oxford Oxfordshire OX1 1BE England
filed on: 4th, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 8th May 2017
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 15th, May 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Wed, 1st Mar 2017. New Address: Greyfriars Court Paradise Square Oxford Oxfordshire OX1 1BE. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 1st, March 2017
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Wed, 31st May 2017 to Fri, 31st Mar 2017
filed on: 1st, March 2017
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, May 2016
| incorporation
|
Free Download
(7 pages)
|