CS01 |
Confirmation statement with no updates 15th December 2023
filed on: 15th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 8th, August 2023
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 6th, July 2023
| resolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 15th December 2022
filed on: 15th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Northcliffe House Young Street London W8 5EH England on 24th November 2022 to 1 Kings Arms Yard London EC2R 7AF
filed on: 24th, November 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 18th, August 2022
| accounts
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 13th December 2021: 100.71 GBP
filed on: 16th, December 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 15th December 2021
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 9th, December 2021
| resolution
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 10th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 15th December 2020
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 13th, July 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 15th December 2019
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 2nd, April 2019
| resolution
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 8th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 15th December 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 91-93 Buckingham Palace Road Victoria London SW1W 0RP on 25th September 2018 to Northcliffe House Young Street London W8 5EH
filed on: 25th, September 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 6th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 15th December 2017
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 12th, September 2017
| accounts
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 28th November 2016: 90.07 GBP
filed on: 30th, December 2016
| capital
|
Free Download
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 30th, December 2016
| resolution
|
Free Download
|
CS01 |
Confirmation statement with updates 15th December 2016
filed on: 23rd, December 2016
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 14th, September 2016
| accounts
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 17th February 2016: 87.13 GBP
filed on: 11th, May 2016
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th December 2015
filed on: 20th, January 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 3rd August 2015: 86.67 GBP
filed on: 1st, September 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 1st, September 2015
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 1st, September 2015
| resolution
|
Free Download
|
SH01 |
Statement of Capital on 7th April 2015: 85.75 GBP
filed on: 11th, May 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 11th, May 2015
| resolution
|
Free Download
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution of varying share rights or name
filed on: 6th, May 2015
| resolution
|
Free Download
|
SH20 |
Statement by Directors
filed on: 14th, April 2015
| capital
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 14th, April 2015
| capital
|
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 30/03/15
filed on: 14th, April 2015
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of reduction in issued share capital
filed on: 14th, April 2015
| resolution
|
|
SH19 |
Statement of Capital on 14th April 2015: 80.75 GBP
filed on: 14th, April 2015
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 30th March 2015
filed on: 14th, April 2015
| capital
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 15th, December 2014
| incorporation
|
Free Download
(9 pages)
|