AA |
Group of companies' accounts made up to March 31, 2023
filed on: 3rd, January 2024
| accounts
|
Free Download
(21 pages)
|
AP01 |
On November 6, 2023 new director was appointed.
filed on: 13th, November 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on July 1, 2023
filed on: 3rd, July 2023
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: July 1, 2023) of a secretary
filed on: 3rd, July 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 27, 2023
filed on: 4th, April 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On December 1, 2021 director's details were changed
filed on: 27th, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to March 31, 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(20 pages)
|
TM01 |
Director's appointment was terminated on December 16, 2022
filed on: 16th, December 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On July 25, 2022 new director was appointed.
filed on: 25th, July 2022
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 12th, May 2022
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on March 31, 2022: 5799000.00 GBP
filed on: 12th, May 2022
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 12th, May 2022
| capital
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to March 31, 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(20 pages)
|
CH01 |
On December 1, 2021 director's details were changed
filed on: 20th, December 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 1, 2021 director's details were changed
filed on: 20th, December 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 1, 2021 director's details were changed
filed on: 20th, December 2021
| officers
|
Free Download
(2 pages)
|
CH03 |
On December 1, 2021 secretary's details were changed
filed on: 20th, December 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On December 1, 2021 director's details were changed
filed on: 20th, December 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 1, 2021 director's details were changed
filed on: 20th, December 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 1, 2021
filed on: 16th, December 2021
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 305 Gray's Inn Road London WC1X 8QR. Change occurred on December 1, 2021. Company's previous address: 80 Cheapside London EC2V 6EE.
filed on: 1st, December 2021
| address
|
Free Download
(1 page)
|
AP01 |
On October 18, 2021 new director was appointed.
filed on: 19th, October 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 4, 2021 director's details were changed
filed on: 4th, August 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 14, 2021 new director was appointed.
filed on: 16th, July 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 14, 2021
filed on: 14th, July 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 14, 2021
filed on: 14th, July 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 14, 2021
filed on: 14th, July 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On July 14, 2021 new director was appointed.
filed on: 14th, July 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 14, 2021
filed on: 14th, July 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On June 1, 2021 new director was appointed.
filed on: 4th, June 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 1, 2021 new director was appointed.
filed on: 4th, June 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 1, 2021 new director was appointed.
filed on: 4th, June 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 1, 2021 new director was appointed.
filed on: 4th, June 2021
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to March 31, 2020
filed on: 15th, April 2021
| accounts
|
Free Download
(19 pages)
|
AP01 |
On March 29, 2021 new director was appointed.
filed on: 30th, March 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 31, 2021
filed on: 9th, February 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On January 1, 2021 new director was appointed.
filed on: 21st, January 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 31, 2020
filed on: 18th, January 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 16, 2020
filed on: 22nd, July 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 16, 2020
filed on: 22nd, July 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On June 1, 2020 new director was appointed.
filed on: 17th, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 9, 2020
filed on: 9th, April 2020
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to March 31, 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(19 pages)
|
AP01 |
On October 1, 2019 new director was appointed.
filed on: 3rd, October 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 23, 2018
filed on: 11th, December 2018
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 4th, December 2018
| resolution
|
Free Download
(21 pages)
|
AA |
Group of companies' accounts made up to March 31, 2018
filed on: 7th, November 2018
| accounts
|
Free Download
(17 pages)
|
TM01 |
Director's appointment was terminated on August 6, 2018
filed on: 17th, August 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 6, 2018
filed on: 17th, August 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On February 20, 2018 new director was appointed.
filed on: 24th, April 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on April 10, 2018
filed on: 10th, April 2018
| resolution
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on February 20, 2018
filed on: 7th, March 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2017
filed on: 22nd, November 2017
| accounts
|
Free Download
(11 pages)
|
SH01 |
Capital declared on June 16, 2017: 99000.00 GBP
filed on: 19th, June 2017
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 9, 2017: 98000.00 GBP
filed on: 24th, April 2017
| capital
|
Free Download
(7 pages)
|
AP01 |
On March 14, 2017 new director was appointed.
filed on: 6th, April 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 14, 2017
filed on: 6th, April 2017
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 6th, March 2017
| resolution
|
Free Download
(25 pages)
|
AP01 |
On February 9, 2017 new director was appointed.
filed on: 3rd, March 2017
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 27th, February 2017
| capital
|
Free Download
(2 pages)
|
AP01 |
On February 9, 2017 new director was appointed.
filed on: 24th, February 2017
| officers
|
Free Download
(3 pages)
|
AP01 |
On February 9, 2017 new director was appointed.
filed on: 24th, February 2017
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on February 9, 2017
filed on: 24th, February 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 9, 2017 new director was appointed.
filed on: 24th, February 2017
| officers
|
Free Download
(3 pages)
|
AP01 |
On February 9, 2017 new director was appointed.
filed on: 24th, February 2017
| officers
|
Free Download
(3 pages)
|
AP01 |
On February 9, 2017 new director was appointed.
filed on: 24th, February 2017
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on November 15, 2016
filed on: 15th, November 2016
| resolution
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2016
filed on: 24th, October 2016
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 11, 2016
filed on: 11th, July 2016
| resolution
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 14, 2016
filed on: 4th, May 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 4, 2016: 100.00 GBP
capital
|
|
CH01 |
On April 14, 2016 director's details were changed
filed on: 4th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2015
filed on: 11th, December 2015
| accounts
|
Free Download
(2 pages)
|
CH01 |
On April 14, 2015 director's details were changed
filed on: 20th, April 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On April 14, 2015 secretary's details were changed
filed on: 20th, April 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 14, 2015
filed on: 20th, April 2015
| annual return
|
Free Download
(5 pages)
|
AD03 |
Registered inspection location new location: The White House 10 Clifton York YO30 6AE.
filed on: 20th, April 2015
| address
|
Free Download
(1 page)
|
CH01 |
On February 12, 2015 director's details were changed
filed on: 12th, February 2015
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on February 10, 2015
filed on: 10th, February 2015
| resolution
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 10th, February 2015
| change of name
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from April 30, 2015 to March 31, 2015
filed on: 30th, September 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on June 5, 2014. Old Address: , 80 80 Cheapside, London, EC2V 6EE, England
filed on: 5th, June 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on June 3, 2014. Old Address: , 305 Gray’S Inn Road, London, WC1X 8QR, United Kingdom
filed on: 3rd, June 2014
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 28th, May 2014
| resolution
|
Free Download
(38 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, April 2014
| incorporation
|
Free Download
(36 pages)
|