AA |
Total exemption full accounts data made up to 2023-01-31
filed on: 21st, September 2023
| accounts
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2023-04-29: 191.47 GBP
filed on: 13th, June 2023
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-01-31
filed on: 5th, October 2022
| accounts
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2021-05-31: 191.41 GBP
filed on: 25th, August 2021
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-01-31
filed on: 10th, May 2021
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2021-01-29
filed on: 1st, February 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 3rd Floor 150 Buckingham Palace Road Belgravia London SW1W 9TR. Change occurred on 2020-12-02. Company's previous address: 71 Leonard Street London EC2A 4QS England.
filed on: 2nd, December 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-11-09
filed on: 12th, November 2020
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 71 Leonard Street London EC2A 4QS. Change occurred on 2020-04-20. Company's previous address: 100 Cannon Street London EC4N 6EU United Kingdom.
filed on: 20th, April 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-04-16
filed on: 17th, April 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-01-31
filed on: 16th, April 2020
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2019-08-14
filed on: 14th, August 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-08-06
filed on: 7th, August 2019
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2019-01-02: 191.27 GBP
filed on: 5th, August 2019
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2019-01-31
filed on: 19th, June 2019
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2019-05-08 director's details were changed
filed on: 8th, May 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-05-08 director's details were changed
filed on: 8th, May 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-09-24
filed on: 9th, November 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-10-31
filed on: 8th, November 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-09-26
filed on: 24th, October 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-01-31
filed on: 24th, October 2018
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on 2018-09-26
filed on: 16th, October 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2018-09-26
filed on: 27th, September 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-09-26
filed on: 27th, September 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-09-26
filed on: 27th, September 2018
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 100 Cannon Street London EC4N 6EU. Change occurred on 2018-08-23. Company's previous address: Stapleton House Block a, 2nd Floor 110 Clifton Street London EC2A 4HT United Kingdom.
filed on: 23rd, August 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-03-19
filed on: 19th, June 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-06-04 director's details were changed
filed on: 19th, June 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-06-04 director's details were changed
filed on: 19th, June 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Stapleton House Block a, 2nd Floor 110 Clifton Street London EC2A 4HT. Change occurred on 2018-02-16. Company's previous address: 111 Piccadilly Manchester M1 2HY.
filed on: 16th, February 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-10-05
filed on: 22nd, November 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of adoption of Articles of Association
filed on: 24th, October 2017
| resolution
|
Free Download
(56 pages)
|
TM02 |
Termination of appointment as a secretary on 2017-10-05
filed on: 17th, October 2017
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2017-10-05) of a secretary
filed on: 17th, October 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2017-10-05: 190.47 GBP
filed on: 17th, October 2017
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-01-31
filed on: 30th, August 2017
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 2016-01-31
filed on: 25th, July 2016
| accounts
|
Free Download
(8 pages)
|
SH08 |
Change of share class name or designation
filed on: 5th, May 2016
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution
filed on: 27th, April 2016
| resolution
|
Free Download
(25 pages)
|
SH01 |
Statement of Capital on 2016-03-31: 135.29 GBP
filed on: 7th, April 2016
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2016-03-31
filed on: 6th, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-09
filed on: 10th, March 2016
| annual return
|
Free Download
(22 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2015-12-15: 135.29 GBP
filed on: 11th, January 2016
| capital
|
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 11th, January 2016
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 11th, January 2016
| resolution
|
Free Download
(22 pages)
|
SH08 |
Change of share class name or designation
filed on: 12th, December 2015
| capital
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-10-22
filed on: 4th, November 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-01-31
filed on: 9th, October 2015
| accounts
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-03-27: 147.06 GBP
filed on: 14th, April 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 9th, February 2015
| resolution
|
|
SH01 |
Statement of Capital on 2015-01-22: 117.65 GBP
filed on: 22nd, January 2015
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2015-01-20
filed on: 21st, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-01-20
filed on: 21st, January 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-01-20
filed on: 21st, January 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 2014-01-09 director's details were changed
filed on: 20th, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-01-09
filed on: 20th, January 2015
| annual return
|
Free Download
(8 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 27 Eaton Terrace London SW1W 8TP at an unknown date
filed on: 20th, January 2015
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2014-01-09) of a secretary
filed on: 22nd, December 2014
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 26th, November 2014
| resolution
|
|
AP01 |
New director was appointed on 2014-01-28
filed on: 26th, November 2014
| officers
|
Free Download
(3 pages)
|
AD01 |
New registered office address 111 Piccadilly Manchester M1 2HY. Change occurred on 2014-11-18. Company's previous address: Carver's Warehouse Techhub Manchester, 3Rd Floor 77 Dale Street Manchester M1 2HG United Kingdom.
filed on: 18th, November 2014
| address
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2014-01-28: 400000.00 GBP
filed on: 28th, July 2014
| capital
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 9th, January 2014
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|