RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 29th, January 2024
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 29th, January 2024
| incorporation
|
Free Download
(16 pages)
|
AP01 |
On January 1, 2024 new director was appointed.
filed on: 9th, January 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 31, 2023
filed on: 3rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 31, 2022
filed on: 31st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On July 19, 2022 new director was appointed.
filed on: 20th, July 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 18, 2022
filed on: 19th, July 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On February 14, 2022 director's details were changed
filed on: 14th, February 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 31, 2021
filed on: 31st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On March 17, 2021 new director was appointed.
filed on: 18th, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 31, 2020
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On November 18, 2020 new director was appointed.
filed on: 27th, November 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 31, 2019
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(7 pages)
|
AP01 |
On April 1, 2019 new director was appointed.
filed on: 25th, April 2019
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 1st, April 2019
| capital
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 23rd, February 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates December 31, 2018
filed on: 9th, January 2019
| confirmation statement
|
Free Download
(7 pages)
|
SH08 |
Change of share class name or designation
filed on: 21st, May 2018
| capital
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control May 30, 2017
filed on: 2nd, January 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 31, 2017
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 2nd, October 2017
| accounts
|
Free Download
(6 pages)
|
SH19 |
Capital declared on July 25, 2017: 1600.00 GBP
filed on: 25th, July 2017
| capital
|
Free Download
(4 pages)
|
SH20 |
Statement by Directors
filed on: 20th, June 2017
| capital
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 17/05/17
filed on: 20th, June 2017
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 20th, June 2017
| resolution
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 30, 2017
filed on: 2nd, May 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 31, 2016
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 20th, October 2016
| accounts
|
Free Download
(7 pages)
|
SH01 |
Capital declared on April 12, 2016: 1792.00 GBP
filed on: 26th, April 2016
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 8th, April 2016
| resolution
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 8th, April 2016
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 31, 2015 with full list of members
filed on: 27th, January 2016
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: August 25, 2015
filed on: 31st, August 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 26th, August 2015
| accounts
|
Free Download
(11 pages)
|
AP01 |
On June 17, 2015 new director was appointed.
filed on: 5th, August 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 28, 2015
filed on: 10th, March 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 12th, January 2015
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to December 31, 2014 with full list of members
filed on: 7th, January 2015
| annual return
|
Free Download
(7 pages)
|
RESOLUTIONS |
Securities allotment resolution, Resolution of removal of pre-emption rights
filed on: 13th, February 2014
| resolution
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 31, 2013 with full list of members
filed on: 2nd, January 2014
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 5th, September 2013
| accounts
|
Free Download
(10 pages)
|
CH01 |
On May 31, 2013 director's details were changed
filed on: 5th, June 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 10, 2013 director's details were changed
filed on: 10th, April 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 12, 2012 with full list of members
filed on: 3rd, January 2013
| annual return
|
Free Download
(7 pages)
|
AP01 |
On May 11, 2012 new director was appointed.
filed on: 11th, May 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 11, 2012 new director was appointed.
filed on: 11th, May 2012
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on April 16, 2012: 822.00 GBP
filed on: 9th, May 2012
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution, Resolution
filed on: 25th, April 2012
| resolution
|
Free Download
(16 pages)
|
SH02 |
Sub-division of shares on March 26, 2012
filed on: 25th, April 2012
| capital
|
Free Download
(5 pages)
|
AP01 |
On April 5, 2012 new director was appointed.
filed on: 5th, April 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 7, 2012 new director was appointed.
filed on: 7th, March 2012
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to May 31, 2013
filed on: 20th, February 2012
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 19, 2012
filed on: 19th, February 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On February 14, 2012 new director was appointed.
filed on: 14th, February 2012
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on February 14, 2012. Old Address: Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom
filed on: 14th, February 2012
| address
|
Free Download
(2 pages)
|
AP01 |
On December 28, 2011 new director was appointed.
filed on: 28th, December 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: December 16, 2011
filed on: 16th, December 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, December 2011
| incorporation
|
Free Download
(20 pages)
|