AA |
Total exemption full accounts data made up to 2023-07-31
filed on: 13th, November 2023
| accounts
|
Free Download
(11 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 22nd, September 2023
| resolution
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 22nd, September 2023
| incorporation
|
Free Download
(23 pages)
|
SH01 |
Statement of Capital on 2023-09-05: 86.02 GBP
filed on: 15th, September 2023
| capital
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2023-09-05
filed on: 15th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2023-09-05
filed on: 15th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2023-09-05
filed on: 15th, September 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-09-05
filed on: 15th, September 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2023-09-05
filed on: 15th, September 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-09-05
filed on: 15th, September 2023
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2023-09-05
filed on: 15th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-07-27
filed on: 29th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, July 2023
| capital
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, July 2023
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 20th, May 2023
| resolution
|
Free Download
(2 pages)
|
SH03 |
Purchase of own shares
filed on: 15th, May 2023
| capital
|
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2022-01-27: 80.00 GBP
filed on: 15th, May 2023
| capital
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2022-07-31
filed on: 28th, November 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2022-07-27
filed on: 5th, August 2022
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on 2022-01-27
filed on: 28th, January 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-07-31
filed on: 18th, January 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2021-07-27
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On 2021-06-03 secretary's details were changed
filed on: 3rd, June 2021
| officers
|
Free Download
(1 page)
|
CH03 |
On 2021-04-15 secretary's details were changed
filed on: 16th, April 2021
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2021-04-15) of a secretary
filed on: 16th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-07-31
filed on: 11th, November 2020
| accounts
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 19th, August 2020
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 19th, August 2020
| incorporation
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-27
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-07-31
filed on: 12th, December 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-27
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-07-31
filed on: 16th, October 2018
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 2018-08-28 director's details were changed
filed on: 28th, August 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-07-27
filed on: 28th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2018-08-28 director's details were changed
filed on: 28th, August 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Chancery House Suite a, 7th Floor, Chancery House St Nicholas Way Sutton SM1 1JB. Change occurred on 2017-11-23. Company's previous address: 4 Ingate Place London SW8 3NS.
filed on: 23rd, November 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-07-31
filed on: 16th, October 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2017-07-27
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-07-31
filed on: 27th, April 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016-07-27
filed on: 9th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2015-07-31
filed on: 8th, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-07-27
filed on: 15th, September 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2015-09-15: 100.00 GBP
capital
|
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution of varying share rights or name
filed on: 27th, August 2015
| resolution
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 27th, August 2015
| capital
|
Free Download
(2 pages)
|
AD01 |
New registered office address 4 Ingate Place London SW8 3NS. Change occurred on 2015-05-11. Company's previous address: Clearwater House 4-7 Manchester Street London W1U 3AE.
filed on: 11th, May 2015
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-07-31
filed on: 19th, September 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-07-27
filed on: 12th, August 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2014-08-12: 100.00 GBP
capital
|
|
AP01 |
New director was appointed on 2014-06-12
filed on: 12th, June 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE United Kingdom on 2014-04-29
filed on: 29th, April 2014
| address
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 25th, March 2014
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-07-31
filed on: 21st, March 2014
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2014-02-04
filed on: 4th, February 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-07-27
filed on: 14th, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-08-14: 100.00 GBP
capital
|
|
SH08 |
Change of share class name or designation
filed on: 30th, January 2013
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 2012-12-19
filed on: 30th, January 2013
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of Memorandum and/or Articles of Association, Resolution of varying share rights or name
filed on: 30th, January 2013
| resolution
|
Free Download
(24 pages)
|
NEWINC |
Incorporation
filed on: 27th, July 2012
| incorporation
|
Free Download
(21 pages)
|