TM01 |
Director's appointment was terminated on Thursday 26th January 2023
filed on: 6th, June 2023
| officers
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 6th, January 2023
| accounts
|
Free Download
(15 pages)
|
AP01 |
New director appointment on Friday 16th December 2022.
filed on: 21st, December 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 3rd, October 2022
| accounts
|
Free Download
(15 pages)
|
AP01 |
New director appointment on Tuesday 14th June 2022.
filed on: 29th, July 2022
| officers
|
Free Download
(2 pages)
|
SH01 |
914.50 GBP is the capital in company's statement on Tuesday 14th June 2022
filed on: 16th, June 2022
| capital
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Friday 31st December 2021. Originally it was Sunday 31st October 2021
filed on: 23rd, November 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(14 pages)
|
SH06 |
Shares cancellation. Statement of capital on Thursday 15th April 2021762.50 GBP
filed on: 3rd, July 2021
| capital
|
Free Download
(4 pages)
|
SH03 |
Own shares purchase
filed on: 3rd, July 2021
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 16th, June 2021
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 16th, June 2021
| incorporation
|
Free Download
(18 pages)
|
AP01 |
New director appointment on Thursday 27th May 2021.
filed on: 27th, May 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 11th May 2021.
filed on: 20th, May 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 11th May 2021.
filed on: 18th, May 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 30th, July 2020
| accounts
|
Free Download
(14 pages)
|
AD01 |
New registered office address 103 Tea Building 56 Shoreditch High Street London E1 6JJ. Change occurred on Monday 9th March 2020. Company's previous address: 101 st. John Street London EC1M 4AS England.
filed on: 9th, March 2020
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Monday 31st December 2018
filed on: 30th, October 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 31st December 2018
filed on: 30th, October 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 31st December 2018
filed on: 30th, October 2019
| officers
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 7th, August 2019
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 29th, July 2019
| accounts
|
Free Download
(14 pages)
|
SH06 |
Shares cancellation. Statement of capital on Tuesday 30th October 201884875.70 GBP
filed on: 23rd, May 2019
| capital
|
Free Download
(4 pages)
|
SH03 |
Own shares purchase
filed on: 23rd, May 2019
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 31st July 2018
filed on: 24th, April 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 16th, July 2018
| accounts
|
Free Download
(13 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 6th, June 2017
| accounts
|
Free Download
(14 pages)
|
SH06 |
Shares cancellation. Statement of capital on Friday 10th February 2017325005.40 GBP
filed on: 17th, March 2017
| capital
|
Free Download
(4 pages)
|
SH03 |
Own shares purchase
filed on: 17th, March 2017
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 22nd, June 2016
| resolution
|
Free Download
(22 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 22nd, June 2016
| resolution
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 21st, June 2016
| capital
|
Free Download
(2 pages)
|
CH01 |
On Monday 4th April 2016 director's details were changed
filed on: 26th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 4th April 2016
filed on: 26th, May 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 19th, April 2016
| accounts
|
Free Download
(6 pages)
|
CH03 |
On Monday 19th October 2015 secretary's details were changed
filed on: 19th, October 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 101 st. John Street London EC1M 4AS. Change occurred on Monday 19th October 2015. Company's previous address: 3rd Floor Chancery House St. Nicholas Way Sutton Surrey SM1 1JB.
filed on: 19th, October 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 9th, June 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 4th April 2015
filed on: 29th, April 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
352031.40 GBP is the capital in company's statement on Wednesday 29th April 2015
capital
|
|
CH01 |
On Thursday 25th April 2013 director's details were changed
filed on: 9th, April 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thursday 25th April 2013 secretary's details were changed
filed on: 9th, April 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On Thursday 25th April 2013 director's details were changed
filed on: 9th, April 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 25th April 2013 director's details were changed
filed on: 9th, April 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 25th April 2013 director's details were changed
filed on: 9th, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return for the period up to Friday 4th April 2014
filed on: 14th, May 2014
| annual return
|
Free Download
(17 pages)
|
SH01 |
352031.40 GBP is the capital in company's statement on Wednesday 14th May 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 14th, May 2014
| accounts
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 10th, May 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 4th April 2013
filed on: 29th, April 2013
| annual return
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 9th, April 2013
| resolution
|
Free Download
(1 page)
|
SH01 |
352031.40 GBP is the capital in company's statement on Sunday 31st March 2013
filed on: 9th, April 2013
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Tuesday 2nd April 2013.
filed on: 2nd, April 2013
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 26th, March 2013
| resolution
|
|
RESOLUTIONS |
Securities allocation resolution
filed on: 26th, March 2013
| resolution
|
Free Download
(1 page)
|
SH01 |
351973.70 GBP is the capital in company's statement on Thursday 22nd March 2012
filed on: 11th, May 2012
| capital
|
Free Download
(4 pages)
|
CH01 |
On Saturday 3rd December 2011 director's details were changed
filed on: 25th, April 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 3rd December 2011 director's details were changed
filed on: 25th, April 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 3rd December 2011 director's details were changed
filed on: 25th, April 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 3rd December 2011 director's details were changed
filed on: 25th, April 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On Saturday 3rd December 2011 secretary's details were changed
filed on: 25th, April 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 4th April 2012
filed on: 25th, April 2012
| annual return
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2011
filed on: 2nd, April 2012
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Monday 16th January 2012 from Holland House 1 Bury Street London EC3A 5AW United Kingdom
filed on: 16th, January 2012
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Monday 31st October 2011, originally was Monday 30th April 2012.
filed on: 28th, September 2011
| accounts
|
Free Download
(3 pages)
|
SH01 |
351886.00 GBP is the capital in company's statement on Wednesday 24th August 2011
filed on: 12th, September 2011
| capital
|
Free Download
(4 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 26th, July 2011
| incorporation
|
Free Download
(18 pages)
|
SH01 |
351876.00 GBP is the capital in company's statement on Friday 13th May 2011
filed on: 16th, June 2011
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 10th, June 2011
| resolution
|
Free Download
(20 pages)
|
NEWINC |
Company registration
filed on: 4th, April 2011
| incorporation
|
Free Download
(42 pages)
|