CS01 |
Confirmation statement with updates Thursday 11th January 2024
filed on: 11th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 25th, August 2023
| resolution
|
Free Download
(1 page)
|
SH19 |
276113.00 GBP is the capital in company's statement on Friday 25th August 2023
filed on: 25th, August 2023
| capital
|
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 02/08/23
filed on: 25th, August 2023
| insolvency
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 25th, August 2023
| capital
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Friday 20th January 2023
filed on: 30th, January 2023
| officers
|
Free Download
(1 page)
|
AP03 |
On Friday 20th January 2023 - new secretary appointed
filed on: 30th, January 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 11th January 2023
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(7 pages)
|
SH20 |
Statement by Directors
filed on: 22nd, September 2022
| capital
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 22/09/22
filed on: 22nd, September 2022
| insolvency
|
Free Download
(1 page)
|
SH19 |
293587.30 GBP is the capital in company's statement on Thursday 22nd September 2022
filed on: 22nd, September 2022
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 22nd, September 2022
| resolution
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT United Kingdom to Great Point, 13-14 Buckingham Street London WC2N 6DF on Wednesday 31st August 2022
filed on: 31st, August 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 11th January 2022
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Friday 1st October 2021
filed on: 2nd, November 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 22nd, September 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 3rd Floor 14 Floral Street London WC2E 9DH England to 85 Great Portland Street First Floor London W1W 7LT on Friday 3rd September 2021
filed on: 3rd, September 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 11th January 2021
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(7 pages)
|
PSC05 |
Change to a person with significant control Friday 17th November 2017
filed on: 3rd, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Friday 17th November 2017
filed on: 17th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Friday 17th July 2020
filed on: 17th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 11th January 2020
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 11th January 2019
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 14th, October 2018
| accounts
|
Free Download
(6 pages)
|
CH03 |
On Friday 13th July 2018 secretary's details were changed
filed on: 16th, July 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 18th April 2018
filed on: 18th, April 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 18th April 2018.
filed on: 18th, April 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 21st February 2018
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
498027.60 GBP is the capital in company's statement on Wednesday 20th December 2017
filed on: 9th, January 2018
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 4th, January 2018
| resolution
|
Free Download
(41 pages)
|
SH02 |
Sub-division of shares on Friday 17th November 2017
filed on: 27th, November 2017
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 27th, November 2017
| capital
|
Free Download
(2 pages)
|
SH01 |
478657.70 GBP is the capital in company's statement on Friday 17th November 2017
filed on: 27th, November 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 27th, November 2017
| resolution
|
Free Download
(41 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 21st, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 21st November 2017
filed on: 21st, November 2017
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 17th November 2017.
filed on: 21st, November 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Saturday 31st March 2018, originally was Wednesday 31st October 2018.
filed on: 20th, November 2017
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Wednesday 28th February 2018 to Tuesday 31st October 2017
filed on: 16th, November 2017
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st October 2017
filed on: 16th, November 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Hurst House High Street Ripley Woking GU23 6AZ England to 3rd Floor 14 Floral Street London WC2E 9DH on Monday 31st July 2017
filed on: 31st, July 2017
| address
|
Free Download
(1 page)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 3rd Floor, 14 Floral Street London WC2E 9DH
filed on: 8th, March 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, February 2017
| incorporation
|
Free Download
(11 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 22nd February 2017
capital
|
|