PSC05 |
Change to a person with significant control October 26, 2023
filed on: 27th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st Andrew Street London EC4A 3AG on October 5, 2023
filed on: 5th, October 2023
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Salisbury House London Wall London EC2M 5PS England to High Holborn House 52-54 High Holborn London WC1V 6RL on December 20, 2022
filed on: 20th, December 2022
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 28, 2022
filed on: 17th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 16th, March 2022
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 16th, March 2022
| accounts
|
Free Download
(82 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 16th, March 2022
| other
|
Free Download
(4 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2020
filed on: 16th, March 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates September 28, 2021
filed on: 8th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 9th, June 2021
| accounts
|
Free Download
(73 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 16th, March 2021
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 16th, March 2021
| other
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 28, 2020
filed on: 6th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control August 21, 2017
filed on: 1st, May 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control December 24, 2019
filed on: 1st, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 6, 2020
filed on: 12th, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2018
filed on: 3rd, February 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates September 28, 2019
filed on: 11th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to December 31, 2017
filed on: 16th, October 2018
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates September 28, 2018
filed on: 11th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On August 2, 2018 director's details were changed
filed on: 2nd, August 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 2, 2018
filed on: 2nd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to December 31, 2017
filed on: 5th, July 2018
| accounts
|
Free Download
(42 pages)
|
TM01 |
Director appointment termination date: April 30, 2018
filed on: 11th, May 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on April 30, 2018
filed on: 11th, May 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 28, 2017
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(19 pages)
|
PSC02 |
Notification of a person with significant control August 21, 2017
filed on: 23rd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 4th, September 2017
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on August 2, 2017: 19.73 GBP
filed on: 23rd, August 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 21st, August 2017
| resolution
|
Free Download
|
TM01 |
Director appointment termination date: June 21, 2017
filed on: 4th, July 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 9, 2017
filed on: 4th, July 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 21, 2017
filed on: 27th, June 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On June 21, 2017 new director was appointed.
filed on: 27th, June 2017
| officers
|
Free Download
(2 pages)
|
AP03 |
On June 21, 2017 - new secretary appointed
filed on: 27th, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2016
filed on: 26th, June 2017
| accounts
|
Free Download
(16 pages)
|
AA01 |
Previous accounting period extended from September 30, 2016 to December 31, 2016
filed on: 24th, April 2017
| accounts
|
Free Download
(1 page)
|
AP01 |
On March 16, 2017 new director was appointed.
filed on: 17th, March 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 20, 2016
filed on: 20th, January 2017
| confirmation statement
|
Free Download
(20 pages)
|
AP01 |
On June 6, 2016 new director was appointed.
filed on: 19th, December 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 26, 2016
filed on: 23rd, November 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 31, 2016
filed on: 23rd, November 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 31, 2016
filed on: 23rd, November 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On June 6, 2016 new director was appointed.
filed on: 24th, August 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution, Resolution
filed on: 19th, July 2016
| resolution
|
Free Download
(2 pages)
|
AP01 |
On June 6, 2016 new director was appointed.
filed on: 23rd, June 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 1, 2016 new director was appointed.
filed on: 15th, June 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
On June 1, 2016 new director was appointed.
filed on: 15th, June 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
On June 1, 2016 new director was appointed.
filed on: 15th, June 2016
| officers
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 14th, June 2016
| incorporation
|
Free Download
(29 pages)
|
SH02 |
Sub-division of shares on May 6, 2016
filed on: 14th, June 2016
| capital
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 6, 2016: 3.97 GBP
filed on: 13th, June 2016
| capital
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, September 2015
| incorporation
|
Free Download
|