CH01 |
On Wed, 17th Jan 2024 director's details were changed
filed on: 17th, January 2024
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 3rd, October 2023
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Thu, 4th May 2023. New Address: 10 Orange Street Haymarket London WC2H 7DQ. Previous address: 5 Theale Lakes Business Park Moulden Way Sulhamstead Reading Berkshire RG7 4GB England
filed on: 4th, May 2023
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 1st Jul 2022 new director was appointed.
filed on: 28th, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(8 pages)
|
SH03 |
Report of purchase of own shares
filed on: 14th, June 2022
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Tue, 21st Sep 2021 - 119.26 GBP
filed on: 14th, June 2022
| capital
|
Free Download
(4 pages)
|
AD01 |
Address change date: Thu, 25th Nov 2021. New Address: 5 Theale Lakes Business Park Moulden Way Sulhamstead Reading Berkshire RG7 4GB. Previous address: 20 Air Street 4th Floor London W1B 5AN England
filed on: 25th, November 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 17th, August 2021
| accounts
|
Free Download
(9 pages)
|
TM01 |
Tue, 23rd Mar 2021 - the day director's appointment was terminated
filed on: 24th, March 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Thu, 29th Nov 2018 director's details were changed
filed on: 20th, December 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(9 pages)
|
SH19 |
Capital declared on Thu, 21st Feb 2019: 124.51 GBP
filed on: 21st, February 2019
| capital
|
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 31/01/19
filed on: 21st, February 2019
| insolvency
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 21st, February 2019
| resolution
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 21st, February 2019
| capital
|
Free Download
(2 pages)
|
CH01 |
On Wed, 28th Nov 2018 director's details were changed
filed on: 23rd, January 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 2nd, January 2019
| resolution
|
Free Download
(31 pages)
|
SH01 |
Capital declared on Wed, 28th Nov 2018: 124.51 GBP
filed on: 2nd, January 2019
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 2nd, January 2019
| capital
|
Free Download
(2 pages)
|
SH03 |
Report of purchase of own shares
filed on: 2nd, January 2019
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Wed, 28th Nov 2018 - 100.56 GBP
filed on: 2nd, January 2019
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(10 pages)
|
AP01 |
On Wed, 28th Nov 2018 new director was appointed.
filed on: 20th, December 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 28th Nov 2018 - the day director's appointment was terminated
filed on: 19th, December 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 28th Nov 2018 - the day director's appointment was terminated
filed on: 19th, December 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 28th Nov 2018 - the day director's appointment was terminated
filed on: 19th, December 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 28th Nov 2018 new director was appointed.
filed on: 19th, December 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 28th Nov 2018 new director was appointed.
filed on: 19th, December 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 7th Nov 2018: 144.31 GBP
filed on: 30th, November 2018
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 10th Oct 2018: 141.81 GBP
filed on: 30th, November 2018
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 9th, October 2018
| resolution
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 24th Aug 2018: 140.56 GBP
filed on: 24th, August 2018
| capital
|
Free Download
(4 pages)
|
AD01 |
Address change date: Tue, 26th Jun 2018. New Address: 20 Air Street 4th Floor London W1B 5AN. Previous address: Baskerville House Broad Street Birmingham B1 2nd United Kingdom
filed on: 26th, June 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 14th Dec 2017 director's details were changed
filed on: 18th, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 17th, November 2017
| accounts
|
Free Download
(10 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2016
filed on: 9th, September 2016
| accounts
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from Thu, 31st Dec 2015 to Tue, 31st Mar 2015
filed on: 10th, June 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 19th Dec 2015 with full list of members
filed on: 4th, February 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 4th Feb 2016: 125.00 GBP
capital
|
|
SH08 |
Change of share class name or designation
filed on: 20th, October 2015
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 30th Sep 2015: 125.00 GBP
filed on: 20th, October 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 20th, October 2015
| resolution
|
Free Download
|
MA |
Articles and Memorandum of Association
filed on: 15th, October 2015
| incorporation
|
Free Download
(38 pages)
|
AP01 |
On Fri, 2nd Oct 2015 new director was appointed.
filed on: 6th, October 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 30th Sep 2015 - the day director's appointment was terminated
filed on: 5th, October 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 30th Sep 2015 new director was appointed.
filed on: 5th, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 9th Jan 2015 new director was appointed.
filed on: 28th, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 9th Jan 2015 new director was appointed.
filed on: 28th, January 2015
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 23rd, January 2015
| resolution
|
|
SH02 |
Sub-division of shares on Fri, 9th Jan 2015
filed on: 23rd, January 2015
| capital
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 9th Jan 2015: 101.00 GBP
filed on: 23rd, January 2015
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 23rd, January 2015
| capital
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 14th Jan 2015. New Address: Baskerville House Broad Street Birmingham B1 2ND. Previous address: Digital Hub Cromwell House 14 Fulwood Place London WC1V 6HZ United Kingdom
filed on: 14th, January 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, December 2014
| incorporation
|
|
SH01 |
Capital declared on Fri, 19th Dec 2014: 1.00 GBP
capital
|
|