AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 18th, May 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 9th, June 2022
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Sun, 1st May 2016 director's details were changed
filed on: 23rd, December 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 23rd, August 2021
| incorporation
|
Free Download
(19 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 23rd, August 2021
| resolution
|
Free Download
(2 pages)
|
TM01 |
Mon, 2nd Aug 2021 - the day director's appointment was terminated
filed on: 13th, August 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 13th Aug 2021. New Address: Penguin House 1-3 Raleigh Walk Brigantine Place Cardiff CF10 4LN. Previous address: 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England
filed on: 13th, August 2021
| address
|
Free Download
(1 page)
|
TM01 |
Mon, 2nd Aug 2021 - the day director's appointment was terminated
filed on: 13th, August 2021
| officers
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, August 2021
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 087738350004, created on Mon, 2nd Aug 2021
filed on: 11th, August 2021
| mortgage
|
Free Download
(58 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 23rd, September 2020
| accounts
|
Free Download
(8 pages)
|
TM01 |
Fri, 14th Feb 2020 - the day director's appointment was terminated
filed on: 23rd, June 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 9th Mar 2020 new director was appointed.
filed on: 9th, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(9 pages)
|
AP01 |
On Thu, 28th Mar 2019 new director was appointed.
filed on: 23rd, August 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 28th Mar 2019 - the day director's appointment was terminated
filed on: 23rd, August 2019
| officers
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 17th, October 2018
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(9 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, September 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, July 2018
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 087738350003, created on Fri, 13th Jul 2018
filed on: 13th, July 2018
| mortgage
|
Free Download
(34 pages)
|
AP01 |
On Wed, 6th Jun 2018 new director was appointed.
filed on: 6th, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 6th Jun 2018 - the day director's appointment was terminated
filed on: 6th, June 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On Mon, 27th Nov 2017 director's details were changed
filed on: 27th, November 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 9th Oct 2017 - the day director's appointment was terminated
filed on: 17th, November 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 2nd Oct 2017. New Address: 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD. Previous address: Ergon House Horseferry Road London SW1P 2AL
filed on: 2nd, October 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Tue, 18th Jul 2017 director's details were changed
filed on: 18th, July 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 18th Jul 2017 director's details were changed
filed on: 18th, July 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 22nd, September 2016
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting reference date changed from Mon, 30th Nov 2015 to Thu, 31st Dec 2015
filed on: 4th, July 2016
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 087738350002, created on Tue, 5th Apr 2016
filed on: 18th, April 2016
| mortgage
|
Free Download
(17 pages)
|
AR01 |
Annual return drawn up to Fri, 13th Nov 2015 with full list of members
filed on: 30th, November 2015
| annual return
|
Free Download
(9 pages)
|
CH01 |
On Fri, 11th Jul 2014 director's details were changed
filed on: 22nd, October 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 19th, October 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: Wed, 17th Jun 2015. New Address: Ergon House Horseferry Road London SW1P 2AL. Previous address: 6 Claremont Road Twickenham TW1 2QY
filed on: 17th, June 2015
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 13th Apr 2015 new director was appointed.
filed on: 26th, April 2015
| officers
|
Free Download
|
AP01 |
On Mon, 13th Apr 2015 new director was appointed.
filed on: 26th, April 2015
| officers
|
Free Download
|
SH01 |
Capital declared on Mon, 13th Apr 2015: 90001.00 GBP
filed on: 26th, April 2015
| capital
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 087738350001, created on Mon, 13th Apr 2015
filed on: 15th, April 2015
| mortgage
|
Free Download
(17 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to Thu, 13th Nov 2014
filed on: 5th, February 2015
| document replacement
|
Free Download
(17 pages)
|
AP01 |
On Fri, 11th Jul 2014 new director was appointed.
filed on: 16th, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 13th Nov 2014 with full list of members
filed on: 5th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 5th Jan 2015: 1.00 GBP
capital
|
|
SH01 |
Capital declared on Thu, 5th Feb 2015: 45001.00 GBP
capital
|
|
SH02 |
Sub-division of shares on Fri, 11th Jul 2014
filed on: 4th, August 2014
| capital
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 4th, August 2014
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 11th Jul 2014: 45001.00 GBP
filed on: 4th, August 2014
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution, Resolution
filed on: 4th, August 2014
| resolution
|
Free Download
(24 pages)
|
AP01 |
On Fri, 11th Jul 2014 new director was appointed.
filed on: 4th, August 2014
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, November 2013
| incorporation
|
Free Download
(27 pages)
|