AA |
Total exemption full accounts data made up to 2023-01-31
filed on: 30th, October 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2023-10-10
filed on: 10th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2023-04-13
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2023-04-01
filed on: 12th, April 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-10-17
filed on: 2nd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-11-02
filed on: 2nd, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2022-10-17: 101.00 GBP
filed on: 1st, November 2022
| capital
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 2022-10-17
filed on: 1st, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2022-01-31
filed on: 27th, October 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2021-11-03
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2021-01-31
filed on: 28th, October 2021
| accounts
|
Free Download
(11 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 15th, December 2020
| resolution
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2020-11-25
filed on: 26th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-11-25
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 2020-11-25
filed on: 25th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 24th, November 2020
| incorporation
|
Free Download
(21 pages)
|
SH01 |
Statement of Capital on 2020-11-18: 2.00 GBP
filed on: 24th, November 2020
| capital
|
Free Download
(3 pages)
|
CH01 |
On 2020-11-11 director's details were changed
filed on: 11th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-10-05
filed on: 2nd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020-10-30 director's details were changed
filed on: 30th, October 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-10-05 director's details were changed
filed on: 30th, October 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-09-25
filed on: 28th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-01-31
filed on: 10th, June 2020
| accounts
|
Free Download
(7 pages)
|
PSC02 |
Notification of a person with significant control 2020-06-09
filed on: 9th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-06-04
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2020-04-22
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 71-75 Shelton Street London WC2H 9JQ. Change occurred on 2020-04-02. Company's previous address: 12 Factory Hill Bourton Gillingham SP8 5FN England.
filed on: 2nd, April 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 12 Factory Hill Bourton Gillingham SP8 5FN. Change occurred on 2020-04-01. Company's previous address: 570 Kingston Road London SW20 8DR England.
filed on: 1st, April 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-01-31
filed on: 27th, September 2019
| accounts
|
Free Download
(7 pages)
|
AD02 |
New sail address 71-75 Shelton Street London WC2H 9JQ. Change occurred at an unknown date. Company's previous address: The Hopkiln Bury Court Bentley Farnham Surrey GU10 5LZ England.
filed on: 30th, May 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 2019-05-30 director's details were changed
filed on: 30th, May 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-05-01
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019-03-04
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2019-03-04
filed on: 4th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019-03-04
filed on: 4th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-01-16
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2018-12-31
filed on: 16th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018-12-31
filed on: 16th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-01
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-01-31
filed on: 31st, October 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-06
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-01-31
filed on: 16th, October 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017-01-06
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2017-01-16 director's details were changed
filed on: 16th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-01-31
filed on: 19th, September 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 570 Kingston Road London SW20 8DR. Change occurred on 2016-05-03. Company's previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England.
filed on: 3rd, May 2016
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, February 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-06
filed on: 12th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-02-12: 1.00 GBP
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, November 2015
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2015-06-10 director's details were changed
filed on: 11th, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-05-15
filed on: 7th, June 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-05-15
filed on: 7th, June 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-03-22
filed on: 22nd, March 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-03-22
filed on: 22nd, March 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 6th, January 2015
| incorporation
|
Free Download
(26 pages)
|
SH01 |
Statement of Capital on 2015-01-06: 1.00 GBP
capital
|
|