CS01 |
Confirmation statement with no updates 2023-11-23
filed on: 3rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 8th, March 2023
| accounts
|
Free Download
(10 pages)
|
PSC01 |
Notification of a person with significant control 2022-11-23
filed on: 29th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2022-11-23
filed on: 29th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-11-23
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2022-11-28
filed on: 28th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2021-03-31
filed on: 21st, October 2022
| accounts
|
Free Download
(20 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, September 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution, Resolution of adoption of Articles of Association
filed on: 20th, April 2022
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 20th, April 2022
| incorporation
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 13th, April 2022
| resolution
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on 2022-03-05
filed on: 24th, March 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 11 Coldbath Square Kalumu House 11 Coldbath Square London London EC1R 5HL England to Kalumu House 11 Coldbath Square London London EC1R 5HL on 2022-03-08
filed on: 8th, March 2022
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to 11 Coldbath Square Kalumu House 11 Coldbath Square London London EC1R 5HL on 2022-03-07
filed on: 7th, March 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-03-04
filed on: 7th, March 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-03-04
filed on: 7th, March 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-02-01
filed on: 10th, February 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-02-01
filed on: 10th, February 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-11-23
filed on: 6th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-23
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2020-03-31
filed on: 23rd, September 2020
| accounts
|
Free Download
(19 pages)
|
PSC07 |
Cessation of a person with significant control 2020-04-04
filed on: 15th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 15th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020-05-15 director's details were changed
filed on: 15th, May 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2019-03-31
filed on: 3rd, January 2020
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-23
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH04 |
Secretary's details changed on 2019-04-05
filed on: 5th, April 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2018-03-31
filed on: 21st, December 2018
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-23
filed on: 28th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-11-23
filed on: 30th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
OC |
S1096 Court Order to Rectify
filed on: 25th, October 2017
| miscellaneous
|
Free Download
|
AA |
Full accounts data made up to 2017-03-31
filed on: 31st, August 2017
| accounts
|
Free Download
(20 pages)
|
CH04 |
Secretary's details changed on 2017-08-16
filed on: 16th, August 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 2017-08-07
filed on: 7th, August 2017
| address
|
Free Download
(1 page)
|
CH01 |
Director's details were changed
filed on: 30th, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-03-03
filed on: 15th, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-03-03
filed on: 15th, March 2017
| officers
|
Free Download
(2 pages)
|
AP04 |
On 2017-03-03 - new secretary appointed
filed on: 15th, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 99 Gray's Inn Road London WC1X 8TY United Kingdom to 20-22 Bedford Row London WC1R 4JS on 2017-03-15
filed on: 15th, March 2017
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights, Resolution, Resolution of adoption of Articles of Association
filed on: 31st, December 2016
| resolution
|
Free Download
(20 pages)
|
SH01 |
Statement of Capital on 2016-11-15: 133.33 GBP
filed on: 16th, December 2016
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 2016-11-15
filed on: 16th, December 2016
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2016-11-15
filed on: 14th, December 2016
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016-08-11
filed on: 11th, August 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016-04-19
filed on: 19th, April 2016
| resolution
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 2016-11-30 to 2017-03-31
filed on: 4th, February 2016
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 24th, November 2015
| incorporation
|
Free Download
(7 pages)
|