CS01 |
Confirmation statement with updates 5th December 2023
filed on: 19th, January 2024
| confirmation statement
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control 27th November 2023
filed on: 16th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 27th November 2023
filed on: 16th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 27th November 2023
filed on: 16th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On 16th January 2024 director's details were changed
filed on: 16th, January 2024
| officers
|
Free Download
(2 pages)
|
SH03 |
Purchase of own shares
filed on: 10th, January 2024
| capital
|
Free Download
(4 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 27th November 2023: 564.00 GBP
filed on: 10th, January 2024
| capital
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 23rd, December 2023
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 23rd, December 2023
| incorporation
|
Free Download
(27 pages)
|
TM01 |
Director's appointment terminated on 27th November 2023
filed on: 12th, December 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 5th December 2022
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 31st December 2021
filed on: 17th, January 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 5th December 2021
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 5th December 2020
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(6 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 12th February 2021
filed on: 12th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 15th May 2020
filed on: 12th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
SH03 |
Purchase of own shares
filed on: 8th, June 2020
| capital
|
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 15th May 2020: 815.00 GBP
filed on: 8th, June 2020
| capital
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 15th May 2020
filed on: 27th, May 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 5th December 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 5th December 2019 director's details were changed
filed on: 16th, December 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 5th December 2019 director's details were changed
filed on: 16th, December 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 5th December 2019 director's details were changed
filed on: 16th, December 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 5th December 2019 director's details were changed
filed on: 16th, December 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 5th December 2019 director's details were changed
filed on: 16th, December 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 5th December 2019 director's details were changed
filed on: 16th, December 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 5th December 2019 director's details were changed
filed on: 16th, December 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 5th December 2019 director's details were changed
filed on: 16th, December 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 5th December 2019 director's details were changed
filed on: 16th, December 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 33 Cornhill London EC3V 3nd United Kingdom on 12th September 2019 to 8 Frederick's Place London EC2R 8AB
filed on: 12th, September 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2018
filed on: 22nd, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 5th December 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 31st March 2018: 1007.00 GBP
filed on: 18th, December 2018
| capital
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 31st March 2018: 1006.00 GBP
filed on: 18th, April 2018
| capital
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 18th, April 2018
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 12th, April 2018
| resolution
|
Free Download
(32 pages)
|
CH01 |
On 16th February 2018 director's details were changed
filed on: 16th, February 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 6th, December 2017
| incorporation
|
Free Download
(48 pages)
|