AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 17th, October 2023
| accounts
|
Free Download
(10 pages)
|
CH01 |
On July 24, 2023 director's details were changed
filed on: 25th, July 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 20, 2023
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC05 |
Change to a person with significant control February 17, 2023
filed on: 17th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On February 17, 2023 director's details were changed
filed on: 17th, February 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 17, 2023 director's details were changed
filed on: 17th, February 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 17, 2023 director's details were changed
filed on: 17th, February 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 17, 2023 director's details were changed
filed on: 17th, February 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5th Floor 10 Finsbury Square London EC2A 1AF England to 167-169 Great Portland Street 5th Floor London W1W 5PF on February 17, 2023
filed on: 17th, February 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 5th, August 2022
| accounts
|
Free Download
(4 pages)
|
MA |
Memorandum and Articles of Association
filed on: 16th, June 2022
| incorporation
|
Free Download
(12 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 13th, June 2022
| resolution
|
Free Download
(1 page)
|
AP01 |
On June 1, 2022 new director was appointed.
filed on: 7th, June 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN United Kingdom to 5th Floor 10 Finsbury Square London EC2A 1AF on June 6, 2022
filed on: 6th, June 2022
| address
|
Free Download
(1 page)
|
AP01 |
On June 1, 2022 new director was appointed.
filed on: 6th, June 2022
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control June 1, 2022
filed on: 6th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On June 6, 2022 director's details were changed
filed on: 6th, June 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 6, 2022 director's details were changed
filed on: 6th, June 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control June 1, 2022
filed on: 6th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control June 1, 2022
filed on: 6th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 20, 2022
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: September 3, 2021
filed on: 14th, September 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 6th, August 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates February 20, 2021
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 9th, October 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates February 20, 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 20th, September 2019
| accounts
|
Free Download
(4 pages)
|
AP01 |
On May 13, 2019 new director was appointed.
filed on: 21st, May 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 13, 2019
filed on: 21st, May 2019
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on March 27, 2019: 62.50 GBP
filed on: 13th, May 2019
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 30th, April 2019
| resolution
|
Free Download
(35 pages)
|
CS01 |
Confirmation statement with updates February 20, 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 26, 2018: 52.63 GBP
filed on: 4th, September 2018
| capital
|
Free Download
(4 pages)
|
AP01 |
On July 26, 2018 new director was appointed.
filed on: 15th, August 2018
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 14th, August 2018
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on July 26, 2018
filed on: 14th, August 2018
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 8th, August 2018
| resolution
|
Free Download
(34 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 7th, August 2018
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from February 28, 2018 to March 31, 2018
filed on: 26th, April 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 20, 2018
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control February 21, 2017
filed on: 28th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, February 2017
| incorporation
|
Free Download
(11 pages)
|
SH01 |
Capital declared on February 21, 2017: 50.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|