AUD |
Auditor's resignation
filed on: 4th, December 2023
| auditors
|
Free Download
(2 pages)
|
AUD |
Auditor's resignation
filed on: 21st, November 2023
| auditors
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2022
filed on: 1st, June 2023
| accounts
|
Free Download
(21 pages)
|
MA |
Memorandum and Articles of Association
filed on: 28th, December 2022
| incorporation
|
Free Download
(26 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 28th, December 2022
| resolution
|
Free Download
(1 page)
|
AP01 |
On November 7, 2022 new director was appointed.
filed on: 2nd, December 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 7, 2022 new director was appointed.
filed on: 2nd, December 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 7, 2022
filed on: 2nd, December 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 21, 2022
filed on: 28th, September 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 15th, June 2022
| accounts
|
Free Download
(21 pages)
|
TM01 |
Director appointment termination date: April 19, 2022
filed on: 29th, April 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(13 pages)
|
TM01 |
Director appointment termination date: January 22, 2021
filed on: 26th, January 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On January 22, 2021 new director was appointed.
filed on: 26th, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 14th, September 2020
| accounts
|
Free Download
(14 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2020 to December 31, 2019
filed on: 14th, January 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(15 pages)
|
TM01 |
Director appointment termination date: June 6, 2019
filed on: 6th, June 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 91-93 Farringdon Road 3rd Floor London EC1M 3LN United Kingdom to 13-15 Bouverie Street 2nd Floor London EC4Y 8DP on April 5, 2019
filed on: 5th, April 2019
| address
|
Free Download
(1 page)
|
AP01 |
On February 28, 2019 new director was appointed.
filed on: 28th, February 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 28, 2019 new director was appointed.
filed on: 28th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(13 pages)
|
AD01 |
Registered office address changed from C/O Robin Barclay 91 - 93 Farringdon Rd Level 3, 91- 93 Farringdon Road London EC1M 3LN England to 91-93 Farringdon Road 3rd Floor London EC1M 3LN on July 30, 2018
filed on: 30th, July 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(13 pages)
|
TM01 |
Director appointment termination date: July 31, 2017
filed on: 7th, August 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 25th, October 2016
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: September 1, 2015
filed on: 30th, September 2016
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from July 31, 2016 to March 31, 2016
filed on: 6th, July 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Wisteria Ltd the Grange Barn Pikes End Pinner Middlesex HA5 2EX England to C/O Robin Barclay 91 - 93 Farringdon Rd Level 3, 91- 93 Farringdon Road London EC1M 3LN on June 10, 2016
filed on: 10th, June 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 4th, May 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Sovereign House Miles Gray Road Basildon Essex SS14 3FR England to C/O Wisteria Ltd the Grange Barn Pikes End Pinner Middlesex HA5 2EX on December 9, 2015
filed on: 9th, December 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 26 Finsbury Square London EC2A 1DS to Sovereign House Miles Gray Road Basildon Essex SS14 3FR on September 30, 2015
filed on: 30th, September 2015
| address
|
Free Download
(1 page)
|
AP01 |
On August 27, 2015 new director was appointed.
filed on: 30th, September 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 27, 2015 new director was appointed.
filed on: 30th, September 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 27, 2015
filed on: 30th, September 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 27, 2015
filed on: 30th, September 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 27, 2015
filed on: 30th, September 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 27, 2015
filed on: 30th, September 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to August 7, 2015 with full list of members
filed on: 11th, September 2015
| annual return
|
Free Download
(12 pages)
|
SH01 |
Capital declared on August 4, 2015: 12437.50 GBP
filed on: 7th, September 2015
| capital
|
Free Download
(5 pages)
|
SH01 |
Capital declared on July 14, 2015: 11962.35 GBP
filed on: 7th, September 2015
| capital
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 1 Queen Anne's Gate Building 21 Dartmouth Street London SW1H 9BP England to 26 Finsbury Square London EC2A 1DS on September 4, 2015
filed on: 4th, September 2015
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on July 14, 2015: 11962.35 GBP
filed on: 26th, August 2015
| capital
|
Free Download
(5 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 12th, August 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On July 21, 2015 director's details were changed
filed on: 21st, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 15, 2015
filed on: 21st, July 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On July 21, 2015 director's details were changed
filed on: 21st, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 19, 2015
filed on: 20th, July 2015
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on April 17, 2015: 11577.95 GBP
filed on: 6th, May 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 17, 2014: 11240.73 GBP
filed on: 28th, April 2015
| capital
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 26th, April 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from The Hub New Zealand House 80 Haymarket London Greater London SW1Y 4TE to 1 Queen Anne's Gate Building 21 Dartmouth Street London SW1H 9BP on March 6, 2015
filed on: 6th, March 2015
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on December 17, 2014: 10304.00 GBP
filed on: 6th, March 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 5, 2014: 10304.00 GBP
filed on: 18th, February 2015
| capital
|
Free Download
(3 pages)
|
AP01 |
On February 2, 2015 new director was appointed.
filed on: 3rd, February 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 18, 2014 new director was appointed.
filed on: 27th, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 17, 2014 with full list of members
filed on: 18th, August 2014
| annual return
|
Free Download
(9 pages)
|
AP01 |
On March 11, 2014 new director was appointed.
filed on: 15th, August 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 11, 2014 new director was appointed.
filed on: 14th, August 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 11, 2014 new director was appointed.
filed on: 13th, August 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 11, 2014 new director was appointed.
filed on: 13th, August 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on June 30, 2014. Old Address: 1 Park Row Leeds LS1 5AB United Kingdom
filed on: 30th, June 2014
| address
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on January 15, 2014
filed on: 11th, February 2014
| capital
|
Free Download
(5 pages)
|
SH01 |
Capital declared on January 16, 2014: 1000.00 GBP
filed on: 3rd, February 2014
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution, Resolution of removal of pre-emption rights
filed on: 3rd, February 2014
| resolution
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, July 2013
| incorporation
|
|