RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 4th, December 2023
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 4th, December 2023
| incorporation
|
Free Download
(21 pages)
|
SH08 |
Change of share class name or designation
filed on: 30th, November 2023
| capital
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on Mon, 13th Nov 2023
filed on: 13th, November 2023
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 7th Nov 2023
filed on: 7th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 7th Nov 2023 director's details were changed
filed on: 7th, November 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 1st, June 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 28th Feb 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 31st Jul 2019
filed on: 7th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 31st Jul 2019 director's details were changed
filed on: 4th, November 2022
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Nov 2021
filed on: 17th, August 2022
| accounts
|
Free Download
(6 pages)
|
CH04 |
Secretary's name changed on Sun, 1st May 2022
filed on: 10th, June 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 11 Staple Inn London WC1V 7QH United Kingdom on Tue, 3rd May 2022 to 80 Cheapside London EC2V 6EE
filed on: 3rd, May 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 28th Feb 2022
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 13th Jul 2021
filed on: 1st, September 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 13th Jul 2021
filed on: 1st, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 13th Jul 2021
filed on: 26th, July 2021
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 14th May 2021
filed on: 5th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 14th May 2021
filed on: 5th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 28th Feb 2021
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 16th, February 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 1st, June 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sat, 29th Feb 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 21st, August 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 28th Feb 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 16th, March 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wed, 28th Feb 2018
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 8th, September 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 28th Feb 2017
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 19th, May 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 28th Feb 2016
filed on: 1st, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 1st Mar 2016: 90909.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 22nd, May 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 7 Laurel House Station Approach Alresford Hampshire SO24 9JH on Wed, 18th Mar 2015 to 11 Staple Inn London WC1V 7QH
filed on: 18th, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 28th Feb 2015
filed on: 2nd, March 2015
| annual return
|
Free Download
(4 pages)
|
AP04 |
On Thu, 1st Jan 2015, company appointed a new person to the position of a secretary
filed on: 15th, January 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 1st, September 2014
| accounts
|
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 3rd Mar 2014
filed on: 3rd, March 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 3rd Mar 2014. Old Address: 7 Laurel House Station Approach Alresford Hampshire SO24 9JH England
filed on: 3rd, March 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 3rd Mar 2014. Old Address: Staple Court 11 Staple Inn Buildings London WC1V 7QH United Kingdom
filed on: 3rd, March 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 28th Feb 2014
filed on: 3rd, March 2014
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 3rd Mar 2014
filed on: 3rd, March 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 4th, September 2013
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Fri, 30th Nov 2012
filed on: 13th, August 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 28th Feb 2013
filed on: 28th, February 2013
| annual return
|
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 2nd Jul 2012
filed on: 2nd, July 2012
| officers
|
Free Download
(1 page)
|
AP04 |
On Mon, 2nd Jul 2012, company appointed a new person to the position of a secretary
filed on: 2nd, July 2012
| officers
|
Free Download
(2 pages)
|
AP03 |
On Tue, 27th Mar 2012, company appointed a new person to the position of a secretary
filed on: 27th, March 2012
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 14th Mar 2012: 50000.00 GBP
filed on: 27th, March 2012
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 15th Mar 2012: 90909.00 GBP
filed on: 27th, March 2012
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Tue, 27th Mar 2012
filed on: 27th, March 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 27th Mar 2012 new director was appointed.
filed on: 27th, March 2012
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 27th, March 2012
| resolution
|
Free Download
(33 pages)
|
AP01 |
On Tue, 27th Mar 2012 new director was appointed.
filed on: 27th, March 2012
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, February 2012
| incorporation
|
Free Download
(25 pages)
|