TM01 |
Director's appointment was terminated on January 2, 2024
filed on: 18th, January 2024
| officers
|
Free Download
(1 page)
|
AP01 |
On August 9, 2023 new director was appointed.
filed on: 7th, September 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 9, 2023 director's details were changed
filed on: 7th, September 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 9, 2023
filed on: 7th, September 2023
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2022
filed on: 18th, August 2023
| accounts
|
Free Download
(21 pages)
|
AP01 |
On October 20, 2022 new director was appointed.
filed on: 25th, October 2022
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(27 pages)
|
TM01 |
Director's appointment was terminated on September 23, 2022
filed on: 23rd, September 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On July 27, 2022 director's details were changed
filed on: 27th, July 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 1 Great Central Square Leicester LE1 4JS. Change occurred on December 23, 2021. Company's previous address: James House 55 Welford Road Leicester LE2 7AR England.
filed on: 23rd, December 2021
| address
|
Free Download
(1 page)
|
AP01 |
On November 15, 2021 new director was appointed.
filed on: 22nd, November 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 15, 2021
filed on: 15th, November 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 11th, November 2021
| accounts
|
Free Download
(34 pages)
|
TM01 |
Director's appointment was terminated on January 8, 2021
filed on: 10th, January 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On December 22, 2020 new director was appointed.
filed on: 22nd, December 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 22, 2020 new director was appointed.
filed on: 22nd, December 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 17th, December 2020
| accounts
|
Free Download
(34 pages)
|
AD01 |
New registered office address James House 55 Welford Road Leicester LE2 7AR. Change occurred on November 30, 2020. Company's previous address: Unit 8.0G the Leather Market Weston Street London SE1 3ER England.
filed on: 30th, November 2020
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 18th, September 2019
| accounts
|
Free Download
(27 pages)
|
AD01 |
New registered office address Unit 8.0G the Leather Market Weston Street London SE1 3ER. Change occurred on June 24, 2019. Company's previous address: Rocketspace Regents House Unit C.05 40 Islington High Street Islington London N1 8XB England.
filed on: 24th, June 2019
| address
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 3rd, June 2019
| change of name
|
Free Download
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 3, 2019
filed on: 3rd, June 2019
| resolution
|
Free Download
|
TM01 |
Director's appointment was terminated on January 1, 2019
filed on: 2nd, April 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 1, 2019
filed on: 2nd, April 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 1, 2019
filed on: 2nd, April 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 1, 2019
filed on: 5th, March 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 1, 2019
filed on: 5th, March 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On January 1, 2019 new director was appointed.
filed on: 5th, March 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 1, 2019 new director was appointed.
filed on: 5th, March 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 1, 2019 new director was appointed.
filed on: 5th, March 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 1, 2019
filed on: 5th, March 2019
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to December 31, 2018
filed on: 27th, September 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address Rocketspace Regents House Unit C.05 40 Islington High Street Islington London N1 8XB. Change occurred on July 2, 2018. Company's previous address: 29 Shand Street London SE1 2ES.
filed on: 2nd, July 2018
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to September 30, 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(27 pages)
|
AP01 |
On August 23, 2017 new director was appointed.
filed on: 23rd, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to September 30, 2016
filed on: 2nd, June 2017
| accounts
|
Free Download
(26 pages)
|
AP01 |
On May 15, 2017 new director was appointed.
filed on: 15th, May 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 15, 2017
filed on: 15th, May 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 15, 2017
filed on: 15th, May 2017
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 28th, March 2017
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 22nd, December 2016
| resolution
|
Free Download
|
AP01 |
On July 27, 2016 new director was appointed.
filed on: 29th, November 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 27, 2016
filed on: 29th, November 2016
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on November 29, 2016: 315.79 GBP
filed on: 29th, November 2016
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 13th, May 2016
| accounts
|
Free Download
(8 pages)
|
SH01 |
Capital declared on July 1, 2015: 238.33 GBP
filed on: 23rd, October 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 28, 2015
filed on: 23rd, October 2015
| annual return
|
Free Download
(15 pages)
|
AP01 |
On July 1, 2015 new director was appointed.
filed on: 10th, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 1, 2015
filed on: 10th, July 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On July 1, 2015 new director was appointed.
filed on: 10th, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 1, 2015 new director was appointed.
filed on: 10th, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 1, 2015
filed on: 10th, July 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 22nd, June 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 29 Shand Street London SE1 2ES. Change occurred on May 4, 2015. Company's previous address: 29 Shand Street London SE1 2ES England.
filed on: 4th, May 2015
| address
|
Free Download
|
AD01 |
New registered office address 29 Shand Street London SE1 2ES. Change occurred on March 24, 2015. Company's previous address: 14 Marshalsea Road London SE1 1HL.
filed on: 24th, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 28, 2014
filed on: 24th, October 2014
| annual return
|
Free Download
(11 pages)
|
SH01 |
Capital declared on October 24, 2014: 178.75 GBP
capital
|
|
TM01 |
Director's appointment was terminated on September 19, 2014
filed on: 6th, October 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On July 16, 2014 new director was appointed.
filed on: 30th, July 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 4, 2014 new director was appointed.
filed on: 4th, June 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2013
filed on: 25th, April 2014
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 12th, February 2014
| resolution
|
Free Download
(59 pages)
|
SH01 |
Capital declared on November 12, 2013: 178.75 GBP
filed on: 7th, January 2014
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 22, 2013: 160.00 GBP
filed on: 20th, December 2013
| capital
|
Free Download
(3 pages)
|
CH01 |
On September 20, 2013 director's details were changed
filed on: 22nd, October 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 28, 2013
filed on: 22nd, October 2013
| annual return
|
Free Download
(10 pages)
|
CH01 |
On September 20, 2013 director's details were changed
filed on: 22nd, October 2013
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on July 22, 2013: 141.25 GBP
filed on: 20th, August 2013
| capital
|
Free Download
(3 pages)
|
AP01 |
On June 21, 2013 new director was appointed.
filed on: 21st, June 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 29th, May 2013
| accounts
|
Free Download
(5 pages)
|
AP01 |
On April 10, 2013 new director was appointed.
filed on: 10th, April 2013
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on March 22, 2013: 141.25 GBP
filed on: 28th, March 2013
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 8, 2013: 110.00 GBP
filed on: 11th, March 2013
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 20th, February 2013
| resolution
|
Free Download
(40 pages)
|
SH01 |
Capital declared on February 14, 2013: 100.00 GBP
filed on: 14th, February 2013
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 28, 2012
filed on: 15th, October 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on September 14, 2012. Old Address: 71 Collier Street London N1 9BE England
filed on: 14th, September 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 10, 2012
filed on: 10th, April 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On April 2, 2012 new director was appointed.
filed on: 2nd, April 2012
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 7th, October 2011
| resolution
|
|
NEWINC |
Certificate of incorporation
filed on: 28th, September 2011
| incorporation
|
Free Download
(8 pages)
|