CS01 |
Confirmation statement with no updates 2024-01-19
filed on: 31st, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2023-03-31
filed on: 5th, December 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023-01-19
filed on: 19th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 6th, December 2022
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022-10-28
filed on: 25th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2022-10-28
filed on: 25th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-01-19
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 20th, December 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-09-26
filed on: 30th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 30th, November 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-09-26
filed on: 14th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Location of register of charges has been changed from Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU United Kingdom to Gemma House 39 Lilestone Street London NW8 8SS at an unknown date
filed on: 31st, July 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Mills & Reeve Llp 24 King William Street London EC4R 9AT United Kingdom to Gemma House 39 Lilestone Street London NW8 8SS on 2020-07-30
filed on: 30th, July 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 20th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-09-26
filed on: 27th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Mills & Reeve Llp 4th Floor, Monument Place 24 Monument Street London England EC3R 8AJ to C/O Mills & Reeve Llp 24 King William Street London EC4R 9AT on 2019-09-17
filed on: 17th, September 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 4th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-09-26
filed on: 26th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU at an unknown date
filed on: 20th, December 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 4th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-09-26
filed on: 28th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2016-03-31
filed on: 7th, December 2016
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-09-26
filed on: 7th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016-05-12
filed on: 12th, May 2016
| resolution
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2016-04-28
filed on: 3rd, May 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-04-28
filed on: 3rd, May 2016
| officers
|
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU at an unknown date
filed on: 13th, April 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-10-23
filed on: 5th, November 2015
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2015-03-31
filed on: 28th, October 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-09-26 with full list of members
filed on: 28th, September 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-09-28: 203.00 GBP
capital
|
|
AD01 |
Registered office address changed from Mills & Reeve Llp Fountain House 130 Fenchurch Street London England EC3M 5DJ England to Mills & Reeve Llp 4th Floor, Monument Place 24 Monument Street London England EC3R 8AJ on 2015-09-25
filed on: 25th, September 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2015-04-30 director's details were changed
filed on: 3rd, September 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from 2014-10-31 to 2015-03-31
filed on: 20th, July 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ to Mills & Reeve Llp Fountain House 130 Fenchurch Street London England EC3M 5DJ on 2015-02-12
filed on: 12th, February 2015
| address
|
|
CH01 |
On 2014-12-15 director's details were changed
filed on: 28th, January 2015
| officers
|
Free Download
(2 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 2014-10-13
filed on: 7th, November 2014
| document replacement
|
Free Download
(17 pages)
|
CH01 |
On 2014-10-07 director's details were changed
filed on: 23rd, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-10-13 with full list of members
filed on: 13th, October 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2013-10-31
filed on: 31st, July 2014
| accounts
|
Free Download
(6 pages)
|
AD02 |
Register inspection address has been changed
filed on: 7th, May 2014
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2013-12-19: 203.00 GBP
filed on: 18th, February 2014
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of removal of pre-emption rights
filed on: 12th, February 2014
| resolution
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-10-13 with full list of members
filed on: 15th, October 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-10-31
filed on: 10th, July 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2012-10-13 with full list of members
filed on: 1st, November 2012
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of Memorandum and/or Articles of Association, Resolution of removal of pre-emption rights
filed on: 22nd, December 2011
| resolution
|
Free Download
(15 pages)
|
SH01 |
Statement of Capital on 2011-12-16: 202.00 GBP
filed on: 19th, December 2011
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association, Resolution of removal of pre-emption rights
filed on: 21st, October 2011
| resolution
|
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 21st, October 2011
| incorporation
|
Free Download
(11 pages)
|
SH08 |
Change of share class name or designation
filed on: 21st, October 2011
| capital
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2011-10-17: 101.00 GBP
filed on: 19th, October 2011
| capital
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 13th, October 2011
| incorporation
|
Free Download
(18 pages)
|