CS01 |
Confirmation statement with updates 2023-03-13
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to 2021-12-31
filed on: 28th, November 2022
| accounts
|
Free Download
(46 pages)
|
CS01 |
Confirmation statement with updates 2022-09-02
filed on: 16th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 097600150001, created on 2022-08-03
filed on: 16th, August 2022
| mortgage
|
Free Download
(13 pages)
|
SH03 |
Purchase of own shares
filed on: 23rd, March 2022
| capital
|
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2022-02-14: 81.06 GBP
filed on: 23rd, March 2022
| capital
|
Free Download
(6 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2022-02-14: 81.06 GBP
filed on: 9th, March 2022
| capital
|
Free Download
(6 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2022-02-14: 81.06 GBP
filed on: 9th, March 2022
| capital
|
Free Download
(6 pages)
|
AA |
Group of companies' accounts made up to 2020-12-31
filed on: 2nd, October 2021
| accounts
|
Free Download
(44 pages)
|
CS01 |
Confirmation statement with updates 2021-09-02
filed on: 2nd, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2021-03-14
filed on: 26th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 12th, January 2021
| accounts
|
Free Download
(17 pages)
|
TM01 |
Director's appointment was terminated on 2020-11-12
filed on: 17th, November 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-11-12
filed on: 13th, November 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 1 Sans Walk London EC1R 0LT. Change occurred on 2020-11-12. Company's previous address: Ignition Law, Moray House 23 - 31 Great Titchfield Street London W1W 7PA England.
filed on: 12th, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-09-02
filed on: 18th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019-09-02
filed on: 13th, September 2019
| confirmation statement
|
Free Download
(6 pages)
|
AA01 |
Current accounting period extended from 2019-09-30 to 2019-12-31
filed on: 13th, August 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-09-30
filed on: 1st, August 2019
| accounts
|
Free Download
(21 pages)
|
PSC04 |
Change to a person with significant control 2019-03-05
filed on: 15th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Ignition Law, Moray House 23 - 31 Great Titchfield Street London W1W 7PA. Change occurred on 2019-07-15. Company's previous address: C/O Ignition Law Moray House Floor 1 23-31 Great Titchfield Street London WC1W 7PA United Kingdom.
filed on: 15th, July 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-03-13
filed on: 14th, March 2019
| officers
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 5th, March 2019
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 5th, March 2019
| resolution
|
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 12/02/19
filed on: 5th, March 2019
| insolvency
|
Free Download
(3 pages)
|
SH19 |
Statement of Capital on 2019-03-05: 100.00 GBP
filed on: 5th, March 2019
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 15th, November 2018
| resolution
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 2016-02-26
filed on: 14th, November 2018
| capital
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2018-10-15
filed on: 15th, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-09-30
filed on: 21st, September 2018
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 2018-09-02
filed on: 19th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2018-02-28 director's details were changed
filed on: 28th, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-01-31
filed on: 2nd, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-01-31
filed on: 2nd, February 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-01-31
filed on: 2nd, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-01-31
filed on: 2nd, February 2018
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018-01-31
filed on: 31st, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018-01-31 director's details were changed
filed on: 31st, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-10-01
filed on: 13th, October 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-09-02
filed on: 11th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of allotment of securities
filed on: 6th, July 2017
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-09-30
filed on: 1st, June 2017
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2017-01-01
filed on: 9th, January 2017
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016-10-12
filed on: 12th, October 2016
| resolution
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Ignition Law Moray House Floor 1, Moray House 23-31 Great Titchfield Street London WC1W 7PA WC1W 7PA. Change occurred on 2016-09-21. Company's previous address: 152 City Road London EC1V 2NX England.
filed on: 21st, September 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-09-02
filed on: 16th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on 2016-07-05
filed on: 5th, August 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-05-19
filed on: 19th, May 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-11-01
filed on: 11th, November 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 152 City Road London EC1V 2NX. Change occurred on 2015-11-02. Company's previous address: 94 Torrisholme Road Torrisholme Road Lancaster LA1 2LW United Kingdom.
filed on: 2nd, November 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 3rd, September 2015
| incorporation
|
Free Download
(7 pages)
|