TM01 |
Fri, 12th Jan 2024 - the day director's appointment was terminated
filed on: 15th, January 2024
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Fri, 31st Mar 2023
filed on: 10th, January 2024
| accounts
|
Free Download
(14 pages)
|
CH01 |
On Tue, 23rd May 2023 director's details were changed
filed on: 23rd, May 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 23rd May 2023 director's details were changed
filed on: 23rd, May 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 23rd May 2023 director's details were changed
filed on: 23rd, May 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 22nd May 2023. New Address: C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL. Previous address: 4 Ingate Place London SW8 3NS England
filed on: 22nd, May 2023
| address
|
Free Download
(1 page)
|
TM02 |
Tue, 21st Mar 2023 - the day secretary's appointment was terminated
filed on: 24th, March 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Sat, 31st Dec 2022 - the day director's appointment was terminated
filed on: 10th, January 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(12 pages)
|
AP01 |
On Mon, 12th Sep 2022 new director was appointed.
filed on: 16th, September 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 12th Sep 2022 new director was appointed.
filed on: 16th, September 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 20th May 2022 new director was appointed.
filed on: 9th, June 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 20th May 2022 new director was appointed.
filed on: 9th, June 2022
| officers
|
Free Download
(2 pages)
|
SH03 |
Report of purchase of own shares
filed on: 6th, June 2022
| capital
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 6th, June 2022
| capital
|
Free Download
(2 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Fri, 15th Oct 2021 - 158.30 GBP
filed on: 18th, May 2022
| capital
|
Free Download
(6 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Wed, 23rd Mar 2022 - 158.30 GBP
filed on: 18th, May 2022
| capital
|
Free Download
(6 pages)
|
SH03 |
Report of purchase of own shares
filed on: 18th, May 2022
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Thu, 7th Apr 2022 - 152.06 GBP
filed on: 12th, May 2022
| capital
|
Free Download
(6 pages)
|
SH03 |
Report of purchase of own shares
filed on: 12th, May 2022
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Tue, 29th Mar 2022 - 152.56 GBP
filed on: 6th, May 2022
| capital
|
Free Download
(6 pages)
|
SH03 |
Report of purchase of own shares
filed on: 6th, May 2022
| capital
|
Free Download
(3 pages)
|
SH03 |
Report of purchase of own shares
filed on: 6th, May 2022
| capital
|
Free Download
(3 pages)
|
CH01 |
On Tue, 1st Feb 2022 director's details were changed
filed on: 15th, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 3rd Feb 2022 director's details were changed
filed on: 15th, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 3rd Feb 2022 director's details were changed
filed on: 15th, February 2022
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wed, 2nd Feb 2022 secretary's details were changed
filed on: 15th, February 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On Thu, 3rd Feb 2022 director's details were changed
filed on: 15th, February 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 31st Jan 2022. New Address: 4 Ingate Place London SW8 3NS. Previous address: C/O Poppy Walker Forum Auctions 220 Queenstown Road London SW8 4LP England
filed on: 31st, January 2022
| address
|
Free Download
(1 page)
|
SH06 |
Notice of cancellation of shares. Capital declared on Fri, 15th Oct 2021 - 157.80 GBP
filed on: 7th, January 2022
| capital
|
Free Download
(6 pages)
|
SH03 |
Report of purchase of own shares
filed on: 13th, December 2021
| capital
|
Free Download
(3 pages)
|
SH03 |
Report of purchase of own shares
filed on: 13th, December 2021
| capital
|
Free Download
(3 pages)
|
SH03 |
Report of purchase of own shares
filed on: 17th, November 2021
| capital
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 17th, November 2021
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 6th, August 2021
| accounts
|
Free Download
(12 pages)
|
SH01 |
Capital declared on Tue, 16th Feb 2021: 163.00 GBP
filed on: 18th, February 2021
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on Tue, 27th Oct 2020
filed on: 14th, December 2020
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 25th, November 2020
| resolution
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 25th, November 2020
| capital
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 25th, November 2020
| incorporation
|
Free Download
(49 pages)
|
SH01 |
Capital declared on Tue, 27th Oct 2020: 162.40 GBP
filed on: 16th, November 2020
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 27th Oct 2020: 162.40 GBP
filed on: 16th, November 2020
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 27th Oct 2020: 162.40 GBP
filed on: 16th, November 2020
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 6th, November 2020
| accounts
|
Free Download
(11 pages)
|
SH01 |
Capital declared on Wed, 27th Nov 2019: 127.96 GBP
filed on: 21st, October 2020
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(10 pages)
|
AP01 |
On Fri, 1st Sep 2017 new director was appointed.
filed on: 5th, September 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Sep 2017 director's details were changed
filed on: 5th, September 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Sep 2017 director's details were changed
filed on: 5th, September 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 1st Sep 2017 new director was appointed.
filed on: 5th, September 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 31st Aug 2017 director's details were changed
filed on: 4th, September 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 28th, February 2017
| resolution
|
Free Download
(46 pages)
|
AD01 |
Address change date: Tue, 17th Jan 2017. New Address: C/O Poppy Walker Forum Auctions 220 Queenstown Road London SW8 4LP. Previous address: 8 the Chase London SW4 0NH United Kingdom
filed on: 17th, January 2017
| address
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Fri, 6th May 2016
filed on: 6th, May 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, March 2016
| incorporation
|
Free Download
(27 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
Capital declared on Tue, 8th Mar 2016: 100.00 GBP
capital
|
|