CS01 |
Confirmation statement with no updates January 29, 2024
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from May 31, 2023 to December 31, 2022
filed on: 17th, January 2024
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 17th, January 2024
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: January 16, 2024
filed on: 16th, January 2024
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 29, 2023
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 19th, June 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates January 29, 2022
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control November 30, 2020
filed on: 3rd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2021
filed on: 4th, August 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates January 29, 2021
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(7 pages)
|
SH01 |
Capital declared on November 30, 2020: 5666.41 GBP
filed on: 30th, November 2020
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2020
filed on: 24th, July 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates March 28, 2020
filed on: 28th, March 2020
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(8 pages)
|
SH01 |
Capital declared on November 14, 2019: 5666.41 GBP
filed on: 15th, November 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 28, 2019
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(8 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 15th, October 2018
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on October 3, 2018: 4161.21 GBP
filed on: 3rd, October 2018
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2018
filed on: 28th, June 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates May 28, 2018
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 1st, November 2017
| accounts
|
Free Download
(6 pages)
|
SH01 |
Capital declared on August 31, 2017: 3716.74 GBP
filed on: 13th, September 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 1, 2017
filed on: 8th, June 2017
| confirmation statement
|
Free Download
(13 pages)
|
AD01 |
Registered office address changed from Emperor's Gate 114a Cromwell Road London SW7 4AG England to Bright Grahame Murray Emperor's Gate 114a Cromwell Road London SW7 4AG on May 31, 2017
filed on: 31st, May 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Bright Grahame Murray 131 Edgware Road Edgware Road London W2 2AP England to Emperor's Gate 114a Cromwell Road London SW7 4AG on May 31, 2017
filed on: 31st, May 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 24th, June 2016
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(6 pages)
|
SH01 |
Capital declared on November 12, 2015: 3320.00 GBP
filed on: 24th, November 2015
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 28, 2015 with full list of members
filed on: 16th, July 2015
| annual return
|
Free Download
(16 pages)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 17th, June 2015
| document replacement
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: April 14, 2015
filed on: 15th, April 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 14, 2015
filed on: 15th, April 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 10th, March 2015
| accounts
|
Free Download
(6 pages)
|
SH01 |
Capital declared on January 7, 2015: 3320.00 GBP
filed on: 22nd, February 2015
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on January 2, 2015
filed on: 22nd, February 2015
| capital
|
Free Download
(5 pages)
|
SH01 |
Capital declared on December 29, 2014: 2500.00 GBP
filed on: 23rd, January 2015
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 29, 2014: 2500.00 GBP
filed on: 23rd, January 2015
| capital
|
Free Download
(3 pages)
|
AP01 |
On September 9, 2014 new director was appointed.
filed on: 9th, September 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 131 Edgware Road Edgware Road London W2 2AP England to 131 Edgware Road Edgware Road London W2 2AP on July 20, 2014
filed on: 20th, July 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Apartment 13 Futura House 169 Grange Road London SE1 3BN to 131 Edgware Road Edgware Road London W2 2AP on July 20, 2014
filed on: 20th, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 28, 2014 with full list of members
filed on: 1st, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 11, 2014: 2500.00 GBP
filed on: 5th, March 2014
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allotment resolution, Resolution of removal of pre-emption rights
filed on: 25th, February 2014
| resolution
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, May 2013
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|