AD01 |
New registered office address Vintage House 36-37 Albert Embankment London SE1 7TL. Change occurred on Tuesday 2nd January 2024. Company's previous address: 4a Tileyard Studios Tileyard Road Kings Cross London N7 9AH England.
filed on: 2nd, January 2024
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 30th November 2023
filed on: 14th, December 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 17th November 2023
filed on: 30th, November 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 17th November 2023.
filed on: 30th, November 2023
| officers
|
Free Download
(2 pages)
|
SH01 |
686.77 GBP is the capital in company's statement on Tuesday 21st November 2023
filed on: 30th, November 2023
| capital
|
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to Saturday 31st December 2022
filed on: 5th, October 2023
| accounts
|
Free Download
(35 pages)
|
AP01 |
New director appointment on Tuesday 28th February 2023.
filed on: 29th, March 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 28th February 2023
filed on: 3rd, March 2023
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Friday 31st December 2021
filed on: 13th, September 2022
| accounts
|
Free Download
(19 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 19th August 2022
filed on: 19th, August 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 19th August 2022.
filed on: 19th, August 2022
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Thursday 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Thursday 1st April 2021 director's details were changed
filed on: 23rd, September 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 4a Tileyard Studios Tileyard Road Kings Cross London N7 9AH. Change occurred on Thursday 1st April 2021. Company's previous address: Viceroy House Unit 2, 2nd Floor Millbrook Road East Southampton SO15 1HY.
filed on: 1st, April 2021
| address
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 24th, February 2021
| incorporation
|
Free Download
(40 pages)
|
SH08 |
Change of share class name or designation
filed on: 22nd, February 2021
| capital
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 5th February 2021.
filed on: 16th, February 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 5th February 2020.
filed on: 13th, February 2021
| officers
|
Free Download
(2 pages)
|
SH01 |
157.89 GBP is the capital in company's statement on Thursday 11th February 2021
filed on: 13th, February 2021
| capital
|
Free Download
(3 pages)
|
CH01 |
On Monday 1st June 2020 director's details were changed
filed on: 5th, January 2021
| officers
|
Free Download
(2 pages)
|
SH01 |
158.03 GBP is the capital in company's statement on Thursday 12th November 2020
filed on: 4th, January 2021
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(10 pages)
|
AP03 |
Appointment (date: Monday 23rd March 2020) of a secretary
filed on: 31st, March 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 23rd March 2020
filed on: 23rd, March 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 1st October 2019.
filed on: 14th, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 10th, July 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 12th, June 2018
| resolution
|
Free Download
(37 pages)
|
SH01 |
136.37 GBP is the capital in company's statement on Monday 21st May 2018
filed on: 29th, May 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
130.17 GBP is the capital in company's statement on Monday 9th April 2018
filed on: 26th, April 2018
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 26th, February 2018
| resolution
|
Free Download
(38 pages)
|
AP01 |
New director appointment on Friday 9th February 2018.
filed on: 21st, February 2018
| officers
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 19th, February 2018
| incorporation
|
Free Download
|
SH01 |
124.14 GBP is the capital in company's statement on Monday 12th February 2018
filed on: 12th, February 2018
| capital
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(3 pages)
|
SH01 |
107.26 GBP is the capital in company's statement on Saturday 31st December 2016
filed on: 9th, March 2017
| capital
|
Free Download
(8 pages)
|
SH08 |
Change of share class name or designation
filed on: 22nd, January 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 20th, January 2017
| resolution
|
Free Download
(49 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2015
filed on: 6th, September 2016
| accounts
|
Free Download
(11 pages)
|
SH01 |
104.24 GBP is the capital in company's statement on Tuesday 29th March 2016
filed on: 8th, April 2016
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 8th, April 2016
| resolution
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 19th March 2016
filed on: 19th, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Saturday 19th March 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 27th, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 25th March 2015
filed on: 25th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 25th March 2015
capital
|
|
TM01 |
Director's appointment was terminated on Wednesday 19th November 2014
filed on: 11th, March 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 24th, November 2014
| accounts
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened to Wednesday 31st December 2014, originally was Tuesday 31st March 2015.
filed on: 18th, November 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address Viceroy House Unit 2, 2Nd Floor Millbrook Road East Southampton SO15 1HY. Change occurred on Friday 14th November 2014. Company's previous address: Ocean Village Innovation Centre (Ovic) Ocean Way Southampton Hampshire SO14 3JZ England.
filed on: 14th, November 2014
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Ocean Village Innovation Centre (Ovic) Ocean Way Southampton Hampshire SO14 3JZ. Change occurred on Friday 22nd August 2014. Company's previous address: 26 the Nursery Sutton Courtenay Abingdon Oxfordshire OX14 4UA.
filed on: 22nd, August 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 25th March 2014
filed on: 22nd, April 2014
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Tuesday 22nd April 2014 from Ocean Village Innovation Centre Ocean Way Southampton Hampshire SO14 3JZ England
filed on: 22nd, April 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 22nd April 2014 from 26 the Nursery Sutton Courtenay Abingdon Oxfordshire OX14 4UA England
filed on: 22nd, April 2014
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 9th, January 2014
| resolution
|
Free Download
(21 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 9th, January 2014
| resolution
|
Free Download
(1 page)
|
SH06 |
Shares cancellation. Statement of capital on Thursday 9th January 2014100.00 GBP
filed on: 9th, January 2014
| capital
|
Free Download
(3 pages)
|
SH03 |
Own shares purchase
filed on: 9th, January 2014
| capital
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Sunday 29th December 2013
filed on: 9th, January 2014
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of acquisition of number of shares
filed on: 9th, January 2014
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 9th, January 2014
| resolution
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 4th June 2013.
filed on: 4th, June 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 22nd May 2013 from Wootton Cottage Knightwood Close Lyndhurst Hampshire SO43 7DR England
filed on: 22nd, May 2013
| address
|
Free Download
(1 page)
|
CH03 |
On Wednesday 22nd May 2013 secretary's details were changed
filed on: 22nd, May 2013
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Wednesday 22nd May 2013) of a secretary
filed on: 22nd, May 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 25th, March 2013
| incorporation
|
Free Download
(8 pages)
|