CS01 |
Confirmation statement with no updates 2024-02-14
filed on: 14th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2022-12-31
filed on: 16th, October 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2023-02-14
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2023-03-31 to 2022-12-31
filed on: 31st, January 2023
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2022-03-31
filed on: 20th, January 2023
| accounts
|
Free Download
(11 pages)
|
AA |
Accounts for a small company made up to 2022-03-31
filed on: 28th, December 2022
| accounts
|
Free Download
(11 pages)
|
AD01 |
Registered office address changed from Unit 4.14 the Frames 1 Phipp Street Shoreditch London EC2A 4PS United Kingdom to Centennium House Lower Thames Street London EC3R 6DL on 2022-07-25
filed on: 25th, July 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-06-30
filed on: 25th, July 2022
| officers
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2022-04-15
filed on: 15th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 4th, May 2022
| resolution
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2022-04-15
filed on: 30th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2022-04-15
filed on: 30th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-02-14
filed on: 25th, February 2022
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 7th, December 2021
| accounts
|
Free Download
(11 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights, Resolution of allotment of securities
filed on: 2nd, November 2021
| resolution
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 2nd, November 2021
| resolution
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2021-10-13
filed on: 22nd, October 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-10-13
filed on: 22nd, October 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021-10-13
filed on: 22nd, October 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-10-13
filed on: 22nd, October 2021
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2021-10-13: 261.12 GBP
filed on: 22nd, October 2021
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2021-10-13
filed on: 22nd, October 2021
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2021-10-13
filed on: 22nd, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 1st, September 2021
| incorporation
|
Free Download
(28 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 1st, September 2021
| resolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-14
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2020-11-04
filed on: 19th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020-09-25 director's details were changed
filed on: 19th, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-11-04 director's details were changed
filed on: 19th, March 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Office 317 the Frames, 1 Phipp Street Shoreditch London EC2A 4PS United Kingdom to Unit 4.14 the Frames 1 Phipp Street Shoreditch London EC2A 4PS on 2021-03-19
filed on: 19th, March 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 3rd, December 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2020-02-14
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 23rd, December 2019
| accounts
|
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 2019-04-18: 250.00 GBP
filed on: 18th, April 2019
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 167 City Road London EC1V 1AW to Office 317 the Frames, 1 Phipp Street Shoreditch London EC2A 4PS on 2019-03-04
filed on: 4th, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-02-14
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 19 Fleet Road London NW3 2QR United Kingdom to 167 City Road London EC1V 1AW on 2018-11-08
filed on: 8th, November 2018
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 15th, August 2018
| accounts
|
Free Download
(11 pages)
|
PSC07 |
Cessation of a person with significant control 2017-02-02
filed on: 15th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-02-14
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 19th, February 2018
| resolution
|
Free Download
(30 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2018-02-15: 200.00 GBP
filed on: 19th, February 2018
| capital
|
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 19th, February 2018
| capital
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2017-11-22
filed on: 30th, January 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-11-22
filed on: 30th, January 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-11-22
filed on: 30th, January 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 21st, November 2017
| accounts
|
Free Download
(12 pages)
|
SH02 |
Sub-division of shares on 2017-02-01
filed on: 15th, June 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 18th, May 2017
| resolution
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from 2017-02-28 to 2017-03-31
filed on: 8th, May 2017
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-01-01
filed on: 28th, April 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-02-14
filed on: 17th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
NEWINC |
Incorporation
filed on: 15th, February 2016
| incorporation
|
Free Download
(40 pages)
|