AA |
Full accounts for the period ending 31st December 2022
filed on: 31st, January 2024
| accounts
|
Free Download
(18 pages)
|
CH01 |
On 9th May 2023 director's details were changed
filed on: 9th, May 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 9th May 2023 director's details were changed
filed on: 9th, May 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
31st January 2023 - the day director's appointment was terminated
filed on: 6th, February 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st January 2023
filed on: 6th, February 2023
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 1st September 2022 director's details were changed
filed on: 27th, September 2022
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 15th, September 2022
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 15th, September 2022
| resolution
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 30th December 2021: 13059486.00 GBP
filed on: 13th, September 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 30th December 2021: 13059488.00 GBP
filed on: 13th, September 2022
| capital
|
Free Download
(3 pages)
|
TM01 |
4th August 2022 - the day director's appointment was terminated
filed on: 19th, August 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th August 2022
filed on: 19th, August 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
4th August 2022 - the day secretary's appointment was terminated
filed on: 19th, August 2022
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 10th, July 2021
| resolution
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 6th May 2021: 13059484.00 GBP
filed on: 21st, May 2021
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 21st, May 2021
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 4th, May 2021
| resolution
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 31st March 2021: 12199484.00 GBP
filed on: 20th, April 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 27th January 2021: 11349484.00 GBP
filed on: 1st, April 2021
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 14th, January 2021
| resolution
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 10th December 2020: 10229411.00 GBP
filed on: 11th, January 2021
| capital
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 17th, August 2020
| resolution
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 29th July 2020: 6164411.00 GBP
filed on: 6th, August 2020
| capital
|
Free Download
(3 pages)
|
TM02 |
11th May 2020 - the day secretary's appointment was terminated
filed on: 27th, May 2020
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 11th May 2020
filed on: 27th, May 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th May 2020
filed on: 27th, May 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
11th May 2020 - the day director's appointment was terminated
filed on: 26th, May 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 3rd, October 2019
| accounts
|
Free Download
(19 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 14th, August 2019
| resolution
|
Free Download
(2 pages)
|
CH01 |
On 30th July 2018 director's details were changed
filed on: 5th, August 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On 30th July 2018 secretary's details were changed
filed on: 5th, August 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(20 pages)
|
SH01 |
Statement of Capital on 17th October 2017: 5771411.00 GBP
filed on: 12th, July 2018
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st January 2018
filed on: 5th, January 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
1st January 2018 - the day director's appointment was terminated
filed on: 4th, January 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On 1st September 2017 director's details were changed
filed on: 13th, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 15th, September 2017
| accounts
|
Free Download
(18 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 16th, August 2016
| accounts
|
Free Download
(19 pages)
|
AD01 |
Address change date: 21st October 2015. New Address: Riverbank House 2 Swan Lane London EC4R 3TT. Previous address: Endeavour House 78 Stafford Road Wallington Surrey SM6 9AY
filed on: 21st, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2nd July 2015 with full list of members
filed on: 6th, October 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to 31st December 2014
filed on: 19th, August 2015
| accounts
|
Free Download
(7 pages)
|
AP03 |
New secretary appointment on 1st January 2015
filed on: 9th, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st January 2015
filed on: 6th, January 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
1st January 2015 - the day secretary's appointment was terminated
filed on: 5th, January 2015
| officers
|
Free Download
(1 page)
|
TM01 |
1st January 2015 - the day director's appointment was terminated
filed on: 5th, January 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2nd July 2014 with full list of members
filed on: 22nd, July 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 22nd July 2014: 1.00 GBP
capital
|
|
AA01 |
Current accounting period extended from 31st July 2014 to 31st December 2014
filed on: 19th, August 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 136 Kensington Church Street London W8 4BH United Kingdom on 19th August 2013
filed on: 19th, August 2013
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 2nd, July 2013
| incorporation
|
Free Download
(59 pages)
|
SH01 |
Statement of Capital on 2nd July 2013: 1 GBP
capital
|
|