AD01 |
New registered office address Purnells 5a Kernick Industrial Estate Penryn Cornwall TR10 9EP. Change occurred on November 30, 2023. Company's previous address: Ground Floor 26 Foubert's Place London W1F 7PP United Kingdom.
filed on: 30th, November 2023
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 4th, May 2023
| accounts
|
Free Download
(7 pages)
|
PSC05 |
Change to a person with significant control October 3, 2022
filed on: 31st, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control October 3, 2022
filed on: 31st, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On October 3, 2022 director's details were changed
filed on: 28th, October 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 14, 2022
filed on: 28th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2021
filed on: 30th, July 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates October 14, 2021
filed on: 27th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2020
filed on: 6th, May 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates October 14, 2020
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 24th, July 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates October 14, 2019
filed on: 26th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On August 6, 2019 director's details were changed
filed on: 6th, August 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 6, 2019 director's details were changed
filed on: 6th, August 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Ground Floor 26 Foubert's Place London W1F 7PP. Change occurred on August 6, 2019. Company's previous address: Ground Floor 40 Goodge Street London W1T 2QP United Kingdom.
filed on: 6th, August 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 3rd, May 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates October 14, 2018
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates October 14, 2017
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control April 6, 2016
filed on: 24th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 14, 2016
filed on: 28th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On October 24, 2016 director's details were changed
filed on: 24th, October 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 24, 2016 director's details were changed
filed on: 24th, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Ground Floor 40 Goodge Street London W1T 2QP. Change occurred on December 29, 2015. Company's previous address: Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW.
filed on: 29th, December 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 14, 2015
filed on: 16th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 16, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 11th, May 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 19, 2014
filed on: 25th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 25, 2014: 1.00 GBP
capital
|
|
AD01 |
New registered office address Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW. Change occurred on September 10, 2014. Company's previous address: Hallswelle House 1 Hallswelle Road London NW11 0DH.
filed on: 10th, September 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 24th, April 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 19, 2013
filed on: 19th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 19, 2013: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 7, 2012
filed on: 5th, May 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 19, 2012
filed on: 22nd, November 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 23rd, October 2012
| accounts
|
Free Download
(4 pages)
|
AP01 |
On July 26, 2012 new director was appointed.
filed on: 26th, July 2012
| officers
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from November 30, 2011 to August 7, 2011
filed on: 23rd, July 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 19, 2011
filed on: 30th, November 2011
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on January 7, 2011
filed on: 7th, January 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On December 21, 2010 new director was appointed.
filed on: 21st, December 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On December 21, 2010 new director was appointed.
filed on: 21st, December 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on November 22, 2010
filed on: 22nd, November 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, November 2010
| incorporation
|
Free Download
(20 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|