AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 26th, September 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2023-08-24
filed on: 5th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-08-24
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 4th, August 2022
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 079293020002, created on 2021-10-28
filed on: 3rd, November 2021
| mortgage
|
Free Download
(43 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 13th, September 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021-08-24
filed on: 25th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-08-24
filed on: 24th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 18th, June 2020
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: 2020-06-04
filed on: 5th, June 2020
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2017-05-23
filed on: 5th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020-02-27 director's details were changed
filed on: 27th, February 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1st Floor 9 Berkeley Street London W1J 8DW to 2 st. James's Market London SW1Y 4AH on 2019-11-25
filed on: 25th, November 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-08-24
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 2017-05-23
filed on: 27th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of alteration of Articles of Association
filed on: 1st, May 2019
| resolution
|
Free Download
(20 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of removal of pre-emption rights, Resolution of alteration of Articles of Association
filed on: 19th, March 2019
| resolution
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2019-03-11: 2001.06 GBP
filed on: 18th, March 2019
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 12th, March 2019
| accounts
|
Free Download
(8 pages)
|
AA01 |
Current accounting period shortened from 2019-03-31 to 2018-12-31
filed on: 10th, December 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-08-24
filed on: 3rd, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 27th, April 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 6th, December 2017
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights, Resolution of alteration of Articles of Association, Resolution of allotment of securities
filed on: 21st, September 2017
| resolution
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017-08-24
filed on: 25th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of removal of pre-emption rights, Resolution of alteration of Articles of Association
filed on: 8th, June 2017
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 8th, June 2017
| incorporation
|
Free Download
(17 pages)
|
AP01 |
New director was appointed on 2017-05-23
filed on: 30th, May 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-05-23
filed on: 30th, May 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2017-05-23: 2000.00 GBP
filed on: 29th, May 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-08-24
filed on: 6th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 14th, June 2016
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 25th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-08-24 with full list of members
filed on: 25th, August 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2015-04-10
filed on: 12th, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-01-30 with full list of members
filed on: 3rd, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-02-03: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 22nd, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2014-01-30 with full list of members
filed on: 5th, February 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2014-01-21 director's details were changed
filed on: 21st, January 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014-01-21 director's details were changed
filed on: 21st, January 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 St Floor Atlantic House Jengers Mead Billingshurst West Sussex RH14 9PB United Kingdom on 2013-10-02
filed on: 2nd, October 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 2nd, October 2013
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 2013-10-02 director's details were changed
filed on: 2nd, October 2013
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2012-04-18: 1000.00 GBP
filed on: 15th, March 2013
| capital
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 2013-01-31 to 2013-03-31
filed on: 15th, March 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-01-30 with full list of members
filed on: 15th, March 2013
| annual return
|
Free Download
(3 pages)
|
MG01 |
Duplicate mortgage certificatecharge no:1
filed on: 9th, August 2012
| mortgage
|
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 4th, August 2012
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 30th, January 2012
| incorporation
|
Free Download
(22 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|