CS01 |
Confirmation statement with no updates November 28, 2023
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(7 pages)
|
CH01 |
On May 10, 2023 director's details were changed
filed on: 10th, May 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 28, 2022
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 25th, October 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates December 11, 2021
filed on: 18th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 8th, November 2021
| incorporation
|
Free Download
(48 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 8th, November 2021
| resolution
|
Free Download
(7 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 26th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 26th, October 2021
| incorporation
|
Free Download
(48 pages)
|
SH08 |
Change of share class name or designation
filed on: 24th, October 2021
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on August 27, 2021: 210.87 GBP
filed on: 14th, October 2021
| capital
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control August 27, 2021
filed on: 14th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 2nd, September 2021
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2021 to December 31, 2020
filed on: 14th, July 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 11, 2020
filed on: 13th, December 2020
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 25th, August 2020
| accounts
|
Free Download
(7 pages)
|
MA |
Memorandum and Articles of Association
filed on: 22nd, May 2020
| incorporation
|
Free Download
(47 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 21st, May 2020
| resolution
|
Free Download
(2 pages)
|
SH01 |
Capital declared on May 6, 2020: 210.87 GBP
filed on: 7th, May 2020
| capital
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control January 10, 2018
filed on: 6th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control January 10, 2018
filed on: 6th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On May 6, 2020 new director was appointed.
filed on: 6th, May 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 6, 2020
filed on: 6th, May 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 11, 2019
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 22nd, May 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Office 4 219 Kensington High Street Office 4 219 Kensington High Street London W8 6BD England to Office 4 219 Kensington High Street London W8 6BD on February 28, 2019
filed on: 28th, February 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 7th, January 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates December 11, 2018
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 338 City Road London EC1V 2PY England to Office 4 219 Kensington High Street Office 4 219 Kensington High Street London W8 6BD on December 13, 2018
filed on: 13th, December 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 14, 2018
filed on: 16th, October 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On January 5, 2018 new director was appointed.
filed on: 9th, July 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Bcs, Windsor House Station Court Station Road Great Shelford CB22 5NE United Kingdom to 338 City Road London EC1V 2PY on April 12, 2018
filed on: 12th, April 2018
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on February 21, 2018
filed on: 22nd, February 2018
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 19th, February 2018
| resolution
|
Free Download
(45 pages)
|
SH01 |
Capital declared on January 5, 2018: 389707.00 GBP
filed on: 12th, February 2018
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 10, 2018: 1547935.00 GBP
filed on: 12th, February 2018
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on January 5, 2018
filed on: 12th, February 2018
| capital
|
Free Download
(4 pages)
|
AP01 |
On January 5, 2018 new director was appointed.
filed on: 12th, February 2018
| officers
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control November 28, 2017
filed on: 13th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 28, 2017
filed on: 13th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 18, 2017
filed on: 12th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 14, 2017
filed on: 12th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 11, 2017
filed on: 12th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On September 7, 2017 director's details were changed
filed on: 11th, December 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 28, 2017 director's details were changed
filed on: 11th, December 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 11, 2017
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On December 1, 2017 new director was appointed.
filed on: 11th, December 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 29, 2017
filed on: 30th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 29, 2017
filed on: 29th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 27, 2017
filed on: 27th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control October 27, 2017
filed on: 27th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On September 7, 2017 new director was appointed.
filed on: 20th, September 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 30, 2017
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, April 2017
| incorporation
|
Free Download
(13 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|