TM02 |
Secretary's appointment terminated on Wed, 17th Jan 2024
filed on: 30th, January 2024
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 11th Jan 2024
filed on: 11th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(7 pages)
|
SH19 |
Capital declared on Tue, 29th Aug 2023: 442496.80 GBP
filed on: 29th, August 2023
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 29th, August 2023
| resolution
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 02/08/23
filed on: 29th, August 2023
| insolvency
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 29th, August 2023
| capital
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Fri, 20th Jan 2023
filed on: 31st, January 2023
| officers
|
Free Download
(1 page)
|
AP03 |
On Fri, 20th Jan 2023, company appointed a new person to the position of a secretary
filed on: 31st, January 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 11th Jan 2023
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(7 pages)
|
SH19 |
Capital declared on Wed, 7th Dec 2022: 447168.20 GBP
filed on: 7th, December 2022
| capital
|
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 7th, December 2022
| capital
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 30/11/22
filed on: 7th, December 2022
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 7th, December 2022
| resolution
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 85 Great Portland Street First Floor London W1W 7LT United Kingdom on Wed, 31st Aug 2022 to Great Point, 13-14 Buckingham Street London WC2N 6DF
filed on: 31st, August 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 11th Jan 2022
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 21st, October 2021
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on Fri, 1st Oct 2021
filed on: 20th, October 2021
| officers
|
Free Download
(1 page)
|
CH03 |
On Fri, 3rd Sep 2021 secretary's details were changed
filed on: 3rd, September 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 3rd Floor 14 Floral Street London WC2E 9DH England on Fri, 3rd Sep 2021 to 85 Great Portland Street First Floor London W1W 7LT
filed on: 3rd, September 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 11th Jan 2021
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(7 pages)
|
PSC02 |
Notification of a person with significant control Fri, 17th Nov 2017
filed on: 6th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Thu, 6th Aug 2020
filed on: 6th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 11th Jan 2020
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on Wed, 27th Nov 2019
filed on: 27th, November 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 27th Nov 2019 new director was appointed.
filed on: 27th, November 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 19th Aug 2019 new director was appointed.
filed on: 20th, August 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 28th May 2019
filed on: 28th, May 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 11th Jan 2019
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Sun, 6th Jan 2019 director's details were changed
filed on: 7th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 14th, October 2018
| accounts
|
Free Download
(7 pages)
|
CH03 |
On Fri, 13th Jul 2018 secretary's details were changed
filed on: 17th, July 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 15th May 2018
filed on: 18th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Wed, 21st Feb 2018 director's details were changed
filed on: 21st, February 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 20th Dec 2017: 498027.30 GBP
filed on: 9th, January 2018
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 5th, January 2018
| resolution
|
Free Download
(41 pages)
|
SH08 |
Change of share class name or designation
filed on: 5th, December 2017
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Fri, 17th Nov 2017
filed on: 30th, November 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 29th, November 2017
| resolution
|
Free Download
(41 pages)
|
SH01 |
Capital declared on Fri, 17th Nov 2017: 478657.70 GBP
filed on: 29th, November 2017
| capital
|
Free Download
(4 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 21st, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 17th Nov 2017
filed on: 21st, November 2017
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Fri, 17th Nov 2017 new director was appointed.
filed on: 21st, November 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Thu, 31st May 2018 to Sat, 31st Mar 2018
filed on: 20th, November 2017
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 31st May 2017
filed on: 18th, September 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Smith Pearman Hurst House High Street Ripley Woking Surrey GU23 6AZ United Kingdom on Mon, 31st Jul 2017 to 3rd Floor 14 Floral Street London WC2E 9DH
filed on: 31st, July 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 15th May 2017
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD02 |
Single Alternative Inspection Location changed from 22 Long Acre London WC2E 9LY England at an unknown date to 14 Floral Street 3rd Floor London WC2E 9DH
filed on: 2nd, November 2016
| address
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: 22 Long Acre London WC2E 9LY.
filed on: 1st, November 2016
| address
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: 22 Long Acre London WC2E 9LY.
filed on: 8th, June 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, May 2016
| incorporation
|
Free Download
(8 pages)
|