MA |
Memorandum and Articles of Association
filed on: 26th, October 2023
| incorporation
|
Free Download
(22 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 26th, October 2023
| resolution
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 25th, September 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Tuesday 20th June 2023
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(11 pages)
|
MA |
Memorandum and Articles of Association
filed on: 21st, October 2022
| incorporation
|
Free Download
(21 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 20th, October 2022
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 20th June 2022
filed on: 23rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 6th Floor 9 Appold Street London EC2A 2AP. Change occurred on Thursday 26th May 2022. Company's previous address: Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom.
filed on: 26th, May 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sunday 20th June 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 2nd, February 2021
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address Devonshire House 60 Goswell Road London EC1M 7AD. Change occurred on Thursday 1st October 2020. Company's previous address: 5 Pappus House Tollgate Business Park Colchester Essex CO3 8AQ England.
filed on: 1st, October 2020
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 090954410001, created on Wednesday 1st July 2020
filed on: 2nd, July 2020
| mortgage
|
Free Download
(41 pages)
|
CS01 |
Confirmation statement with no updates Saturday 20th June 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Monday 8th June 2020 director's details were changed
filed on: 8th, June 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 8th June 2020
filed on: 8th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 8th June 2020 director's details were changed
filed on: 8th, June 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 1st July 2019.
filed on: 8th, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 12th, February 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thursday 20th June 2019
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Wednesday 20th June 2018
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Tuesday 16th January 2018
filed on: 13th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 6th, March 2018
| accounts
|
Free Download
(9 pages)
|
SH01 |
102.00 GBP is the capital in company's statement on Tuesday 16th January 2018
filed on: 24th, January 2018
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on Tuesday 16th January 2018
filed on: 22nd, January 2018
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 22nd, January 2018
| resolution
|
Free Download
(22 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 25th July 2017
filed on: 25th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 20th June 2017
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 18th, January 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 5 Pappus House Tollgate Business Park Colchester Essex CO3 8AQ. Change occurred on Wednesday 17th August 2016. Company's previous address: 4 Prince Albert Road London NW1 7SN.
filed on: 17th, August 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 20th June 2016
filed on: 6th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 6th July 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 1st, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 20th June 2015
filed on: 13th, August 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
New registered office address 4 Prince Albert Road London NW1 7SN. Change occurred on Monday 10th August 2015. Company's previous address: Bocking Hall 35 East Mersea Road Colchester Essex CO5 8SU United Kingdom.
filed on: 10th, August 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 2nd July 2014.
filed on: 29th, August 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Bocking Hall 35 East Mersea Road Colchester Essex CO5 8SU. Change occurred on Thursday 7th August 2014. Company's previous address: Bocking Hall Mersea Colchester Essex CO5 8SU United Kingdom.
filed on: 7th, August 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 5th August 2014 director's details were changed
filed on: 7th, August 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 20th, June 2014
| incorporation
|
Free Download
(7 pages)
|