AA |
Accounts for a small company made up to 2022-12-31
filed on: 22nd, September 2023
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 2023-04-29
filed on: 1st, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to 2021-12-31
filed on: 28th, September 2022
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 2022-04-29
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 85 Frampton Street London, 85 Frampton Street London NW8 8NQ England to 3rd Floor 9 Hatton Street London NW8 8PL on 2022-01-28
filed on: 28th, January 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2020-12-31
filed on: 1st, October 2021
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 2021-04-29
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2020-01-02
filed on: 11th, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to 2019-12-31
filed on: 30th, December 2020
| accounts
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 098179820001, created on 2020-10-20
filed on: 30th, October 2020
| mortgage
|
Free Download
(35 pages)
|
PSC01 |
Notification of a person with significant control 2020-10-28
filed on: 28th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020-10-28
filed on: 28th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020-10-28
filed on: 28th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-04-29
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 30th, November 2019
| resolution
|
Free Download
(43 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of removal of pre-emption rights, Resolution
filed on: 15th, November 2019
| resolution
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 2019-10-29
filed on: 11th, November 2019
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2019-10-29: 0.54 GBP
filed on: 11th, November 2019
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of removal of pre-emption rights, Resolution of adoption of Articles of Association
filed on: 10th, November 2019
| resolution
|
Free Download
(42 pages)
|
AA |
Accounts for a small company made up to 2018-12-31
filed on: 30th, September 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2019-04-29
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2019-04-29: 210.00 GBP
filed on: 4th, June 2019
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 28th, September 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2018-06-07
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP03 |
On 2018-04-25 - new secretary appointed
filed on: 30th, April 2018
| officers
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2016-12-31
filed on: 15th, September 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017-06-07
filed on: 23rd, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2016-06-08: 200.00 GBP
filed on: 6th, July 2017
| capital
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-06
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 6th, July 2017
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period extended from 2016-10-31 to 2016-12-31
filed on: 18th, January 2017
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2016-05-25
filed on: 1st, December 2016
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 11 Kent Road East Molesey Surrey KT8 9JZ England to 85 Frampton Street London, 85 Frampton Street London NW8 8NQ on 2016-07-05
filed on: 5th, July 2016
| address
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 2016-06-06
filed on: 28th, June 2016
| capital
|
Free Download
(5 pages)
|
SH19 |
Statement of Capital on 2016-06-24: 100.00 GBP
filed on: 24th, June 2016
| capital
|
Free Download
(4 pages)
|
SH20 |
Statement by Directors
filed on: 14th, June 2016
| capital
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 06/06/16
filed on: 14th, June 2016
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital, Resolution
filed on: 14th, June 2016
| resolution
|
Free Download
|
AR01 |
Annual return made up to 2016-06-07 with full list of members
filed on: 7th, June 2016
| annual return
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on 2016-06-07
filed on: 7th, June 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 2016-05-18 director's details were changed
filed on: 31st, May 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 9th, October 2015
| incorporation
|
Free Download
(8 pages)
|