AA |
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates April 3, 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control April 3, 2023
filed on: 11th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(12 pages)
|
AD01 |
New registered office address The Windsor Centre 15-29 Windsor Street Islington London N1 8QG. Change occurred on July 19, 2022. Company's previous address: 3 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY England.
filed on: 19th, July 2022
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 3 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY. Change occurred on July 8, 2022. Company's previous address: 89 Spa Road London SE16 3SG United Kingdom.
filed on: 8th, July 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 3, 2022
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on March 22, 2022
filed on: 31st, March 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 22, 2022
filed on: 31st, March 2022
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control March 22, 2022
filed on: 31st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control March 22, 2022
filed on: 31st, March 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control March 22, 2022
filed on: 31st, March 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 14th, March 2022
| accounts
|
Free Download
(15 pages)
|
PSC04 |
Change to a person with significant control June 17, 2016
filed on: 3rd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 17, 2016
filed on: 3rd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates April 3, 2021
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates April 3, 2020
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 08/05/19
filed on: 12th, June 2019
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 12th, June 2019
| resolution
|
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 12th, June 2019
| capital
|
Free Download
(1 page)
|
SH19 |
Capital declared on June 12, 2019: 100.00 GBP
filed on: 12th, June 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 3, 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control April 1, 2019
filed on: 17th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(13 pages)
|
AD01 |
New registered office address 89 Spa Road London SE16 3SG. Change occurred on December 5, 2018. Company's previous address: 11 Raven Wharf Lafone Street London SE1 2LR United Kingdom.
filed on: 5th, December 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, April 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 3, 2018
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On April 4, 2018 director's details were changed
filed on: 4th, April 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 1, 2017 director's details were changed
filed on: 4th, April 2018
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, March 2018
| gazette
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to June 30, 2017
filed on: 24th, May 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 3, 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On June 10, 2016 director's details were changed
filed on: 11th, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 10, 2016 director's details were changed
filed on: 11th, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 10, 2016 director's details were changed
filed on: 11th, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 1, 2016 director's details were changed
filed on: 11th, April 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on June 17, 2016: 100.00 GBP
filed on: 5th, August 2016
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 4th, August 2016
| resolution
|
Free Download
(24 pages)
|
SH02 |
Sub-division of shares on June 17, 2016
filed on: 4th, August 2016
| capital
|
Free Download
(6 pages)
|
AP01 |
On June 10, 2016 new director was appointed.
filed on: 20th, June 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
On June 10, 2016 new director was appointed.
filed on: 20th, June 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
On April 4, 2016 new director was appointed.
filed on: 20th, June 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
On June 10, 2016 new director was appointed.
filed on: 20th, June 2016
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on April 4, 2016
filed on: 20th, June 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, April 2016
| incorporation
|
Free Download
(7 pages)
|