AD01 |
New registered office address 10 Orange Street London WC2H 7DQ. Change occurred on 2024-04-02. Company's previous address: Shipleys Llp 10 Orange Street London WC2H 7DQ England.
filed on: 2nd, April 2024
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Shipleys Llp 10 Orange Street London WC2H 7DQ. Change occurred on 2024-03-27. Company's previous address: Great Point, 13-14 Buckingham Street London WC2N 6DF England.
filed on: 27th, March 2024
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2024-01-17
filed on: 2nd, February 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2024-01-17
filed on: 2nd, February 2024
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2024-01-17
filed on: 30th, January 2024
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2024-01-11
filed on: 11th, January 2024
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 19th, December 2023
| accounts
|
Free Download
(7 pages)
|
SH20 |
Statement by Directors
filed on: 25th, August 2023
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 25th, August 2023
| resolution
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 25th, August 2023
| capital
|
Free Download
(1 page)
|
SH19 |
Statement of Capital on 2023-08-25: 216775.80 GBP
filed on: 25th, August 2023
| capital
|
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 02/08/23
filed on: 25th, August 2023
| insolvency
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2023-01-20) of a secretary
filed on: 31st, January 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2023-01-20
filed on: 31st, January 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-01-11
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 20th, December 2022
| accounts
|
Free Download
(7 pages)
|
SH19 |
Statement of Capital on 2022-12-07: 240733.70 GBP
filed on: 7th, December 2022
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 7th, December 2022
| resolution
|
Free Download
(1 page)
|
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)
|
AD01 |
New registered office address Great Point, 13-14 Buckingham Street London WC2N 6DF. Change occurred on 2022-07-20. Company's previous address: 85 Great Portland Street First Floor London W1W 7LT United Kingdom.
filed on: 20th, July 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-01-11
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 21st, October 2021
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on 2021-10-01
filed on: 20th, October 2021
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 85 Great Portland Street First Floor London W1W 7LT. Change occurred on 2021-09-03. Company's previous address: 3rd Floor 14 Floral Street London WC2E 9DH England.
filed on: 3rd, September 2021
| address
|
Free Download
(1 page)
|
CH03 |
On 2021-09-03 secretary's details were changed
filed on: 3rd, September 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-01-11
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 30th, November 2020
| accounts
|
Free Download
(7 pages)
|
PSC02 |
Notification of a person with significant control 2017-11-17
filed on: 6th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2020-08-06
filed on: 6th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-11
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 12th, December 2019
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on 2019-11-27
filed on: 27th, November 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-11-27
filed on: 27th, November 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-11
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2019-01-06 director's details were changed
filed on: 7th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 14th, October 2018
| accounts
|
Free Download
(6 pages)
|
CH03 |
On 2018-07-13 secretary's details were changed
filed on: 18th, July 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-04-13
filed on: 13th, April 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-04-13
filed on: 13th, April 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-02-21
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2017-12-20: 498027.30 GBP
filed on: 9th, January 2018
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of adoption of Articles of Association
filed on: 5th, January 2018
| resolution
|
Free Download
(41 pages)
|
SH02 |
Sub-division of shares on 2017-11-17
filed on: 30th, November 2017
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2017-11-17: 478657.60 GBP
filed on: 30th, November 2017
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 30th, November 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 29th, November 2017
| resolution
|
Free Download
(41 pages)
|
AP01 |
New director was appointed on 2017-11-17
filed on: 21st, November 2017
| officers
|
Free Download
(2 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 2017-11-21
filed on: 21st, November 2017
| persons with significant control
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2018-10-31 to 2018-03-31
filed on: 20th, November 2017
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2018-02-28 to 2017-10-31
filed on: 16th, November 2017
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2017-10-31
filed on: 16th, November 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 3rd Floor 14 Floral Street London WC2E 9DH. Change occurred on 2017-07-31. Company's previous address: Hurst House High Street Ripley Woking GU23 6AZ England.
filed on: 31st, July 2017
| address
|
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 3rd Floor, 14 Floral Street London WC2E 9DH at an unknown date
filed on: 8th, March 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 22nd, February 2017
| incorporation
|
Free Download
(11 pages)
|