AD01 |
New registered office address C/O Antony Batty & Co Thames Valley Innovation Centre 99 Park Drive Milton Park Abingdon OX14 4RY. Change occurred on November 29, 2021. Company's previous address: Solar House - Pf 915 High Road North Finchley London N12 8QJ England.
filed on: 29th, November 2021
| address
|
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
(9 pages)
|
CS01 |
Confirmation statement with no updates June 3, 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On April 1, 2021 director's details were changed
filed on: 8th, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 1, 2021 director's details were changed
filed on: 8th, April 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Solar House - Pf 915 High Road North Finchley London N12 8QJ. Change occurred on April 8, 2021. Company's previous address: Trojan House 34 Arcadia Avenue London N3 2JU England.
filed on: 8th, April 2021
| address
|
Free Download
(1 page)
|
CH01 |
On April 1, 2021 director's details were changed
filed on: 8th, April 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 1, 2021
filed on: 8th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 1, 2021 director's details were changed
filed on: 8th, April 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 1, 2021
filed on: 8th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 3, 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 24th, March 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates June 3, 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(29 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 23rd, January 2019
| resolution
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on December 20, 2018
filed on: 22nd, January 2019
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 20, 2018: 1287.88 GBP
filed on: 22nd, January 2019
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates June 3, 2018
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On January 8, 2018 director's details were changed
filed on: 19th, June 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 8, 2018
filed on: 19th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates June 3, 2017
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(8 pages)
|
AP01 |
On March 17, 2017 new director was appointed.
filed on: 20th, March 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on March 17, 2017: 1111.00 GBP
filed on: 20th, March 2017
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 13th, March 2017
| resolution
|
Free Download
(31 pages)
|
AP01 |
On December 7, 2016 new director was appointed.
filed on: 10th, March 2017
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 090678330001, created on March 6, 2017
filed on: 8th, March 2017
| mortgage
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(7 pages)
|
SH01 |
Capital declared on December 7, 2016: 854.00 GBP
filed on: 19th, December 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 7, 2016: 854.00 GBP
filed on: 19th, December 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 7, 2016: 854.00 GBP
filed on: 19th, December 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 8, 2016: 1000.00 GBP
filed on: 19th, December 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 23, 2016: 400.00 GBP
filed on: 19th, December 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 8, 2016: 1000.00 GBP
filed on: 19th, December 2016
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 28th, September 2016
| resolution
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 28th, September 2016
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 3, 2016
filed on: 15th, June 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 25, 2016: 190.00 GBP
filed on: 13th, May 2016
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 25th, February 2016
| accounts
|
Free Download
(7 pages)
|
CH01 |
On October 27, 2015 director's details were changed
filed on: 17th, November 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 27, 2015 director's details were changed
filed on: 17th, November 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 27, 2015 director's details were changed
filed on: 17th, November 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Trojan House 34 Arcadia Avenue London N3 2JU. Change occurred on October 28, 2015. Company's previous address: 21 Bedford Square London WC1B 3HH.
filed on: 28th, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 3, 2015
filed on: 22nd, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on June 22, 2015: 100.00 GBP
capital
|
|
AP01 |
On June 3, 2014 new director was appointed.
filed on: 28th, July 2014
| officers
|
Free Download
(4 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 23rd, June 2014
| incorporation
|
Free Download
(27 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 23rd, June 2014
| resolution
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, June 2014
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Capital declared on June 3, 2014: 100.00 GBP
capital
|
|