CS01 |
Confirmation statement with no updates Wed, 1st Nov 2023
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 25th, October 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 21st, November 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tue, 1st Nov 2022
filed on: 10th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 4th, November 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Mon, 1st Nov 2021
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 1st Nov 2020
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Tue, 4th Jul 2017
filed on: 4th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 1st Nov 2019
filed on: 1st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 25th, October 2019
| accounts
|
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 31st Dec 2018
filed on: 4th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 31st Dec 2018
filed on: 4th, January 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 27th Dec 2018
filed on: 28th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 5th, December 2018
| accounts
|
Free Download
(10 pages)
|
AP01 |
On Sun, 1st Jul 2018 new director was appointed.
filed on: 13th, July 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sun, 1st Jul 2018
filed on: 13th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Wed, 27th Dec 2017
filed on: 27th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Tue, 4th Jul 2017 new director was appointed.
filed on: 3rd, November 2017
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 10th Aug 2017
filed on: 10th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 9th May 2017
filed on: 17th, May 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 17th Jan 2017
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(11 pages)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(18 pages)
|
CH01 |
On Wed, 24th Aug 2016 director's details were changed
filed on: 25th, August 2016
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on Mon, 22nd Aug 2016
filed on: 24th, August 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On Wed, 24th Aug 2016 director's details were changed
filed on: 24th, August 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 71 Queen Victoria Street London EC4V 4AY England on Mon, 22nd Aug 2016 to Floor 8, 71 Queen Victoria Street London EC4V 4AY
filed on: 22nd, August 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 52 Bedford Row London WC1R 4LR on Mon, 22nd Aug 2016 to 71 Queen Victoria Street London EC4V 4AY
filed on: 22nd, August 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 17th Jan 2016
filed on: 12th, February 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2015
filed on: 2nd, January 2016
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened to Tue, 31st Mar 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 16th, November 2015
| resolution
|
Free Download
|
SH01 |
Capital declared on Tue, 20th Oct 2015: 20501000.00 GBP
filed on: 10th, November 2015
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 23rd, March 2015
| resolution
|
|
MA |
Articles and Memorandum of Association
filed on: 23rd, March 2015
| incorporation
|
Free Download
(14 pages)
|
SH01 |
Capital declared on Wed, 25th Feb 2015: 20001000.00 GBP
filed on: 23rd, March 2015
| capital
|
Free Download
(6 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to Sat, 17th Jan 2015
filed on: 19th, March 2015
| document replacement
|
Free Download
(18 pages)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 19th, March 2015
| document replacement
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 17th Jan 2015
filed on: 13th, February 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Thu, 19th Mar 2015: 1000.00 GBP
capital
|
|
SH01 |
Capital declared on Fri, 13th Feb 2015: 1000.00 GBP
capital
|
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 22nd, October 2014
| resolution
|
|
SH01 |
Capital declared on Wed, 8th Oct 2014: 1000.00 GBP
filed on: 14th, October 2014
| capital
|
Free Download
(4 pages)
|
AP01 |
On Wed, 4th Jun 2014 new director was appointed.
filed on: 17th, July 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 4th Jun 2014 new director was appointed.
filed on: 17th, July 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, April 2014
| incorporation
|
Free Download
(9 pages)
|
SH01 |
Capital declared on Wed, 2nd Apr 2014: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|