AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 23rd, August 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates July 17, 2023
filed on: 9th, August 2023
| confirmation statement
|
Free Download
(6 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 8th, August 2023
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 7th, August 2023
| incorporation
|
Free Download
(23 pages)
|
SH08 |
Change of share class name or designation
filed on: 7th, August 2023
| capital
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 3, 2023
filed on: 3rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control July 17, 2023
filed on: 31st, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 17, 2023
filed on: 31st, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 12th, July 2023
| capital
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Fleet House 8 -12 New Bridge Street London EC4V 6AL England to 2-7 Clerkenwell Green Clerkenwell Green London EC1R 0DE on November 2, 2022
filed on: 2nd, November 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 3, 2022
filed on: 12th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 17th, May 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 19th, August 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates July 3, 2021
filed on: 13th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Ludgate House 107-111 Fleet Street London EC4A 2AB England to Fleet House 8 -12 New Bridge Street London EC4V 6AL on June 22, 2021
filed on: 22nd, June 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 3, 2020
filed on: 28th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 3, 2019
filed on: 9th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 25th, November 2019
| resolution
|
Free Download
(27 pages)
|
SH08 |
Change of share class name or designation
filed on: 22nd, November 2019
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 24th, August 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates July 1, 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from February 28, 2019 to December 31, 2018
filed on: 15th, April 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 107-111 Fleet Street London EC4A 2AB England to Ludgate House 107-111 Fleet Street London EC4A 2AB on March 27, 2019
filed on: 27th, March 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Fountain House 4 South Parade Leeds LS1 5QX England to 107-111 Fleet Street London EC4A 2AB on March 26, 2019
filed on: 26th, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 19, 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Albion Mills Greengates Bradford BD10 9TQ England to Fountain House 4 South Parade Leeds LS1 5QX on August 3, 2018
filed on: 3rd, August 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 19, 2018
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on February 19, 2018: 200.00 GBP
filed on: 19th, February 2018
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, February 2018
| incorporation
|
Free Download
(30 pages)
|