CS01 |
Confirmation statement with updates 2023-11-25
filed on: 7th, December 2023
| confirmation statement
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 2018-11-13
filed on: 13th, September 2023
| persons with significant control
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2022-11-30
filed on: 25th, August 2023
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 22nd, April 2023
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 22nd, April 2023
| incorporation
|
Free Download
(42 pages)
|
SH01 |
Statement of Capital on 2023-03-29: 10000100.00 GBP
filed on: 18th, April 2023
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2022-11-25
filed on: 6th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2021-11-30
filed on: 26th, August 2022
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of allotment of securities
filed on: 8th, June 2022
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of allotment of securities
filed on: 8th, June 2022
| resolution
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018-11-13
filed on: 9th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2022-05-06
filed on: 6th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018-11-13
filed on: 6th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-11-13
filed on: 6th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 6th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021-11-24 director's details were changed
filed on: 6th, December 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-11-25
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2021-11-24 director's details were changed
filed on: 6th, December 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2020-11-30
filed on: 23rd, July 2021
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2020-11-25
filed on: 6th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-11-25
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2019-11-30
filed on: 15th, May 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019-11-25
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2019-10-08
filed on: 8th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2019-04-03: 8000100.00 GBP
filed on: 3rd, May 2019
| capital
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2018-11-30
filed on: 16th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-25
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-11-30
filed on: 9th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-25
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-11-30
filed on: 4th, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-11-25
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
AD01 |
New registered office address 50 Chelsea Square London SW3 6LH. Change occurred on 2016-12-08. Company's previous address: 61 Lyall Mews London SW1X 8DJ England.
filed on: 8th, December 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 61 Lyall Mews London SW1X 8DJ. Change occurred on 2016-03-17. Company's previous address: 66 Lincoln's Inn Fields London WC2A3LH United Kingdom.
filed on: 17th, March 2016
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2016-02-02: 2000100.00 GBP
filed on: 9th, March 2016
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2016-01-07
filed on: 7th, January 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-01-07
filed on: 7th, January 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-01-07
filed on: 7th, January 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 26th, November 2015
| incorporation
|
Free Download
(35 pages)
|