CS01 |
Confirmation statement with updates November 24, 2023
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(8 pages)
|
AP01 |
On August 17, 2023 new director was appointed.
filed on: 18th, August 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control February 3, 2023
filed on: 17th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On August 17, 2023 new director was appointed.
filed on: 17th, August 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control February 3, 2023
filed on: 17th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control February 3, 2023
filed on: 17th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 30, 2023
filed on: 17th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control June 30, 2023
filed on: 17th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on June 30, 2023: 50000.00 GBP
filed on: 4th, August 2023
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 3, 2023: 25000.00 GBP
filed on: 6th, February 2023
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control January 13, 2023
filed on: 16th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 13, 2023 director's details were changed
filed on: 13th, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 13, 2023 director's details were changed
filed on: 13th, January 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 13, 2023
filed on: 13th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 8th, December 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates November 24, 2022
filed on: 25th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Current accounting reference period shortened from July 31, 2023 to December 31, 2022
filed on: 25th, November 2022
| accounts
|
Free Download
(1 page)
|
AP01 |
On October 12, 2022 new director was appointed.
filed on: 13th, October 2022
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 10th, May 2022
| resolution
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 10th, May 2022
| incorporation
|
Free Download
(20 pages)
|
PSC01 |
Notification of a person with significant control April 28, 2022
filed on: 9th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 28, 2022
filed on: 9th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 6th, May 2022
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2021
filed on: 5th, May 2022
| accounts
|
Free Download
(14 pages)
|
SH03 |
Report of purchase of own shares
filed on: 7th, March 2022
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on February 7, 2022 - 200.00 GBP
filed on: 17th, February 2022
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 16th, February 2022
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 16th, February 2022
| incorporation
|
Free Download
(20 pages)
|
TM01 |
Director's appointment was terminated on February 7, 2022
filed on: 12th, February 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control February 7, 2022
filed on: 12th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control February 7, 2022
filed on: 12th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 24, 2021
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Thomas House 84 Eccleston Square London SW1V 1PX. Change occurred on January 11, 2022. Company's previous address: 2 Stephen Street Fitzrovia London W1T 1AN England.
filed on: 11th, January 2022
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to January 31, 2021 (was July 31, 2021).
filed on: 7th, October 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2020
filed on: 11th, February 2021
| accounts
|
Free Download
(11 pages)
|
PSC04 |
Change to a person with significant control March 29, 2020
filed on: 31st, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 24, 2020
filed on: 31st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 24, 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2019
filed on: 4th, November 2019
| accounts
|
Free Download
(11 pages)
|
AD01 |
New registered office address 2 Stephen Street Fitzrovia London W1T 1AN. Change occurred on June 19, 2019. Company's previous address: Medius House 2 Sheraton Street London W1F 8BH England.
filed on: 19th, June 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 24, 2018
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2018
filed on: 1st, November 2018
| accounts
|
Free Download
(11 pages)
|
AD01 |
New registered office address Medius House 2 Sheraton Street London W1F 8BH. Change occurred on December 29, 2017. Company's previous address: C/O Peter O'connell Liberty House 222 Regent Street London W1B 5TR England.
filed on: 29th, December 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 24, 2017
filed on: 6th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2017
filed on: 2nd, November 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates November 24, 2016
filed on: 6th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 2nd, August 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address C/O Peter O'connell Liberty House 222 Regent Street London W1B 5TR. Change occurred on March 23, 2016. Company's previous address: C/O Accountax Plus Limited Throstle Nest Whinney Brow Lane Forton Preston PR3 0AE.
filed on: 23rd, March 2016
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on November 25, 2015: 300.00 GBP
filed on: 29th, December 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 29th, December 2015
| resolution
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 29th, December 2015
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 24, 2015
filed on: 26th, November 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On July 1, 2015 director's details were changed
filed on: 24th, November 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to January 31, 2016
filed on: 8th, July 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Accountax Plus Limited Throstle Nest Whinney Brow Lane Forton Preston PR3 0AE. Change occurred on December 24, 2014. Company's previous address: 26-30 Cubitt Street Suite 6 London WC1X 0LS United Kingdom.
filed on: 24th, December 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, October 2014
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Capital declared on October 27, 2014: 2.00 GBP
capital
|
|