AP01 |
New director was appointed on 12th December 2023
filed on: 14th, December 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(15 pages)
|
PSC04 |
Change to a person with significant control 17th December 2016
filed on: 27th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 26th January 2023
filed on: 26th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 17th December 2016
filed on: 26th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(13 pages)
|
AA01 |
Accounting reference date changed from 30th September 2021 to 31st December 2021
filed on: 2nd, February 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 26th January 2022
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 3rd November 2021: 175.21 GBP
filed on: 22nd, November 2021
| capital
|
Free Download
(5 pages)
|
CH01 |
On 1st September 2021 director's details were changed
filed on: 4th, November 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st September 2021
filed on: 4th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 26th January 2021
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 1st January 2021 director's details were changed
filed on: 3rd, February 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st January 2021 director's details were changed
filed on: 3rd, February 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 25th January 2021
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 22nd January 2021
filed on: 22nd, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 13th, January 2021
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 4th January 2021
filed on: 6th, January 2021
| confirmation statement
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 23rd December 2020: 148.61 GBP
filed on: 5th, January 2021
| capital
|
Free Download
(5 pages)
|
MA |
Articles and Memorandum of Association
filed on: 4th, January 2021
| incorporation
|
Free Download
(49 pages)
|
SH01 |
Statement of Capital on 23rd December 2020: 147.99 GBP
filed on: 23rd, December 2020
| capital
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 23rd December 2020
filed on: 23rd, December 2020
| officers
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 4th December 2020
filed on: 15th, December 2020
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution, Resolution of allotment of securities
filed on: 15th, December 2020
| resolution
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 4th December 2020: 101.07 GBP
filed on: 8th, December 2020
| capital
|
Free Download
(4 pages)
|
CH01 |
On 1st July 2019 director's details were changed
filed on: 12th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2020
filed on: 6th, November 2020
| accounts
|
Free Download
(12 pages)
|
MA |
Articles and Memorandum of Association
filed on: 25th, September 2020
| incorporation
|
Free Download
(37 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution, Resolution of adoption of Articles of Association
filed on: 25th, September 2020
| resolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 4th December 2019
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 17th December 2016
filed on: 21st, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 17th December 2016
filed on: 21st, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 17th December 2016
filed on: 21st, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2019
filed on: 20th, November 2019
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 30th September 2019
filed on: 7th, November 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 7th October 2019. New Address: 55 Baker Street London W1U 7EU. Previous address: 5 Giffard Court Millbrook Close Northampton NN5 5JF England
filed on: 7th, October 2019
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 17th December 2016
filed on: 25th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 23rd September 2019
filed on: 23rd, September 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Accounts for a dormant company made up to 31st December 2018
filed on: 12th, July 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 4th December 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2017
filed on: 29th, May 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 4th December 2017
filed on: 15th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 27th April 2017 director's details were changed
filed on: 27th, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 27th April 2017 director's details were changed
filed on: 27th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2016
filed on: 1st, March 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 23rd December 2016. New Address: 5 Giffard Court Millbrook Close Northampton NN5 5JF. Previous address: The Studio House 47 Westfields Avenue Barnes London SW13 0AT United Kingdom
filed on: 23rd, December 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th December 2016
filed on: 17th, December 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
17th December 2016 - the day director's appointment was terminated
filed on: 17th, December 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 17th December 2016. New Address: The Studio House 47 Westfields Avenue Barnes London SW13 0AT. Previous address: 5 Giffard Court Millbrook Close Northampton Northamptonshire NN5 5JF England
filed on: 17th, December 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th December 2016
filed on: 17th, December 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 4th December 2016
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 28th November 2016 director's details were changed
filed on: 5th, December 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 4th, December 2015
| incorporation
|
Free Download
(31 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
Statement of Capital on 4th December 2015: 100.00 GBP
capital
|
|