AA |
Full accounts data made up to December 31, 2022
filed on: 24th, December 2023
| accounts
|
Free Download
(35 pages)
|
TM01 |
Director appointment termination date: October 4, 2023
filed on: 12th, October 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On August 18, 2023 director's details were changed
filed on: 29th, August 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 17th, May 2023
| accounts
|
Free Download
(32 pages)
|
CH01 |
On March 23, 2023 director's details were changed
filed on: 29th, March 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 26, 2023
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control March 3, 2023
filed on: 6th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 6th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On January 1, 2023 new director was appointed.
filed on: 25th, January 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 31, 2022
filed on: 10th, January 2023
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from December 31, 2021 to December 30, 2021
filed on: 30th, December 2022
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 29, 2022
filed on: 12th, May 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On April 7, 2022 director's details were changed
filed on: 7th, April 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 26, 2022
filed on: 7th, April 2022
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Capital declared on October 13, 2021: 1443.84 GBP
filed on: 18th, January 2022
| capital
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: December 3, 2021
filed on: 14th, December 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On December 6, 2021 new director was appointed.
filed on: 14th, December 2021
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to December 31, 2021
filed on: 5th, May 2021
| accounts
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on April 3, 2018
filed on: 26th, April 2021
| capital
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2020
filed on: 13th, April 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates March 26, 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on February 26, 2021: 1379.21 GBP
filed on: 7th, April 2021
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allotment resolution, Resolution
filed on: 19th, March 2021
| resolution
|
Free Download
(2 pages)
|
SH01 |
Capital declared on April 3, 2018: 1000.00 GBP
filed on: 19th, March 2021
| capital
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control February 26, 2021
filed on: 17th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On February 26, 2021 new director was appointed.
filed on: 16th, March 2021
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control February 26, 2021
filed on: 16th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On February 26, 2021 new director was appointed.
filed on: 16th, March 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Eden House Eden House Northdown Lane Guildford None GU1 3TS United Kingdom to Third Floor 20 Old Bailey London EC4M 7AN on March 16, 2021
filed on: 16th, March 2021
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights
filed on: 5th, February 2021
| resolution
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to July 31, 2018
filed on: 3rd, June 2020
| accounts
|
Free Download
(11 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to July 31, 2018
filed on: 2nd, June 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 24th, April 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates March 26, 2020
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, June 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, June 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 3, 2019
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 2nd, August 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates April 3, 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 3, 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(7 pages)
|
AP01 |
On February 1, 2017 new director was appointed.
filed on: 2nd, February 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 3, 2016
filed on: 12th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, July 2015
| incorporation
|
Free Download
(7 pages)
|