AA01 |
Previous accounting period shortened from June 30, 2024 to November 30, 2023
filed on: 28th, February 2024
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 24th, January 2024
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 23rd, January 2024
| accounts
|
Free Download
(7 pages)
|
MA |
Memorandum and Articles of Association
filed on: 17th, January 2024
| incorporation
|
Free Download
(27 pages)
|
AP01 |
On December 6, 2023 new director was appointed.
filed on: 19th, December 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 5, 2023
filed on: 14th, December 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 30, 2023
filed on: 4th, December 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On November 30, 2023 new director was appointed.
filed on: 4th, December 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 9, 2023
filed on: 26th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on May 6, 2023
filed on: 19th, May 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On May 6, 2023 new director was appointed.
filed on: 19th, May 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 5th, April 2023
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 7th Floor Aldgate High Street London EC3N 1AG. Change occurred on July 4, 2022. Company's previous address: 70 Conduit Street London W1S 2GF England.
filed on: 4th, July 2022
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 70 Conduit Street London W1S 2GF. Change occurred on July 4, 2022. Company's previous address: 7th Floor Aldgate High Street London EC3N 1AG England.
filed on: 4th, July 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 9, 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 7th Floor, Aldgate High Street, London Aldgate High Street London EC3N 1AG. Change occurred on May 3, 2022. Company's previous address: 70 Conduit Street London W1S 2GF United Kingdom.
filed on: 3rd, May 2022
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 7th Floor Aldgate High Street London EC3N 1AG. Change occurred on May 3, 2022. Company's previous address: 7th Floor, Aldgate High Street, London Aldgate High Street London EC3N 1AG England.
filed on: 3rd, May 2022
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to June 30, 2022
filed on: 3rd, May 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 9, 2022
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 70 Conduit Street London W1S 2GF. Change occurred on April 12, 2022. Company's previous address: 61 Conduit Street London W1S 2GB United Kingdom.
filed on: 12th, April 2022
| address
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 2nd, March 2022
| incorporation
|
Free Download
(29 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 2nd, March 2022
| resolution
|
Free Download
(1 page)
|
AP01 |
On February 1, 2022 new director was appointed.
filed on: 1st, February 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 1, 2022 new director was appointed.
filed on: 1st, February 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control November 16, 2021
filed on: 26th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 16, 2021
filed on: 23rd, December 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control November 16, 2021
filed on: 23rd, December 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 16, 2021
filed on: 23rd, December 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 16, 2021
filed on: 23rd, December 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control November 16, 2021
filed on: 23rd, December 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 16, 2021
filed on: 23rd, December 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 2nd, November 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates April 9, 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 28th, September 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates April 9, 2020
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 4th, December 2019
| accounts
|
Free Download
(7 pages)
|
SH02 |
Sub-division of shares on October 7, 2018
filed on: 7th, June 2019
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 7th, June 2019
| resolution
|
Free Download
(28 pages)
|
PSC01 |
Notification of a person with significant control December 10, 2018
filed on: 20th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 9, 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 13th, November 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates April 9, 2018
filed on: 20th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 15th, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates April 9, 2017
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 20th, February 2017
| accounts
|
Free Download
(6 pages)
|
AP01 |
On April 27, 2016 new director was appointed.
filed on: 13th, May 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 27, 2016 new director was appointed.
filed on: 12th, May 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 27, 2016 new director was appointed.
filed on: 12th, May 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 27, 2016 new director was appointed.
filed on: 12th, May 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 9th, May 2016
| resolution
|
Free Download
(29 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 9, 2016
filed on: 22nd, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 22, 2016: 1.00 GBP
capital
|
|
AP01 |
On August 27, 2015 new director was appointed.
filed on: 27th, August 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from April 30, 2016 to March 31, 2016
filed on: 13th, April 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, April 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on April 9, 2015: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|