AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates Mon, 26th Jun 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 21st, July 2022
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates Sun, 26th Jun 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
SH19 |
Capital declared on Fri, 3rd Dec 2021: 300.00 GBP
filed on: 3rd, December 2021
| capital
|
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 31/10/21
filed on: 12th, November 2021
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 12th, November 2021
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 15th, October 2021
| accounts
|
Free Download
(13 pages)
|
PSC04 |
Change to a person with significant control Tue, 4th Aug 2020
filed on: 1st, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 26th Jun 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Tue, 4th Aug 2020 director's details were changed
filed on: 30th, June 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 25th Sep 2020
filed on: 1st, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 1st Oct 2020. New Address: First Floor Longbow House 20 Chiswell Street London EC1Y 4TW. Previous address: 55 Rivington Street London EC2A 3QA England
filed on: 1st, October 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 25th Sep 2020
filed on: 1st, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 25th Sep 2020
filed on: 1st, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 17th, September 2020
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Fri, 26th Jun 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 6th, October 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Wed, 26th Jun 2019
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Tue, 26th Jun 2018
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Tue, 26th Jun 2018 director's details were changed
filed on: 30th, July 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 30th Jul 2018 director's details were changed
filed on: 30th, July 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 30th Jul 2018 director's details were changed
filed on: 30th, July 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 26th Jun 2018
filed on: 30th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 11th, October 2017
| accounts
|
Free Download
(12 pages)
|
PSC01 |
Notification of a person with significant control Thu, 6th Jul 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 26th Jun 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Thu, 6th Jul 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 6th Jul 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 21st Jun 2017. New Address: 55 Rivington Street London EC2A 3QA. Previous address: Cardinal House 46 st Nicholas Street Ipswich Suffolk IP1 1TT United Kingdom
filed on: 21st, June 2017
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Mon, 19th Dec 2016: 600.00 GBP
filed on: 30th, January 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 27th, January 2017
| resolution
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 11th, October 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sun, 26th Jun 2016 with full list of members
filed on: 22nd, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Fri, 24th Jul 2015: 300.00 GBP
filed on: 9th, September 2015
| capital
|
Free Download
(4 pages)
|
AP01 |
On Fri, 24th Jul 2015 new director was appointed.
filed on: 20th, August 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Thu, 30th Jun 2016 to Thu, 31st Dec 2015
filed on: 20th, August 2015
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on Wed, 1st Jul 2015: 200.00 GBP
filed on: 14th, July 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 14th, July 2015
| resolution
|
Free Download
|
NEWINC |
Certificate of incorporation
filed on: 26th, June 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Fri, 26th Jun 2015: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|