TM01 |
Director's appointment was terminated on July 7, 2023
filed on: 18th, July 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On July 7, 2023 new director was appointed.
filed on: 18th, July 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 7, 2023
filed on: 18th, July 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On July 4, 2023 new director was appointed.
filed on: 12th, July 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 2, 2023
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to March 31, 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(27 pages)
|
CH04 |
Secretary's name changed on January 16, 2023
filed on: 21st, March 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 2, 2022
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to March 31, 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates April 2, 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to March 31, 2020
filed on: 19th, February 2021
| accounts
|
Free Download
(26 pages)
|
CH04 |
Secretary's name changed on August 10, 2020
filed on: 21st, September 2020
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 6th Floor, 125 London Wall London EC2Y 5AS. Change occurred on August 11, 2020. Company's previous address: Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD England.
filed on: 11th, August 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 2, 2020
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to March 31, 2019
filed on: 6th, January 2020
| accounts
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates April 2, 2019
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on April 1, 2019
filed on: 16th, April 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On April 1, 2019 new director was appointed.
filed on: 10th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2018
filed on: 2nd, January 2019
| accounts
|
Free Download
(23 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 16th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 2, 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, April 2018
| mortgage
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 18, 2017
filed on: 30th, January 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 18, 2017
filed on: 30th, January 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on December 18, 2017
filed on: 30th, January 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control December 18, 2017
filed on: 30th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On December 18, 2017 new director was appointed.
filed on: 30th, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 18, 2017 new director was appointed.
filed on: 30th, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 18, 2017 new director was appointed.
filed on: 30th, January 2018
| officers
|
Free Download
(2 pages)
|
AP04 |
Appointment (date: December 18, 2017) of a secretary
filed on: 30th, January 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD. Change occurred on January 25, 2018. Company's previous address: Seaton Burn House Dudley Lane Seaton Burn Newcastle upon Tyne NE13 6BE.
filed on: 25th, January 2018
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from July 31, 2018 to March 31, 2018
filed on: 25th, January 2018
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on January 9, 2018
filed on: 9th, January 2018
| resolution
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 084675880001, created on December 18, 2017
filed on: 4th, January 2018
| mortgage
|
Free Download
(44 pages)
|
AP01 |
On December 8, 2017 new director was appointed.
filed on: 8th, December 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 8, 2017
filed on: 8th, December 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On May 5, 2017 director's details were changed
filed on: 5th, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 2, 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to July 31, 2016
filed on: 10th, March 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 2, 2016
filed on: 27th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 27, 2016: 2.00 GBP
capital
|
|
CH01 |
On March 14, 2016 director's details were changed
filed on: 15th, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to July 31, 2015
filed on: 14th, March 2016
| accounts
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: February 1, 2016) of a secretary
filed on: 10th, February 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on January 31, 2016
filed on: 10th, February 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On July 28, 2015 director's details were changed
filed on: 28th, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 2, 2015
filed on: 8th, April 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 8, 2015: 2.00 GBP
capital
|
|
AA |
Dormant company accounts made up to July 31, 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 2, 2014
filed on: 16th, April 2014
| annual return
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to July 31, 2014
filed on: 11th, April 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, April 2013
| incorporation
|
Free Download
(23 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|