AD01 |
New registered office address 10 Fleet Place London EC4M 7RB. Change occurred on October 5, 2023. Company's previous address: 124 City Road London EC1V 2NX England.
filed on: 5th, October 2023
| address
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2023 to December 31, 2022
filed on: 6th, June 2023
| accounts
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to April 30, 2022
filed on: 1st, June 2023
| accounts
|
Free Download
(29 pages)
|
MA |
Memorandum and Articles of Association
filed on: 28th, March 2023
| incorporation
|
Free Download
(30 pages)
|
TM01 |
Director's appointment was terminated on November 15, 2022
filed on: 22nd, November 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 15, 2022
filed on: 22nd, November 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On August 22, 2022 new director was appointed.
filed on: 1st, September 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 124 City Road London EC1V 2NX. Change occurred on May 18, 2022. Company's previous address: Kemp House 152 - 160 City Road London EC1V 2NX England.
filed on: 18th, May 2022
| address
|
Free Download
(1 page)
|
SH19 |
Capital declared on January 26, 2022: 193.60 GBP
filed on: 26th, January 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 29, 2021: 193.60 GBP
filed on: 21st, January 2022
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 18th, January 2022
| resolution
|
Free Download
(8 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on October 29, 2021 - 193.60 GBP
filed on: 18th, January 2022
| capital
|
Free Download
(4 pages)
|
SH20 |
Statement by Directors
filed on: 18th, January 2022
| capital
|
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 29/10/21
filed on: 18th, January 2022
| insolvency
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to April 30, 2021
filed on: 10th, January 2022
| accounts
|
Free Download
(16 pages)
|
CH01 |
On January 6, 2022 director's details were changed
filed on: 6th, January 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 29, 2021 new director was appointed.
filed on: 6th, January 2022
| officers
|
Free Download
(2 pages)
|
SH03 |
Report of purchase of own shares
filed on: 6th, January 2022
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 17th, November 2021
| resolution
|
Free Download
(9 pages)
|
MA |
Memorandum and Articles of Association
filed on: 17th, November 2021
| incorporation
|
Free Download
(23 pages)
|
CH01 |
On November 3, 2021 director's details were changed
filed on: 3rd, November 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 3, 2021 director's details were changed
filed on: 3rd, November 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 3, 2021 director's details were changed
filed on: 3rd, November 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 19, 2020
filed on: 20th, November 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 17, 2020
filed on: 20th, July 2020
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on November 19, 2019: 176.86 GBP
filed on: 13th, March 2020
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 21st, February 2020
| resolution
|
Free Download
(36 pages)
|
SH02 |
Sub-division of shares on November 19, 2019
filed on: 29th, January 2020
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 29th, January 2020
| resolution
|
Free Download
(5 pages)
|
CH01 |
On January 3, 2020 director's details were changed
filed on: 10th, January 2020
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 9th, January 2020
| resolution
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 6th, January 2020
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 6th, January 2020
| resolution
|
Free Download
(21 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 24th, December 2019
| resolution
|
Free Download
(6 pages)
|
SH01 |
Capital declared on February 28, 2018: 129.00 GBP
filed on: 24th, December 2019
| capital
|
Free Download
(11 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 11th, December 2019
| resolution
|
Free Download
(20 pages)
|
SH08 |
Change of share class name or designation
filed on: 28th, November 2019
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on April 10, 2017
filed on: 28th, November 2019
| capital
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 13th, July 2019
| accounts
|
Free Download
(8 pages)
|
AA01 |
Accounting period ending changed to October 31, 2018 (was April 30, 2019).
filed on: 12th, July 2019
| accounts
|
Free Download
(1 page)
|
AP01 |
On April 1, 2019 new director was appointed.
filed on: 18th, April 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 1, 2019 new director was appointed.
filed on: 18th, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 26, 2018 director's details were changed
filed on: 26th, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 26, 2018 director's details were changed
filed on: 26th, October 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Kemp House 152 - 160 City Road London EC1V 2NX. Change occurred on October 24, 2018. Company's previous address: Nairn House 1174 Stratford Road Hall Green Birmingham B28 8AQ.
filed on: 24th, October 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 31, 2018
filed on: 10th, July 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 31, 2018
filed on: 10th, July 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 31, 2018
filed on: 10th, July 2018
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2017
filed on: 10th, July 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to October 31, 2016
filed on: 24th, July 2017
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 12th, May 2017
| resolution
|
Free Download
(33 pages)
|
AP01 |
On November 1, 2016 new director was appointed.
filed on: 17th, February 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 31, 2015
filed on: 17th, February 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On June 1, 2016 director's details were changed
filed on: 17th, February 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 1, 2016 director's details were changed
filed on: 17th, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to October 31, 2015
filed on: 4th, July 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 10, 2015
filed on: 3rd, November 2015
| annual return
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, October 2014
| incorporation
|
Free Download
(35 pages)
|