AP01 |
New director was appointed on 17th October 2023
filed on: 18th, October 2023
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st December 2022
filed on: 20th, September 2023
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from 92 Albert Embankment London SE1 7TY England on 19th June 2023 to Thomas House Seneca, Thomas House 84 Eccleston Square London SW1V 1PX
filed on: 19th, June 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st March 2023
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 1st March 2022
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 7th, February 2022
| resolution
|
Free Download
(27 pages)
|
TM01 |
Director's appointment terminated on 1st February 2022
filed on: 2nd, February 2022
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 30th September 2022 to 31st December 2022
filed on: 2nd, February 2022
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st February 2022
filed on: 2nd, February 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 2nd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 1st February 2022
filed on: 2nd, February 2022
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 70 Westgate Hale Altrincham Cheshire United Kingdom on 2nd February 2022 to 92 Albert Embankment London SE1 7TY
filed on: 2nd, February 2022
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 25th January 2022: 1.83 GBP
filed on: 26th, January 2022
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 14th, January 2022
| resolution
|
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 16th July 2021: 1.72 GBP
filed on: 17th, December 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 16th July 2021: 1.72 GBP
filed on: 17th, December 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 19th October 2021: 1.73 GBP
filed on: 17th, December 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 16th September 2021: 1.73 GBP
filed on: 17th, December 2021
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 70 70 Westgate Hale Altrincham Cheshire WA15 9BB United Kingdom on 14th April 2021 to 70 Westgate Hale Altrincham Cheshire
filed on: 14th, April 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st March 2021
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 27th April 2020: 1.71 GBP
filed on: 9th, March 2021
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 23a Hazelbourne Road London SW12 9NU England on 8th March 2021 to 70 70 Westgate Hale Altrincham Cheshire WA15 9BB
filed on: 8th, March 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 7th January 2021 director's details were changed
filed on: 7th, January 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 1st March 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 18th, February 2020
| resolution
|
Free Download
(8 pages)
|
MA |
Articles and Memorandum of Association
filed on: 18th, February 2020
| incorporation
|
Free Download
(21 pages)
|
AA |
Micro company accounts made up to 30th September 2018
filed on: 18th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 1st March 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 13th August 2018: 1.71 GBP
filed on: 29th, August 2018
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 24th, August 2018
| resolution
|
Free Download
(30 pages)
|
AD01 |
Change of registered address from 70 Westgate Hale Altrincham WA15 9BB England on 14th May 2018 to 23a Hazelbourne Road London SW12 9NU
filed on: 14th, May 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 81 Fulham Road Fulham Road London SW3 6rd England on 5th March 2018 to 70 Westgate Hale Altrincham WA15 9BB
filed on: 5th, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st March 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 10th January 2018
filed on: 18th, January 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 7th, December 2017
| resolution
|
Free Download
(26 pages)
|
SH01 |
Statement of Capital on 20th November 2017: 1.55 GBP
filed on: 4th, December 2017
| capital
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 70 Westgate Hale Altrincham Cheshire WA15 9BB United Kingdom on 28th November 2017 to 81 Fulham Road Fulham Road London SW3 6rd
filed on: 28th, November 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th September 2017
filed on: 20th, November 2017
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association, Resolution of varying share rights or name
filed on: 16th, May 2017
| resolution
|
Free Download
(23 pages)
|
SH01 |
Statement of Capital on 12th April 2017: 1.13 GBP
filed on: 16th, May 2017
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 28th March 2017
filed on: 15th, May 2017
| officers
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 1st March 2017
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 1st March 2017: 1.00 GBP
filed on: 1st, March 2017
| capital
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 16th, September 2016
| incorporation
|
Free Download
(12 pages)
|