AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 6th, March 2024
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Thursday 9th November 2023
filed on: 9th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Thursday 9th November 2023
filed on: 9th, November 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 22nd September 2023
filed on: 4th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 3rd, March 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thursday 22nd September 2022
filed on: 22nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Pelican London Tower 203 Blackshaw Road London SW17 0BZ. Change occurred on Thursday 28th April 2022. Company's previous address: Flat 63 Walsingham St Johns Wood Park London NW8 6RL England.
filed on: 28th, April 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Wednesday 22nd September 2021
filed on: 22nd, September 2021
| confirmation statement
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 19th August 2021
filed on: 19th, August 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Small company accounts for the period up to Sunday 31st May 2020
filed on: 13th, May 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Tuesday 9th March 2021
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
481.20 GBP is the capital in company's statement on Wednesday 20th January 2021
filed on: 9th, March 2021
| capital
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wednesday 30th September 2020
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Friday 21st August 2020
filed on: 26th, August 2020
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Flat 63 Walsingham St Johns Wood Park London NW8 6RL. Change occurred on Thursday 18th June 2020. Company's previous address: 20 Woodstock Street London W1C 2AN England.
filed on: 18th, June 2020
| address
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 4th, June 2020
| accounts
|
Free Download
(7 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 4th, June 2020
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 29th, February 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Saturday 29th February 2020
filed on: 29th, February 2020
| confirmation statement
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Friday 28th February 2020
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Saturday 22nd February 2020
filed on: 22nd, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control Monday 9th September 2019
filed on: 22nd, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
431.68 GBP is the capital in company's statement on Tuesday 17th December 2019
filed on: 22nd, February 2020
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 30th January 2020.
filed on: 6th, February 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 30th January 2020.
filed on: 6th, February 2020
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 10th, January 2020
| resolution
|
Free Download
(33 pages)
|
CH01 |
On Thursday 19th December 2019 director's details were changed
filed on: 19th, December 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 24th October 2019 director's details were changed
filed on: 25th, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 24th October 2019 director's details were changed
filed on: 25th, October 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
382.17 GBP is the capital in company's statement on Monday 9th September 2019
filed on: 8th, October 2019
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 8th August 2019
filed on: 8th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
336.12 GBP is the capital in company's statement on Wednesday 24th July 2019
filed on: 5th, August 2019
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on Tuesday 28th May 2019
filed on: 17th, July 2019
| capital
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 13th, June 2019
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 12th, June 2019
| resolution
|
Free Download
(21 pages)
|
PSC05 |
Change to a person with significant control Sunday 28th April 2019
filed on: 29th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 10th May 2019
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control Sunday 28th April 2019
filed on: 28th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sunday 28th April 2019
filed on: 28th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 8th April 2019.
filed on: 8th, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 6th March 2019
filed on: 6th, March 2019
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st May 2018
filed on: 11th, January 2019
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 20 Woodstock Street London W1C 2AN. Change occurred on Thursday 3rd January 2019. Company's previous address: 103 High Street Waltham Cross Hertfordshire EN8 7AN United Kingdom.
filed on: 3rd, January 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 6th June 2018.
filed on: 11th, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 6th June 2018.
filed on: 11th, June 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 15th May 2018
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wednesday 2nd May 2018
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 10th April 2018
filed on: 1st, May 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 10th April 2018
filed on: 1st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 30th November 2017
filed on: 1st, May 2018
| persons with significant control
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 20th April 2018
filed on: 20th, April 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
TM01 |
Director's appointment was terminated on Wednesday 18th April 2018
filed on: 18th, April 2018
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, May 2017
| incorporation
|
Free Download
(30 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 11th May 2017
capital
|
|