CS01 |
Confirmation statement with no updates 2023-12-27
filed on: 19th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2023-03-31
filed on: 30th, December 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 1a Ewell by Pass Epsom KT17 2PZ. Change occurred on 2023-05-03. Company's previous address: 6th Floor 2 London Wall Place London EC2Y 5AU United Kingdom.
filed on: 3rd, May 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-12-27
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 26th, October 2022
| accounts
|
Free Download
(12 pages)
|
MA |
Memorandum and Articles of Association
filed on: 21st, April 2022
| incorporation
|
Free Download
(17 pages)
|
TM01 |
Director's appointment was terminated on 2022-04-01
filed on: 7th, April 2022
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of allotment of securities
filed on: 1st, April 2022
| resolution
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 2017-10-13
filed on: 1st, April 2022
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2017-10-13: 1000.00 GBP
filed on: 31st, March 2022
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 28th, March 2022
| accounts
|
Free Download
(12 pages)
|
CH01 |
On 2021-12-01 director's details were changed
filed on: 24th, March 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-12-27
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 6th Floor 2 London Wall Place London EC2Y 5AU. Change occurred on 2022-02-17. Company's previous address: 8 Blackstock Mews Islington London N4 2BT United Kingdom.
filed on: 17th, February 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-11-30
filed on: 30th, November 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-09-19
filed on: 20th, September 2021
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021-06-01
filed on: 1st, June 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with updates 2020-12-27
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 087026900001, created on 2021-01-18
filed on: 20th, January 2021
| mortgage
|
Free Download
(9 pages)
|
PSC07 |
Cessation of a person with significant control 2020-10-30
filed on: 16th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2020-10-30
filed on: 16th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 8 Blackstock Mews Islington London N4 2BT. Change occurred on 2020-11-23. Company's previous address: 6th Floor 2 London Wall Place London EC2Y 5AU United Kingdom.
filed on: 23rd, November 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 19th, June 2020
| accounts
|
Free Download
(11 pages)
|
AP01 |
New director was appointed on 2019-12-31
filed on: 13th, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-12-27
filed on: 12th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2019-12-31
filed on: 12th, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 17th, December 2019
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2019-12-12 director's details were changed
filed on: 12th, December 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 6th Floor 2 London Wall Place London EC2Y 5AU. Change occurred on 2019-12-12. Company's previous address: New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England.
filed on: 12th, December 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 2019-12-12 director's details were changed
filed on: 12th, December 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-12-12
filed on: 12th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-12-27
filed on: 9th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ. Change occurred on 2019-01-04. Company's previous address: 11 Candlemakers Apartments 112 York Road London SW11 3RS England.
filed on: 4th, January 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 2nd, January 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017-12-27
filed on: 30th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 11 Candlemakers Apartments 112 York Road London SW11 3RS. Change occurred on 2017-12-28. Company's previous address: Flat 11 Candlemakers Apartments 112 York Road London SW11 3RS.
filed on: 28th, December 2017
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2017-11-01
filed on: 14th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017-11-01
filed on: 13th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017-11-01 director's details were changed
filed on: 13th, November 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-10-13
filed on: 24th, October 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-10-24
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2017-09-23
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2017-10-13
filed on: 24th, October 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2017-09-30 to 2018-03-31
filed on: 25th, August 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-09-30
filed on: 16th, February 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016-09-23
filed on: 26th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-09-30
filed on: 30th, June 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-09-23
filed on: 6th, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-09-30
filed on: 18th, June 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-09-23
filed on: 1st, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-10-01: 100.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 23rd, September 2013
| incorporation
|
|