MA |
Memorandum and Articles of Association
filed on: 6th, February 2024
| incorporation
|
Free Download
(24 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 23rd, December 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Saturday 13th May 2023
filed on: 26th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(11 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 14th, November 2022
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 11th, November 2022
| incorporation
|
Free Download
(24 pages)
|
SH02 |
Sub-division of shares on Tuesday 25th October 2022
filed on: 26th, October 2022
| capital
|
Free Download
(4 pages)
|
AD01 |
New registered office address 4-8 Whites Grounds London SE1 3LA. Change occurred on Wednesday 6th July 2022. Company's previous address: B6 Hatchers Yard Tanner Street London SE1 3LE England.
filed on: 6th, July 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 13th May 2022
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 13th, October 2021
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address B6 Hatchers Yard Tanner Street London SE1 3LE. Change occurred on Tuesday 7th September 2021. Company's previous address: 18 Swan Court 9 Tanner Street London SE1 3LE.
filed on: 7th, September 2021
| address
|
Free Download
(1 page)
|
SH06 |
Shares cancellation. Statement of capital on Monday 16th September 2019150.00 GBP
filed on: 20th, August 2021
| capital
|
Free Download
(4 pages)
|
SH03 |
Own shares purchase
filed on: 13th, August 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 13th May 2021
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Monday 16th September 2019
filed on: 5th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 16th September 2019
filed on: 5th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 075973510001, created on Thursday 9th July 2020
filed on: 10th, July 2020
| mortgage
|
Free Download
(41 pages)
|
TM01 |
Director's appointment was terminated on Sunday 10th May 2020
filed on: 13th, May 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 13th May 2020
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(9 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 16th September 2019
filed on: 16th, September 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 16th September 2019
filed on: 16th, September 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 16th September 2019
filed on: 16th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 15th July 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sunday 15th July 2018
filed on: 22nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Saturday 15th July 2017
filed on: 28th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Saturday 1st April 2017.
filed on: 7th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 11th, August 2016
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Friday 15th July 2016
filed on: 18th, July 2016
| confirmation statement
|
Free Download
(7 pages)
|
AP03 |
Appointment (date: Friday 1st January 2016) of a secretary
filed on: 9th, March 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 1st January 2016
filed on: 9th, March 2016
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Friday 1st January 2016) of a secretary
filed on: 9th, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 15th July 2015
filed on: 24th, July 2015
| annual return
|
Free Download
(5 pages)
|
AD01 |
New registered office address 18 Swan Court 9 Tanner Street London SE1 3LE. Change occurred on Wednesday 18th March 2015. Company's previous address: Suite 18, Swan Court 9 Tanner Street London SE1 3LE.
filed on: 18th, March 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 16th, March 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 15th July 2014
filed on: 7th, September 2014
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Thursday 15th May 2014 director's details were changed
filed on: 7th, September 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 30th June 2014 from 4 Fitzhardinge Street London W1H 6EG England
filed on: 30th, June 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 28th, December 2013
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Wednesday 10th July 2013 director's details were changed
filed on: 15th, July 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wednesday 10th July 2013 secretary's details were changed
filed on: 15th, July 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 10th July 2013 director's details were changed
filed on: 15th, July 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 15th July 2013
filed on: 15th, July 2013
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Monday 15th July 2013 from 4 4 Fitzhardinge Street London W1H 6EG England
filed on: 15th, July 2013
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 18th April 2013 from 143 Louisville Road London SW17 8RN United Kingdom
filed on: 18th, April 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 15th, January 2013
| accounts
|
Free Download
(9 pages)
|
AA01 |
Current accounting period shortened to Sunday 31st March 2013, originally was Tuesday 30th April 2013.
filed on: 12th, January 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 15th July 2012
filed on: 30th, August 2012
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 15th July 2011
filed on: 15th, July 2011
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Friday 15th July 2011
filed on: 15th, July 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, April 2011
| incorporation
|
Free Download
(10 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|