AA |
Total exemption full accounts record for the accounting period up to 2023/12/31
filed on: 30th, January 2024
| accounts
|
Free Download
(7 pages)
|
SH08 |
Change of share class name or designation
filed on: 3rd, August 2023
| capital
|
Free Download
(2 pages)
|
TM01 |
2023/07/25 - the day director's appointment was terminated
filed on: 26th, July 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/07/25.
filed on: 26th, July 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 27th, February 2023
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 2022/12/31
filed on: 8th, February 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 1st, August 2022
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on 2022/04/24.
filed on: 26th, May 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
2022/04/04 - the day director's appointment was terminated
filed on: 14th, April 2022
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 3rd, March 2022
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 21st, October 2021
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 13th, October 2021
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 9th, July 2021
| accounts
|
Free Download
(7 pages)
|
TM01 |
2021/07/06 - the day director's appointment was terminated
filed on: 8th, July 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/07/08.
filed on: 8th, July 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
2021/07/08 - the day director's appointment was terminated
filed on: 8th, July 2021
| officers
|
Free Download
(1 page)
|
TM01 |
2021/07/06 - the day director's appointment was terminated
filed on: 8th, July 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/07/08.
filed on: 8th, July 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/06/14.
filed on: 15th, June 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
2021/06/14 - the day director's appointment was terminated
filed on: 15th, June 2021
| officers
|
Free Download
(1 page)
|
TM01 |
2021/02/08 - the day director's appointment was terminated
filed on: 8th, February 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/02/08.
filed on: 8th, February 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/02/08.
filed on: 8th, February 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
2021/02/08 - the day director's appointment was terminated
filed on: 8th, February 2021
| officers
|
Free Download
(1 page)
|
SH01 |
187.67 GBP is the capital in company's statement on 2021/01/22
filed on: 29th, January 2021
| capital
|
Free Download
(5 pages)
|
SH01 |
184.71 GBP is the capital in company's statement on 2020/03/16
filed on: 29th, January 2021
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 14th, August 2020
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 24th, July 2020
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 5th, February 2020
| resolution
|
Free Download
(51 pages)
|
AD01 |
Address change date: 2020/01/31. New Address: C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF. Previous address: C/O Buzzacott Llp 130 Wood Street London EC2V 6DL United Kingdom
filed on: 31st, January 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/06/30
filed on: 30th, January 2020
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2019/09/01.
filed on: 5th, September 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/07/15.
filed on: 30th, August 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
2019/07/22 - the day director's appointment was terminated
filed on: 5th, August 2019
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/06/30
filed on: 28th, March 2019
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 20th, December 2018
| resolution
|
Free Download
(2 pages)
|
TM01 |
2018/11/22 - the day director's appointment was terminated
filed on: 13th, December 2018
| officers
|
Free Download
(1 page)
|
TM01 |
2018/11/22 - the day director's appointment was terminated
filed on: 13th, December 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/11/22.
filed on: 13th, December 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
179.54 GBP is the capital in company's statement on 2018/12/12
filed on: 13th, December 2018
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 3rd, December 2018
| resolution
|
Free Download
(51 pages)
|
CH01 |
On 2018/10/12 director's details were changed
filed on: 12th, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/08/08 director's details were changed
filed on: 13th, August 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2018/06/30
filed on: 1st, August 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 2018/08/01. New Address: C/O Buzzacott Llp 130 Wood Street London EC2V 6DL. Previous address: Realyse, Wework 1 Fore Street Avenue London EC2Y 9DT United Kingdom
filed on: 1st, August 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2018/01/11. New Address: Realyse, Wework 1 Fore Street Avenue London EC2Y 9DT. Previous address: C/O Anthony Cowen Chartered Accountants 1st Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR England
filed on: 11th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/08/31
filed on: 3rd, November 2017
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2017/01/16.
filed on: 12th, June 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
2017/02/08 - the day director's appointment was terminated
filed on: 12th, June 2017
| officers
|
Free Download
(1 page)
|
TM01 |
2017/03/08 - the day director's appointment was terminated
filed on: 8th, March 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/02/08.
filed on: 8th, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/02/08.
filed on: 8th, March 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
124.44 GBP is the capital in company's statement on 2017/02/22
filed on: 24th, February 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
98.95 GBP is the capital in company's statement on 2016/06/28
filed on: 13th, February 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 27th, January 2017
| resolution
|
Free Download
(16 pages)
|
SH01 |
110.25 GBP is the capital in company's statement on 2017/01/24
filed on: 24th, January 2017
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/08/31
filed on: 19th, December 2016
| accounts
|
Free Download
(3 pages)
|
SH01 |
87.93 GBP is the capital in company's statement on 2015/12/20
filed on: 4th, December 2016
| capital
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/09/02
filed on: 4th, December 2016
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 1st, December 2016
| resolution
|
Free Download
(16 pages)
|
AP04 |
New secretary appointment on 2016/11/09
filed on: 9th, November 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/11/07. New Address: C/O Anthony Cowen Chartered Accountants 1st Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR. Previous address: 1 Conrad's Yard Cowbridge Hertford SG14 1QY
filed on: 7th, November 2016
| address
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 2016/03/31 to 2016/08/31
filed on: 5th, September 2016
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/07/08.
filed on: 11th, July 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/07/08.
filed on: 11th, July 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/07/08.
filed on: 8th, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/12/18 with full list of members
filed on: 19th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/12/19
capital
|
|
NEWINC |
Company registration
filed on: 25th, March 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/03/25
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|