PSC05 |
Change to a person with significant control 16th November 2023
filed on: 3rd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 11th November 2023
filed on: 16th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 098702960002, created on 9th August 2023
filed on: 21st, August 2023
| mortgage
|
Free Download
(16 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 21st, August 2023
| resolution
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 21st, August 2023
| incorporation
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 098702960001, created on 9th August 2023
filed on: 16th, August 2023
| mortgage
|
Free Download
(11 pages)
|
TM01 |
8th August 2023 - the day director's appointment was terminated
filed on: 14th, August 2023
| officers
|
Free Download
(1 page)
|
TM01 |
8th August 2023 - the day director's appointment was terminated
filed on: 14th, August 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th June 2022
filed on: 4th, August 2023
| accounts
|
Free Download
(19 pages)
|
PSC07 |
Cessation of a person with significant control 30th June 2021
filed on: 23rd, March 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 30th June 2021
filed on: 23rd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 30th June 2021
filed on: 23rd, March 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th November 2022
filed on: 7th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 30th June 2021
filed on: 5th, July 2022
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates 11th November 2021
filed on: 12th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 29th June 2021: 1372.68 GBP
filed on: 25th, August 2021
| capital
|
Free Download
(6 pages)
|
AD01 |
Address change date: 30th July 2021. New Address: Zero1 Wilbraham Road Six Mile Bottom Cambridgeshire CB8 0UW. Previous address: PO Box WC1B 5AA 114 Southampton Row Bloomsbury London WC1B 5AA United Kingdom
filed on: 30th, July 2021
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of allotment of securities
filed on: 29th, July 2021
| resolution
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 31st December 2020 to 30th June 2021
filed on: 5th, July 2021
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th June 2021
filed on: 4th, July 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th June 2021
filed on: 4th, July 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th June 2021
filed on: 4th, July 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
30th June 2021 - the day director's appointment was terminated
filed on: 4th, July 2021
| officers
|
Free Download
(1 page)
|
TM01 |
12th March 2021 - the day director's appointment was terminated
filed on: 15th, March 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th March 2021
filed on: 15th, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2019
filed on: 18th, December 2020
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 11th November 2020
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 11th November 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 7th, November 2019
| resolution
|
Free Download
(44 pages)
|
AA |
Small-sized company accounts made up to 31st December 2018
filed on: 9th, October 2019
| accounts
|
Free Download
(9 pages)
|
TM01 |
15th August 2019 - the day director's appointment was terminated
filed on: 13th, September 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 11th November 2018
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(7 pages)
|
TM01 |
30th November 2018 - the day director's appointment was terminated
filed on: 5th, December 2018
| officers
|
Free Download
(1 page)
|
TM01 |
30th November 2018 - the day director's appointment was terminated
filed on: 5th, December 2018
| officers
|
Free Download
(1 page)
|
TM01 |
30th November 2018 - the day director's appointment was terminated
filed on: 5th, December 2018
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(12 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 8th August 2018
filed on: 8th, August 2018
| resolution
|
Free Download
(3 pages)
|
AD01 |
Address change date: 31st May 2018. New Address: PO Box WC1B 5AA 114 Southampton Row Bloomsbury London WC1B 5AA. Previous address: 509 Metropolitan Wharf 70 Wapping Wall London E1W 3SS England
filed on: 31st, May 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th May 2018
filed on: 15th, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th January 2018
filed on: 17th, January 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 11th November 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 31st December 2016
filed on: 12th, June 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 11th November 2016
filed on: 17th, January 2017
| confirmation statement
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 8th March 2016: 1352.67 GBP
filed on: 8th, April 2016
| capital
|
Free Download
(12 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution of allotment of securities
filed on: 8th, April 2016
| resolution
|
Free Download
(41 pages)
|
AP01 |
New director was appointed on 8th March 2016
filed on: 18th, March 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 22nd December 2015: 1351.00 GBP
filed on: 26th, January 2016
| capital
|
Free Download
(11 pages)
|
AP01 |
New director was appointed on 22nd December 2015
filed on: 31st, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd December 2015
filed on: 31st, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd December 2015
filed on: 31st, December 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 31st December 2015. New Address: 509 Metropolitan Wharf 70 Wapping Wall London E1W 3SS. Previous address: One Connaught Place London W2 2ET United Kingdom
filed on: 31st, December 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 12th, November 2015
| incorporation
|
Free Download
(33 pages)
|
SH01 |
Statement of Capital on 12th November 2015: 1.00 GBP
capital
|
|
AA01 |
Current accounting period extended from 30th November 2016 to 31st December 2016
filed on: 12th, November 2015
| accounts
|
Free Download
|