CS01 |
Confirmation statement with no updates Monday 18th December 2023
filed on: 21st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 10th May 2023.
filed on: 17th, May 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 10th May 2023
filed on: 16th, May 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Tuesday 31st May 2022
filed on: 3rd, April 2023
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates Sunday 18th December 2022
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Monday 31st May 2021
filed on: 8th, June 2022
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates Saturday 18th December 2021
filed on: 29th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Sunday 31st May 2020
filed on: 10th, September 2021
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates Friday 18th December 2020
filed on: 23rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 18th December 2019
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Friday 19th October 2018
filed on: 23rd, January 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 18th December 2018
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control Friday 19th October 2018
filed on: 23rd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 24th September 2018.
filed on: 26th, September 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 18th December 2017
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 1st December 2017.
filed on: 7th, December 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 1st December 2017
filed on: 6th, December 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2016
filed on: 21st, April 2017
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Sunday 18th December 2016
filed on: 26th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2015
filed on: 8th, March 2016
| accounts
|
Free Download
(11 pages)
|
SH08 |
Change of share class name or designation
filed on: 12th, February 2016
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 12th, February 2016
| resolution
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Friday 18th December 2015 with full list of members
filed on: 2nd, February 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
4.06 GBP is the capital in company's statement on Tuesday 2nd February 2016
capital
|
|
TM01 |
Director appointment termination date: Friday 15th January 2016
filed on: 2nd, February 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 21st May 2015.
filed on: 28th, May 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 21st May 2015
filed on: 27th, May 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 21st May 2015
filed on: 27th, May 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 21st May 2015.
filed on: 27th, May 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 13th, May 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Thursday 18th December 2014 with full list of members
filed on: 16th, January 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
4.06 GBP is the capital in company's statement on Friday 16th January 2015
capital
|
|
AD01 |
Registered office address changed from 33a Wadeson Street London E2 9DR to C/O Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT on Friday 16th January 2015
filed on: 16th, January 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 29th August 2014.
filed on: 9th, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 29th August 2014.
filed on: 9th, January 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 29th August 2014
filed on: 8th, January 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 29th August 2014
filed on: 8th, January 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 29th August 2014
filed on: 8th, January 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 29th August 2014
filed on: 8th, January 2015
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Saturday 31st May 2014 to Friday 30th May 2014
filed on: 18th, September 2014
| accounts
|
Free Download
(1 page)
|
SH01 |
4.06 GBP is the capital in company's statement on Sunday 29th June 2014
filed on: 12th, August 2014
| capital
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from Tuesday 31st December 2013 to Saturday 31st May 2014
filed on: 18th, June 2014
| accounts
|
Free Download
(3 pages)
|
SH01 |
3.92 GBP is the capital in company's statement on Tuesday 6th May 2014
filed on: 18th, June 2014
| capital
|
Free Download
(4 pages)
|
SH01 |
3.35 GBP is the capital in company's statement on Thursday 13th March 2014
filed on: 22nd, April 2014
| capital
|
Free Download
(5 pages)
|
SH01 |
2.76 GBP is the capital in company's statement on Tuesday 17th December 2013
filed on: 6th, March 2014
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute, Resolution of removal of pre-emption rights
filed on: 20th, January 2014
| resolution
|
Free Download
(45 pages)
|
AR01 |
Annual return made up to Wednesday 18th December 2013 with full list of members
filed on: 19th, December 2013
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Monday 19th August 2013 from C/O Flat 16, Berry House, Headlam Street, London, E1 5RS Flat 16 Headlam Street London E1 5RS United Kingdom
filed on: 19th, August 2013
| address
|
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 12th, August 2013
| incorporation
|
Free Download
(37 pages)
|
SH01 |
2.17 GBP is the capital in company's statement on Friday 21st June 2013
filed on: 7th, August 2013
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 7th, August 2013
| resolution
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on Tuesday 18th June 2013
filed on: 16th, July 2013
| capital
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Friday 5th July 2013.
filed on: 5th, July 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 18th, December 2012
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|