CS01 |
Confirmation statement with updates November 1, 2023
filed on: 14th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 25th, October 2023
| accounts
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 14, 2021: 5100000.00 GBP
filed on: 28th, July 2023
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 22nd, June 2023
| resolution
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 21st, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 1, 2022
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 4th, November 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 1, 2021
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 1, 2020
filed on: 18th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 11th, November 2020
| accounts
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 1, 2020: 2100000.00 GBP
filed on: 3rd, September 2020
| capital
|
Free Download
(11 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 3rd, September 2020
| resolution
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control July 4, 2017
filed on: 4th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 1, 2019
filed on: 1st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 25th, October 2019
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on December 31, 2018
filed on: 7th, January 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control December 31, 2018
filed on: 7th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 27, 2018
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 11th, December 2018
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 28th, November 2018
| resolution
|
Free Download
(41 pages)
|
SH01 |
Capital declared on August 22, 2018: 1600000.00 GBP
filed on: 6th, November 2018
| capital
|
Free Download
(13 pages)
|
PSC01 |
Notification of a person with significant control July 1, 2018
filed on: 17th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On July 1, 2018 new director was appointed.
filed on: 17th, July 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 27, 2017
filed on: 27th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(11 pages)
|
AP01 |
On July 4, 2017 new director was appointed.
filed on: 3rd, November 2017
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control August 10, 2017
filed on: 10th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 9, 2017
filed on: 17th, May 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 17, 2017
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(13 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(15 pages)
|
CH04 |
Secretary's name changed on August 22, 2016
filed on: 24th, August 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On August 24, 2016 director's details were changed
filed on: 24th, August 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Floor 8, 71 Queen Victoria Street London EC4V 4AY. Change occurred on August 22, 2016. Company's previous address: 71 Queen Victoria Street London EC4V 4AY England.
filed on: 22nd, August 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 71 Queen Victoria Street London EC4V 4AY. Change occurred on August 22, 2016. Company's previous address: 52 Bedford Row London WC1R 4LR.
filed on: 22nd, August 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 17, 2016
filed on: 18th, February 2016
| annual return
|
Free Download
(9 pages)
|
SH01 |
Capital declared on February 18, 2016: 1300000.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on October 16, 2015
filed on: 11th, February 2016
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on October 20, 2015: 1300000.00 GBP
filed on: 18th, November 2015
| capital
|
Free Download
(11 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 16th, November 2015
| resolution
|
Free Download
|
AA |
Total exemption full company accounts data drawn up to March 31, 2015
filed on: 1st, October 2015
| accounts
|
Free Download
(10 pages)
|
AA01 |
Accounting period ending changed to November 30, 2014 (was March 31, 2015).
filed on: 20th, August 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 17, 2015
filed on: 13th, February 2015
| annual return
|
Free Download
(10 pages)
|
SH01 |
Capital declared on February 13, 2015: 800000.00 GBP
capital
|
|
AP01 |
On July 10, 2014 new director was appointed.
filed on: 10th, July 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 10, 2014 new director was appointed.
filed on: 10th, July 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 31, 2014
filed on: 31st, March 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 17, 2014
filed on: 18th, February 2014
| annual return
|
Free Download
(23 pages)
|
SH01 |
Capital declared on February 18, 2014: 800000.00 GBP
capital
|
|
SH01 |
Capital declared on December 4, 2013: 800000.00 GBP
filed on: 16th, December 2013
| capital
|
Free Download
(12 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, December 2013
| capital
|
Free Download
(2 pages)
|
AP01 |
On December 16, 2013 new director was appointed.
filed on: 16th, December 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
On December 16, 2013 new director was appointed.
filed on: 16th, December 2013
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 16th, December 2013
| resolution
|
Free Download
(43 pages)
|
AP01 |
On December 16, 2013 new director was appointed.
filed on: 16th, December 2013
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, November 2013
| incorporation
|
Free Download
(43 pages)
|