CS01 |
Confirmation statement with updates 2024-01-06
filed on: 11th, January 2024
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 2024-01-06 director's details were changed
filed on: 11th, January 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-11-01
filed on: 8th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023-11-01 director's details were changed
filed on: 8th, November 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Suite Lu.231, the Light Bulb, 1 Filament Walk Wandsworth London SW18 4GQ. Change occurred on 2023-11-01. Company's previous address: Room 405, Highland House, 165 the Broadway London SW19 1NE England.
filed on: 1st, November 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-08-30
filed on: 30th, May 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2023-01-06
filed on: 6th, January 2023
| confirmation statement
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 2023-01-05
filed on: 5th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-09-01
filed on: 16th, September 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-08-26
filed on: 30th, August 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-08-30
filed on: 30th, August 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2022-08-08
filed on: 12th, August 2022
| confirmation statement
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 2021-11-01
filed on: 11th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022-08-08 director's details were changed
filed on: 10th, August 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-08-08 director's details were changed
filed on: 10th, August 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-11-01 director's details were changed
filed on: 10th, August 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-08-08
filed on: 10th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-04-01
filed on: 11th, May 2022
| officers
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts data made up to 2020-08-30
filed on: 7th, December 2021
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address Room 405, Highland House 165 the Broadway Wimbledon London SW19 1NE. Change occurred on 2021-11-04. Company's previous address: Room 405 165 the Broadway Wimbledon London SW19 1NE England.
filed on: 4th, November 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Room 405, Highland House, 165 the Broadway London SW19 1NE. Change occurred on 2021-11-04. Company's previous address: Room 405, Highland House 165 the Broadway Wimbledon London SW19 1NE England.
filed on: 4th, November 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Room 405 165 the Broadway Wimbledon London SW19 1NE. Change occurred on 2021-11-01. Company's previous address: Ibex House, 162-164 Arthur Road London SW19 8AQ England.
filed on: 1st, November 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-08-08
filed on: 13th, August 2021
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2020-08-30
filed on: 28th, May 2021
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control 2021-05-14
filed on: 14th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-08-08
filed on: 7th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-08-30
filed on: 29th, May 2020
| accounts
|
Free Download
(10 pages)
|
PSC07 |
Cessation of a person with significant control 2018-01-31
filed on: 13th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-08-08
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control 2019-08-14
filed on: 14th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-08-30
filed on: 30th, May 2019
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on 2018-01-31
filed on: 14th, August 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-12-01
filed on: 14th, August 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-08-08
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2017-08-30
filed on: 30th, May 2018
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control 2018-02-01
filed on: 16th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 2018-02-01
filed on: 13th, February 2018
| capital
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017-08-08
filed on: 20th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2017-08-01 director's details were changed
filed on: 19th, September 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-09-19
filed on: 19th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-08-30
filed on: 31st, August 2017
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from 2016-08-31 to 2016-08-30
filed on: 31st, May 2017
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-10-31
filed on: 2nd, November 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2016-09-01: 114.00 GBP
filed on: 25th, October 2016
| capital
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2016-10-12
filed on: 13th, October 2016
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 23rd, September 2016
| resolution
|
Free Download
|
AP01 |
New director was appointed on 2016-09-01
filed on: 16th, September 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Ibex House, 162-164 Arthur Road London SW19 8AQ. Change occurred on 2016-09-15. Company's previous address: Ibex House Arthur Road London SW19 8AQ England.
filed on: 15th, September 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-08-08
filed on: 15th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
New registered office address Ibex House Arthur Road London SW19 8AQ. Change occurred on 2016-09-08. Company's previous address: Park House 158-160 Arthur Road Wimbledon Park London SW19 8AQ England.
filed on: 8th, September 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-08-31
filed on: 6th, May 2016
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address Park House 158-160 Arthur Road Wimbledon Park London SW19 8AQ. Change occurred on 2016-05-05. Company's previous address: Park House 158-160 Arthur Road Wimbledon SW19 8QA.
filed on: 5th, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-08-08
filed on: 28th, August 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-08-28: 105.40 GBP
capital
|
|
SH01 |
Statement of Capital on 2015-04-30: 105.40 GBP
filed on: 26th, June 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 26th, June 2015
| resolution
|
Free Download
|
SH02 |
Sub-division of shares on 2015-03-02
filed on: 26th, March 2015
| capital
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2015-03-04
filed on: 5th, March 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 8th, August 2014
| incorporation
|
Free Download
(31 pages)
|
SH01 |
Statement of Capital on 2014-08-08: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|