(AP03) New secretary appointment on 8th August 2023
filed on: 9th, August 2023
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 31st August 2022
filed on: 15th, May 2023
| accounts
|
Free Download
(20 pages)
|
(AD01) Address change date: 12th May 2023. New Address: 8th Floor Hylo 103 105 Bunhill Row London EC1Y 8LZ. Previous address: 3rd Floor 80 Old Street London EC1V 9HU United Kingdom
filed on: 12th, May 2023
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 9th June 2022. New Address: 3rd Floor 80 Old Street London EC1V 9HU. Previous address: White City Place, Westworks 195 Wood Lane First Floor Business Suite, Suite 16 London W12 7FQ England
filed on: 9th, June 2022
| address
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st August 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(20 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/08/21
filed on: 31st, May 2022
| accounts
|
Free Download
(42 pages)
|
(TM01) 31st August 2021 - the day director's appointment was terminated
filed on: 1st, September 2021
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st August 2020
filed on: 10th, February 2021
| accounts
|
Free Download
(44 pages)
|
(SH08) Change of share class name or designation
filed on: 29th, December 2020
| capital
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 22nd, December 2020
| incorporation
|
Free Download
(12 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 22nd, December 2020
| resolution
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 10th December 2020
filed on: 14th, December 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 10th December 2020
filed on: 14th, December 2020
| officers
|
Free Download
(2 pages)
|
(TM02) 10th December 2020 - the day secretary's appointment was terminated
filed on: 11th, December 2020
| officers
|
Free Download
(1 page)
|
(TM01) 10th December 2020 - the day director's appointment was terminated
filed on: 11th, December 2020
| officers
|
Free Download
(1 page)
|
(TM01) 10th December 2020 - the day director's appointment was terminated
filed on: 11th, December 2020
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 9th, December 2020
| resolution
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 9th December 2020: 2353.87 GBP
filed on: 9th, December 2020
| capital
|
Free Download
(6 pages)
|
(MA) Articles and Memorandum of Association
filed on: 9th, December 2020
| incorporation
|
Free Download
(42 pages)
|
(SH01) Statement of Capital on 10th November 2020: 2256.46 GBP
filed on: 2nd, December 2020
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 8th, October 2020
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 28th, September 2020
| incorporation
|
Free Download
(43 pages)
|
(MA) Articles and Memorandum of Association
filed on: 14th, September 2020
| incorporation
|
Free Download
(42 pages)
|
(AA01) Current accounting period shortened from 30th September 2020 to 31st August 2020
filed on: 27th, May 2020
| accounts
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 26th, May 2020
| incorporation
|
Free Download
(39 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 26th, May 2020
| resolution
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 30th April 2020: 1951.28 GBP
filed on: 11th, May 2020
| capital
|
Free Download
(5 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 30th September 2019
filed on: 7th, May 2020
| accounts
|
Free Download
(43 pages)
|
(TM01) 20th April 2020 - the day director's appointment was terminated
filed on: 21st, April 2020
| officers
|
Free Download
(1 page)
|
(CH01) On 9th March 2020 director's details were changed
filed on: 17th, March 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 4th July 2019. New Address: White City Place, Westworks 195 Wood Lane First Floor Business Suite, Suite 16 London W12 7FQ. Previous address: 195 Wood Lane White City Place, Westworks. 195 Wood Lane First Floor Business Suite, Suite 16 London W12 7FQ England
filed on: 4th, July 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 4th July 2019. New Address: 195 Wood Lane White City Place, Westworks. 195 Wood Lane First Floor Business Suite, Suite 16 London W12 7FQ. Previous address: 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB United Kingdom
filed on: 4th, July 2019
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 19th June 2019: 1850.70 GBP
filed on: 28th, June 2019
| capital
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 21st May 2019
filed on: 21st, May 2019
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 15th February 2019
filed on: 25th, February 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2018
filed on: 11th, February 2019
| accounts
|
Free Download
(9 pages)
|
(AP01) New director was appointed on 16th January 2019
filed on: 29th, January 2019
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 3rd December 2018: 1761.46 GBP
filed on: 31st, December 2018
| capital
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 31st, December 2018
| resolution
|
Free Download
(41 pages)
|
(SH08) Change of share class name or designation
filed on: 28th, December 2018
| capital
|
Free Download
(2 pages)
|
(TM01) 29th November 2018 - the day director's appointment was terminated
filed on: 21st, December 2018
| officers
|
Free Download
(1 page)
|
(TM01) 23rd November 2018 - the day director's appointment was terminated
filed on: 21st, December 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 16th May 2018
filed on: 13th, August 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(11 pages)
|
(SH01) Statement of Capital on 18th June 2017: 1509.20 GBP
filed on: 18th, July 2017
| capital
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 18th May 2017
filed on: 14th, July 2017
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 12th, July 2017
| resolution
|
Free Download
(40 pages)
|
(SH02) Sub-division of shares on 11th August 2015
filed on: 22nd, June 2017
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 12th August 2015: 611.96 GBP
filed on: 16th, May 2017
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 13th August 2015: 1000.00 GBP
filed on: 16th, May 2017
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2016
filed on: 7th, April 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 5th April 2017. New Address: 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB. Previous address: Unit 3 1st Floor North Cavendish House Edgware HA8 5AW United Kingdom
filed on: 5th, April 2017
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 31st July 2016 to 30th September 2016
filed on: 15th, January 2016
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 19th, October 2015
| resolution
|
Free Download
|
(AP01) New director was appointed on 14th September 2015
filed on: 15th, September 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 9th, July 2015
| incorporation
|
Free Download
(43 pages)
|