(CS01) Confirmation statement with updates Friday 26th January 2024
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Group of companies' accounts made up to Tuesday 31st January 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(37 pages)
|
(AD01) New registered office address Devonshire House 60 Goswell Road London EC1M 7AD. Change occurred on Thursday 21st September 2023. Company's previous address: Brandopus 1 Stephen Street London W1T 1AL United Kingdom.
filed on: 21st, September 2023
| address
|
Free Download
(1 page)
|
(SH01) 129.89 GBP is the capital in company's statement on Wednesday 16th August 2023
filed on: 1st, September 2023
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 29th, August 2023
| resolution
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 29th, August 2023
| incorporation
|
Free Download
(30 pages)
|
(SH01) 127.88 GBP is the capital in company's statement on Tuesday 30th May 2023
filed on: 16th, June 2023
| capital
|
Free Download
(3 pages)
|
(SH01) 126.97 GBP is the capital in company's statement on Monday 20th February 2023
filed on: 27th, February 2023
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 26th January 2023
filed on: 27th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Group of companies' accounts made up to Monday 31st January 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(38 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 28th, November 2022
| resolution
|
Free Download
(3 pages)
|
(SH01) 122.16 GBP is the capital in company's statement on Monday 7th November 2022
filed on: 25th, November 2022
| capital
|
Free Download
(4 pages)
|
(AD01) New registered office address Brandopus 1 Stephen Street London W1T1AL. Change occurred on Friday 21st October 2022. Company's previous address: 7-9 Macon Court Crewe Cheshire CW1 6EA United Kingdom.
filed on: 21st, October 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 26th January 2022
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Monday 1st January 2018
filed on: 28th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 28th January 2022 director's details were changed
filed on: 28th, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 25th, October 2021
| accounts
|
Free Download
(12 pages)
|
(PSC04) Change to a person with significant control Thursday 8th July 2021
filed on: 8th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 8th July 2021 director's details were changed
filed on: 8th, July 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 26th January 2021
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 1st, September 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Sunday 26th January 2020
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) 115.43 GBP is the capital in company's statement on Thursday 3rd October 2019
filed on: 11th, February 2020
| capital
|
Free Download
(3 pages)
|
(CH01) On Wednesday 14th August 2019 director's details were changed
filed on: 31st, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 14th August 2019
filed on: 31st, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) 115.43 GBP is the capital in company's statement on Thursday 3rd October 2019
filed on: 7th, October 2019
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 30th, July 2019
| accounts
|
Free Download
(8 pages)
|
(CH01) On Wednesday 30th January 2019 director's details were changed
filed on: 30th, January 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 26th January 2019
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 17th, July 2018
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on Sunday 1st July 2018
filed on: 2nd, July 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Sunday 1st July 2018.
filed on: 2nd, July 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 094059780001, created on Wednesday 23rd May 2018
filed on: 4th, June 2018
| mortgage
|
Free Download
(39 pages)
|
(CS01) Confirmation statement with updates Friday 26th January 2018
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Monday 1st January 2018
filed on: 15th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wednesday 6th April 2016
filed on: 15th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Monday 1st January 2018
filed on: 15th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Monday 1st January 2018
filed on: 14th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on Thursday 7th December 2017
filed on: 28th, December 2017
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 20th, December 2017
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 28th, September 2017
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 3rd, July 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thursday 26th January 2017
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On Friday 27th January 2017 director's details were changed
filed on: 30th, January 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 7-9 Macon Court Crewe Cheshire CW1 6EA. Change occurred on Monday 26th September 2016. Company's previous address: 12/14 Macon Court Crewe Cheshire CW1 6EA United Kingdom.
filed on: 26th, September 2016
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 11th, July 2016
| resolution
|
Free Download
(29 pages)
|
(SH01) 114.29 GBP is the capital in company's statement on Wednesday 6th July 2016
filed on: 7th, July 2016
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 5th July 2016.
filed on: 7th, July 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 25th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 26th January 2016
filed on: 4th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address 12/14 Macon Court Crewe Cheshire CW1 6EA. Change occurred on Friday 21st August 2015. Company's previous address: 20 Heacham Avenue Ickenham Uxbridge Middlesex UB10 8TR United Kingdom.
filed on: 21st, August 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Saturday 28th February 2015
filed on: 28th, March 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 26th, January 2015
| incorporation
|
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 26th January 2015
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|