(AD01) Registered office address changed from 90 Long Acre London WC2E 9RA England to The Bloomsbury Building, 10 Bloomsbury Way London WC1A 2SL on November 16, 2023
filed on: 16th, November 2023
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 16, 2023
filed on: 2nd, November 2023
| officers
|
Free Download
(1 page)
|
(AP01) On October 31, 2023 new director was appointed.
filed on: 1st, November 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 31st, October 2023
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, August 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 11, 2023
filed on: 27th, July 2023
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) Capital declared on July 5, 2023: 156.88 GBP
filed on: 25th, July 2023
| capital
|
Free Download
(7 pages)
|
(MA) Memorandum and Articles of Association
filed on: 26th, May 2023
| incorporation
|
Free Download
(43 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 26th, May 2023
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 15th, August 2022
| accounts
|
Free Download
(9 pages)
|
(CH01) On April 1, 2022 director's details were changed
filed on: 13th, May 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 11, 2022
filed on: 13th, May 2022
| confirmation statement
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates May 11, 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 90 Long Acre London WC2E 9RZ to 90 Long Acre London WC2E 9RA on May 11, 2021
filed on: 11th, May 2021
| address
|
Free Download
(1 page)
|
(CH01) On May 1, 2021 director's details were changed
filed on: 11th, May 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 1, 2021
filed on: 11th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates May 11, 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control May 1, 2020
filed on: 21st, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on November 11, 2019: 141.11 GBP
filed on: 3rd, December 2019
| capital
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(7 pages)
|
(SH01) Capital declared on December 20, 2018: 139.47 GBP
filed on: 17th, May 2019
| capital
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates May 11, 2019
filed on: 17th, May 2019
| confirmation statement
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control December 21, 2018
filed on: 17th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on March 22, 2019: 140.23 GBP
filed on: 30th, April 2019
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 27th, February 2019
| resolution
|
Free Download
(1 page)
|
(CH01) On December 21, 2018 director's details were changed
filed on: 26th, February 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On December 21, 2018 director's details were changed
filed on: 26th, February 2019
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on December 20, 2018: 139.46 GBP
filed on: 19th, February 2019
| capital
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(10 pages)
|
(AP01) On January 26, 2018 new director was appointed.
filed on: 20th, September 2018
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, August 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, July 2018
| gazette
|
Free Download
|
(CS01) Confirmation statement with updates May 11, 2018
filed on: 27th, July 2018
| confirmation statement
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control June 13, 2017
filed on: 27th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 31st, October 2017
| accounts
|
Free Download
(9 pages)
|
(TM01) Director appointment termination date: September 26, 2017
filed on: 13th, October 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 11, 2017
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on April 18, 2017: 118.45 GBP
filed on: 8th, May 2017
| capital
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates April 13, 2017
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(SH01) Capital declared on April 7, 2017: 115.98 GBP
filed on: 11th, April 2017
| capital
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 28th, March 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 18th, January 2017
| resolution
|
Free Download
(79 pages)
|
(SH01) Capital declared on October 18, 2016: 103.09 GBP
filed on: 29th, December 2016
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Securities allotment resolution, Resolution of removal of pre-emption rights
filed on: 15th, November 2016
| resolution
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on October 18, 2016
filed on: 10th, November 2016
| capital
|
Free Download
(6 pages)
|
(AP01) On October 18, 2016 new director was appointed.
filed on: 27th, October 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On October 25, 2016 new director was appointed.
filed on: 27th, October 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to June 17, 2016 with full list of members
filed on: 29th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 1st, September 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to June 17, 2015 with full list of members
filed on: 17th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 17, 2015: 100.00 GBP
capital
|
|
(TM01) Director appointment termination date: December 31, 2014
filed on: 30th, April 2015
| officers
|
Free Download
|
(AA01) Previous accounting period shortened from June 30, 2014 to December 31, 2013
filed on: 22nd, September 2014
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2013
filed on: 22nd, September 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 17, 2014 with full list of members
filed on: 22nd, July 2014
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, June 2013
| incorporation
|
Free Download
(44 pages)
|
(SH01) Capital declared on June 17, 2013: 100 GBP
capital
|
|