(AA) Total exemption full accounts data made up to 31st December 2023
filed on: 25th, March 2024
| accounts
|
Free Download
(12 pages)
|
(AD01) Address change date: 8th March 2024. New Address: Suite 4, Club Row Studios 5 Old Nichol Street London E2 7HR. Previous address: The Fisheries 1 Mentmore Terrace London E8 3PN England
filed on: 8th, March 2024
| address
|
Free Download
(1 page)
|
(TM01) 1st March 2024 - the day director's appointment was terminated
filed on: 8th, March 2024
| officers
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 20th, December 2023
| incorporation
|
Free Download
(28 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 20th, December 2023
| resolution
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 31st August 2023 to 31st December 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 4th December 2023
filed on: 11th, December 2023
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 4th December 2023: 381.31 GBP
filed on: 7th, December 2023
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 12th October 2023
filed on: 13th, October 2023
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 13th March 2023 director's details were changed
filed on: 20th, March 2023
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 3rd, March 2023
| resolution
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 3rd February 2023: 349.68 GBP
filed on: 24th, February 2023
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 25th, October 2022
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 25th, October 2022
| incorporation
|
Free Download
(19 pages)
|
(SH01) Statement of Capital on 17th October 2022: 343.22 GBP
filed on: 24th, October 2022
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 12th October 2022
filed on: 20th, October 2022
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 31st August 2022
filed on: 26th, September 2022
| accounts
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 12th May 2022: 325.72 GBP
filed on: 20th, May 2022
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 17th January 2022: 323.22 GBP
filed on: 25th, January 2022
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 19th, December 2021
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 19th, December 2021
| resolution
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st August 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 3rd December 2021: 321.97 GBP
filed on: 7th, December 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 12th October 2021
filed on: 12th, November 2021
| confirmation statement
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2nd August 2021: 305.10 GBP
filed on: 24th, September 2021
| capital
|
Free Download
(3 pages)
|
(CH01) On 1st May 2021 director's details were changed
filed on: 13th, May 2021
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 28th December 2020: 291.50 GBP
filed on: 8th, January 2021
| capital
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2020
filed on: 16th, November 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 12th October 2020
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 12th October 2020: 290.25 GBP
filed on: 16th, October 2020
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 22nd June 2020
filed on: 6th, July 2020
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 19th, June 2020
| resolution
|
Free Download
(1 page)
|
(AP01) New director was appointed on 11th October 2019
filed on: 17th, April 2020
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 29th February 2020: 264.50 GBP
filed on: 18th, March 2020
| capital
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on 3rd January 2020
filed on: 21st, January 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 16th January 2020. New Address: The Fisheries 1 Mentmore Terrace London E8 3PN. Previous address: The Old Orchard Newnham Hill Henley-on-Thames Oxfordshire RG9 5TN England
filed on: 16th, January 2020
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 30th September 2019: 200.00 GBP
filed on: 20th, December 2019
| capital
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 5th June 2019: 180.40 GBP
filed on: 20th, December 2019
| capital
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 9th October 2019
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 3rd December 2019. New Address: The Old Orchard Newnham Hill Henley-on-Thames Oxfordshire RG9 5TN. Previous address: Kemp House 160 City Road London EC1V 2NX
filed on: 3rd, December 2019
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2nd September 2019
filed on: 3rd, December 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st August 2019
filed on: 18th, October 2019
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 15th August 2019. New Address: Kemp House 160 City Road London EC1V 2NX. Previous address: PO Box 4385 11005147: Companies House Default Address Cardiff CF14 8LH
filed on: 15th, August 2019
| address
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 3rd, July 2019
| resolution
|
Free Download
(21 pages)
|
(SH02) Sub-division of shares on 22nd May 2019
filed on: 2nd, July 2019
| capital
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 22nd May 2019: 180.40 GBP
filed on: 1st, July 2019
| capital
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 10th June 2019: 195.50 GBP
filed on: 1st, July 2019
| capital
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2018
filed on: 6th, November 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 9th October 2018
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened from 31st October 2018 to 31st August 2018
filed on: 17th, July 2018
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 10th, October 2017
| incorporation
|
Free Download
(31 pages)
|
(SH01) Statement of Capital on 10th October 2017: 100.00 GBP
capital
|
|