(CS01) Confirmation statement with updates November 5, 2023
filed on: 14th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to September 30, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(17 pages)
|
(AP01) On June 9, 2023 new director was appointed.
filed on: 29th, June 2023
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from September 30, 2022 to September 29, 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(1 page)
|
(AP03) On June 9, 2023 - new secretary appointed
filed on: 11th, June 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On June 9, 2023 new director was appointed.
filed on: 11th, June 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 9, 2023
filed on: 11th, June 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 5, 2022
filed on: 25th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from January 31, 2023 to September 30, 2022
filed on: 20th, November 2022
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control April 1, 2022
filed on: 4th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control April 1, 2022
filed on: 4th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2021
filed on: 25th, January 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates November 5, 2021
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control November 5, 2020
filed on: 30th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on November 9, 2020
filed on: 9th, November 2020
| resolution
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: November 6, 2020
filed on: 6th, November 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control November 5, 2020
filed on: 5th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 5, 2020
filed on: 5th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control May 3, 2019
filed on: 29th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control May 3, 2019
filed on: 29th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 29, 2020
filed on: 29th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 3 Audley Square London W1K 1DP England to Coach House, Broughton Hall Broughton Eccleshall Stafford ST21 6NS on July 22, 2020
filed on: 22nd, July 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Coach House, Broughton Hall Broughton Nr Eccleshall Stafford ST21 6NS England to 3 Audley Square London W1K 1DP on July 8, 2020
filed on: 8th, July 2020
| address
|
Free Download
(1 page)
|
(CH01) On July 8, 2020 director's details were changed
filed on: 8th, July 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 3 Audley Square London W1K 1DP England to 3 Audley Square London W1K 1DP on July 8, 2020
filed on: 8th, July 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 12 Hans Road London SW3 1RT to Coach House, Broughton Hall Broughton Nr Eccleshall Stafford ST21 6NS on March 27, 2020
filed on: 27th, March 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 5, 2019
filed on: 6th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 11th, September 2019
| resolution
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates November 13, 2018
filed on: 13th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2018
filed on: 10th, October 2018
| accounts
|
Free Download
(7 pages)
|
(CH01) On October 8, 2018 director's details were changed
filed on: 8th, October 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 20, 2017
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2017
filed on: 4th, August 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates November 20, 2016
filed on: 25th, November 2016
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 19th, August 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to November 20, 2015 with full list of members
filed on: 27th, November 2015
| annual return
|
Free Download
(6 pages)
|
(AP01) On January 30, 2015 new director was appointed.
filed on: 7th, October 2015
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 9th, July 2015
| resolution
|
Free Download
|
(MR01) Registration of charge 093200070001, created on March 27, 2015
filed on: 28th, March 2015
| mortgage
|
Free Download
(33 pages)
|
(MA) Memorandum and Articles of Association
filed on: 4th, March 2015
| incorporation
|
Free Download
(12 pages)
|
(SH08) Change of share class name or designation
filed on: 19th, February 2015
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on January 27, 2015: 3.00 GBP
filed on: 3rd, February 2015
| capital
|
Free Download
(5 pages)
|
(SH01) Capital declared on January 27, 2015: 2.00 GBP
filed on: 2nd, February 2015
| capital
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, November 2014
| incorporation
|
Free Download
(19 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Capital declared on November 20, 2014: 1.00 GBP
capital
|
|
(AA01) Extension of current accouting period to January 31, 2016
filed on: 20th, November 2014
| accounts
|
Free Download
(1 page)
|