(CH01) On February 28, 2023 director's details were changed
filed on: 8th, February 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 24, 2024
filed on: 26th, January 2024
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to March 31, 2023
filed on: 27th, October 2023
| accounts
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with no updates April 26, 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to March 31, 2022
filed on: 8th, November 2022
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates April 26, 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control October 2, 2020
filed on: 27th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to March 31, 2021
filed on: 1st, December 2021
| accounts
|
Free Download
(22 pages)
|
(AP01) On October 27, 2021 new director was appointed.
filed on: 28th, October 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 26, 2021
filed on: 7th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control April 12, 2021
filed on: 29th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on April 9, 2021
filed on: 9th, April 2021
| resolution
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to March 31, 2020
filed on: 18th, January 2021
| accounts
|
Free Download
(21 pages)
|
(AD01) Registered office address changed from 59 Imperial Way Croydon CR0 4RR England to C/O Harrison Clark Rickerbys Ellenborough House Wellington Street Cheltenham GL50 1YD on October 2, 2020
filed on: 2nd, October 2020
| address
|
Free Download
(1 page)
|
(AP01) On July 1, 2020 new director was appointed.
filed on: 16th, July 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 1, 2020
filed on: 16th, July 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 26, 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to March 31, 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with updates April 26, 2019
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On April 5, 2019 new director was appointed.
filed on: 10th, April 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On April 5, 2019 new director was appointed.
filed on: 10th, April 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 5, 2019
filed on: 10th, April 2019
| officers
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control January 4, 2019
filed on: 16th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from April 30, 2019 to March 31, 2019
filed on: 4th, January 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Lyceum Capital Partners Llp, Brettenham House 2-19 Lancaster Place London WC2E 7EN England to 59 Imperial Way Croydon CR0 4RR on January 4, 2019
filed on: 4th, January 2019
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 31st, July 2018
| resolution
|
Free Download
(10 pages)
|
(AP01) On July 6, 2018 new director was appointed.
filed on: 24th, July 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 6, 2018
filed on: 24th, July 2018
| officers
|
Free Download
(1 page)
|
(AP01) On July 6, 2018 new director was appointed.
filed on: 24th, July 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD United Kingdom to C/O Lyceum Capital Partners Llp, Brettenham House 2-19 Lancaster Place London WC2E 7EN on May 16, 2018
filed on: 16th, May 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, April 2018
| incorporation
|
Free Download
(24 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Capital declared on April 27, 2018: 1.00 GBP
capital
|
|