(CS01) Confirmation statement with no updates Sunday 17th March 2024
filed on: 28th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Friday 30th June 2023
filed on: 1st, March 2024
| accounts
|
Free Download
(24 pages)
|
(TM01) Director's appointment was terminated on Tuesday 8th August 2023
filed on: 14th, August 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 8th August 2023
filed on: 14th, August 2023
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Thursday 30th June 2022
filed on: 4th, August 2023
| accounts
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with no updates Friday 17th March 2023
filed on: 24th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 6th April 2016
filed on: 23rd, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wednesday 6th April 2016
filed on: 23rd, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Wednesday 6th April 2016
filed on: 23rd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Wednesday 30th June 2021
filed on: 5th, July 2022
| accounts
|
Free Download
(22 pages)
|
(TM01) Director's appointment was terminated on Monday 18th April 2022
filed on: 27th, April 2022
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 100711220002, created on Thursday 31st March 2022
filed on: 8th, April 2022
| mortgage
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with no updates Thursday 17th March 2022
filed on: 27th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Zero1 Wilbraham Road Six Mile Bottom Cambridgeshire CB8 0UW. Change occurred on Friday 30th July 2021. Company's previous address: 114 Southampton Row Bloomsbury London WC1B 5AA United Kingdom.
filed on: 30th, July 2021
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 30th June 2021.
filed on: 4th, July 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 30th June 2021.
filed on: 4th, July 2021
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to Thursday 31st December 2020 (was Wednesday 30th June 2021).
filed on: 4th, July 2021
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 30th June 2021.
filed on: 4th, July 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 30th June 2021
filed on: 4th, July 2021
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 100711220001, created on Wednesday 5th May 2021
filed on: 7th, May 2021
| mortgage
|
Free Download
(38 pages)
|
(CS01) Confirmation statement with updates Wednesday 17th March 2021
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Friday 5th March 2021.
filed on: 15th, March 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 12th March 2021
filed on: 15th, March 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 5th March 2021.
filed on: 15th, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to Tuesday 31st December 2019
filed on: 8th, December 2020
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Tuesday 17th March 2020
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to Monday 31st December 2018
filed on: 9th, October 2019
| accounts
|
Free Download
(11 pages)
|
(TM01) Director's appointment was terminated on Thursday 15th August 2019
filed on: 13th, September 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 17th March 2019
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Friday 30th November 2018
filed on: 5th, December 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 30th November 2018
filed on: 5th, December 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 30th November 2018
filed on: 5th, December 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 6th March 2017.
filed on: 3rd, October 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 114 Southampton Row Bloomsbury London WC1B 5AA. Change occurred on Thursday 31st May 2018. Company's previous address: 509 Metropolitan Wharf 70 Wapping Wall London EW1 3SS United Kingdom.
filed on: 31st, May 2018
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 9th May 2018.
filed on: 17th, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 17th March 2018
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Monday 24th July 2017
filed on: 24th, July 2017
| resolution
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to Saturday 31st December 2016
filed on: 12th, June 2017
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates Friday 17th March 2017
filed on: 10th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 20th, May 2016
| resolution
|
Free Download
(29 pages)
|
(MA) Memorandum and Articles of Association
filed on: 20th, May 2016
| incorporation
|
Free Download
(28 pages)
|
(CONNOT) Change of name notice
filed on: 16th, May 2016
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Monday 16th May 2016
filed on: 16th, May 2016
| resolution
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 26th April 2016.
filed on: 3rd, May 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 26th April 2016.
filed on: 3rd, May 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 26th April 2016.
filed on: 3rd, May 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 18th, March 2016
| incorporation
|
Free Download
(23 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 18th March 2016
capital
|
|
(AA01) Current accounting period shortened to Saturday 31st December 2016, originally was Friday 31st March 2017.
filed on: 18th, March 2016
| accounts
|
Free Download
(1 page)
|