(TM01) Director's appointment terminated on Fri, 16th Feb 2024
filed on: 28th, February 2024
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Sat, 31st Dec 2022
filed on: 29th, December 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Small company accounts made up to Fri, 31st Dec 2021
filed on: 19th, January 2023
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment terminated on Thu, 5th Jan 2023
filed on: 13th, January 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 17th Aug 2022
filed on: 25th, August 2022
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 9th May 2022 director's details were changed
filed on: 14th, May 2022
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to Thu, 31st Dec 2020
filed on: 6th, January 2022
| accounts
|
Free Download
(9 pages)
|
(AP01) On Thu, 30th Dec 2021 new director was appointed.
filed on: 6th, January 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 31st Dec 2021
filed on: 6th, January 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 30th Dec 2021 new director was appointed.
filed on: 6th, January 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 5th Nov 2021
filed on: 30th, November 2021
| officers
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to Thu, 31st Dec 2020 from Mon, 30th Nov 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 11th, February 2021
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 9th Jun 2020
filed on: 9th, June 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 4th, June 2020
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 4th, June 2020
| incorporation
|
Free Download
(10 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 4th, June 2020
| resolution
|
Free Download
(6 pages)
|
(AP01) On Tue, 19th May 2020 new director was appointed.
filed on: 22nd, May 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 19th May 2020
filed on: 20th, May 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 19th May 2020 new director was appointed.
filed on: 20th, May 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 19th May 2020 new director was appointed.
filed on: 20th, May 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 19th May 2020
filed on: 20th, May 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 19th May 2020
filed on: 20th, May 2020
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Tue, 19th May 2020: 21928.01 GBP
filed on: 19th, May 2020
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 28th, April 2020
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 28th, April 2020
| incorporation
|
Free Download
(24 pages)
|
(SH01) Capital declared on Tue, 28th Jan 2020: 21102.96 GBP
filed on: 31st, January 2020
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 28th Jan 2020: 20904.94 GBP
filed on: 29th, January 2020
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 6th, September 2019
| accounts
|
Free Download
(10 pages)
|
(AP01) On Wed, 10th Oct 2018 new director was appointed.
filed on: 8th, April 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 18th Dec 2017 director's details were changed
filed on: 10th, January 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 26th, November 2018
| resolution
|
Free Download
(2 pages)
|
(SH01) Capital declared on Fri, 26th Oct 2018: 20706.93 GBP
filed on: 20th, November 2018
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 30th Jan 2018: 16633.67 GBP
filed on: 10th, April 2018
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 3rd, April 2018
| accounts
|
Free Download
(6 pages)
|
(SH02) Sub-division of shares on Mon, 25th Sep 2017
filed on: 5th, March 2018
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution, Resolution
filed on: 23rd, February 2018
| resolution
|
Free Download
(24 pages)
|
(AD01) Change of registered address from 26 Red Lion Square London WC1R 4AG on Wed, 3rd Jan 2018 to 10 Queen Street Place London EC4R 1AG
filed on: 3rd, January 2018
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 29th Sep 2017 new director was appointed.
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 9th Oct 2017 director's details were changed
filed on: 23rd, October 2017
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 23rd, October 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 2 London Bridge Walk London SE1 2SX England on Thu, 12th Oct 2017 to 26 Red Lion Square London WC1R 4AG
filed on: 12th, October 2017
| address
|
Free Download
(2 pages)
|
(CH01) On Mon, 9th Oct 2017 director's details were changed
filed on: 12th, October 2017
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 86-90 Paul Street Paul Street London EC2A 4NE England on Mon, 2nd Oct 2017 to 2 London Bridge Walk London SE1 2SX
filed on: 2nd, October 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 96-90 Paul Street London EC2A 4NE England on Wed, 7th Jun 2017 to 86-90 Paul Street Paul Street London EC2A 4NE
filed on: 7th, June 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 12 Trindles Road South Nutfield Redhill RH1 4JN United Kingdom on Wed, 19th Apr 2017 to 96-90 Paul Street London EC2A 4NE
filed on: 19th, April 2017
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 19th Apr 2017 director's details were changed
filed on: 19th, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 19th Apr 2017 director's details were changed
filed on: 19th, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 1st Jan 2017 director's details were changed
filed on: 13th, January 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 8th Dec 2016 new director was appointed.
filed on: 8th, December 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, November 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Wed, 18th Nov 2015: 10000.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|