(AD01) New registered office address C/O Sayer Vincent, Invicta House 108-114 Golden Lane London EC1Y 0TL. Change occurred on October 2, 2023. Company's previous address: Unit 6 Kendal Court Kendal Avenue London W3 0RU England.
filed on: 2nd, October 2023
| address
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to December 31, 2022
filed on: 15th, May 2023
| accounts
|
Free Download
(48 pages)
|
(MA) Memorandum and Articles of Association
filed on: 21st, February 2023
| incorporation
|
Free Download
(23 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 21st, February 2023
| resolution
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 15, 2022
filed on: 3rd, January 2023
| officers
|
Free Download
(1 page)
|
(AP01) On December 1, 2022 new director was appointed.
filed on: 1st, December 2022
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2021
filed on: 22nd, June 2022
| accounts
|
Free Download
(47 pages)
|
(AP01) On January 1, 2022 new director was appointed.
filed on: 1st, April 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On January 1, 2022 new director was appointed.
filed on: 30th, March 2022
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on November 25, 2021
filed on: 25th, November 2021
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2020
filed on: 9th, June 2021
| accounts
|
Free Download
(55 pages)
|
(CH01) On April 12, 2021 director's details were changed
filed on: 12th, April 2021
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: January 1, 2021) of a secretary
filed on: 19th, January 2021
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on January 1, 2021
filed on: 19th, January 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 13, 2020
filed on: 23rd, December 2020
| officers
|
Free Download
(1 page)
|
(AP01) On December 15, 2020 new director was appointed.
filed on: 23rd, December 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On October 21, 2020 new director was appointed.
filed on: 9th, November 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 30, 2020
filed on: 1st, October 2020
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 100682530002, created on September 7, 2020
filed on: 15th, September 2020
| mortgage
|
Free Download
(7 pages)
|
(CH01) On July 1, 2020 director's details were changed
filed on: 9th, July 2020
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2019
filed on: 8th, June 2020
| accounts
|
Free Download
(39 pages)
|
(AP01) On May 28, 2020 new director was appointed.
filed on: 29th, May 2020
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 28th, May 2020
| mortgage
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on March 11, 2020
filed on: 16th, April 2020
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: March 12, 2020) of a secretary
filed on: 16th, April 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On February 27, 2020 director's details were changed
filed on: 27th, February 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 10, 2019
filed on: 19th, December 2019
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2018
filed on: 3rd, October 2019
| accounts
|
Free Download
(36 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 25th, March 2019
| resolution
|
Free Download
(25 pages)
|
(AP01) On February 5, 2019 new director was appointed.
filed on: 6th, March 2019
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: February 28, 2019) of a secretary
filed on: 28th, February 2019
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 100682530001, created on February 4, 2019
filed on: 20th, February 2019
| mortgage
|
Free Download
(14 pages)
|
(AD01) New registered office address Unit 6 Kendal Court Kendal Avenue London W3 0RU. Change occurred on October 25, 2018. Company's previous address: Unit 6 Concord Business Centre Concord Road Park Royal London W3 0TJ England.
filed on: 25th, October 2018
| address
|
Free Download
(1 page)
|
(AP01) On July 1, 2018 new director was appointed.
filed on: 20th, August 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2017
filed on: 20th, July 2018
| accounts
|
Free Download
(24 pages)
|
(AD01) New registered office address Unit 6 Concord Business Centre Concord Road Park Royal London W3 0TJ. Change occurred on March 16, 2018. Company's previous address: Unit 6 Concorde Business Centre Concord Road Park Royal London W3 0TJ England.
filed on: 16th, March 2018
| address
|
Free Download
(1 page)
|
(AP01) On October 11, 2017 new director was appointed.
filed on: 14th, February 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 13, 2017
filed on: 14th, February 2018
| officers
|
Free Download
(1 page)
|
(AP01) On December 13, 2017 new director was appointed.
filed on: 5th, February 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On December 13, 2017 new director was appointed.
filed on: 14th, January 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On December 13, 2017 new director was appointed.
filed on: 14th, January 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On December 13, 2017 new director was appointed.
filed on: 14th, January 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 26, 2017
filed on: 13th, January 2018
| officers
|
Free Download
(1 page)
|
(AP01) On September 26, 2017 new director was appointed.
filed on: 26th, September 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On May 8, 2017 director's details were changed
filed on: 25th, May 2017
| officers
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 5th, May 2017
| accounts
|
Free Download
(5 pages)
|
(AP01) On March 18, 2017 new director was appointed.
filed on: 21st, March 2017
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from March 31, 2017 to December 31, 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 6 Concorde Business Centre Concord Road Park Royal London W3 0TJ. Change occurred on July 20, 2016. Company's previous address: 27 Northmoor Road Oxford OX2 6UR.
filed on: 20th, July 2016
| address
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 12th, July 2016
| resolution
|
Free Download
(1 page)
|
(MISC) Company name correction - the feux project - the felix project
filed on: 30th, March 2016
| miscellaneous
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, March 2016
| incorporation
|
Free Download
|