(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 3rd, January 2024
| resolution
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 3rd, January 2024
| incorporation
|
Free Download
(19 pages)
|
(AP01) New director appointment on 2023/12/14.
filed on: 22nd, December 2023
| officers
|
Free Download
(2 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on 2023/12/14
filed on: 20th, December 2023
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2023/12/14.
filed on: 20th, December 2023
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2023/09/18
filed on: 7th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2023/09/18
filed on: 7th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 8th, August 2023
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 8th, August 2023
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 8th, August 2023
| incorporation
|
Free Download
(18 pages)
|
(PSC07) Cessation of a person with significant control 2023/08/01
filed on: 4th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2023/08/01
filed on: 4th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 4th, July 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2023/04/20
filed on: 20th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 9th, December 2022
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control 2022/09/30
filed on: 3rd, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022/04/20
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 23rd, November 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2021/04/20
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2021/02/24.
filed on: 1st, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021/03/01 director's details were changed
filed on: 1st, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2021/01/11
filed on: 1st, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 16th, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020/04/20
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2020/03/30. New Address: 35 Station Approach West Byfleet Surrey KT14 6NF. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 30th, March 2020
| address
|
Free Download
(1 page)
|
(CH01) On 2020/03/30 director's details were changed
filed on: 30th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 30th, January 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019/04/20
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2019/02/28
filed on: 28th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 2019/01/22 - the day director's appointment was terminated
filed on: 22nd, January 2019
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/04/30
filed on: 24th, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018/04/20
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/04/30
filed on: 30th, October 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 2017/06/20. New Address: 20-22 Wenlock Road London N1 7GU. Previous address: 145-157 st John Street London EC1V 4PW
filed on: 20th, June 2017
| address
|
Free Download
(1 page)
|
(CH01) On 2017/06/20 director's details were changed
filed on: 20th, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/04/20
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 2017/03/20 director's details were changed
filed on: 30th, March 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017/03/20 director's details were changed
filed on: 30th, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/04/30
filed on: 12th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2016/04/20 with full list of members
filed on: 3rd, May 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/04/30
filed on: 14th, August 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2015/05/17 director's details were changed
filed on: 17th, May 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/04/20 with full list of members
filed on: 17th, May 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 102.00 GBP is the capital in company's statement on 2015/05/17
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/04/30
filed on: 17th, June 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2014/04/20 with full list of members
filed on: 14th, May 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/04/30
filed on: 7th, January 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered office on 2013/05/29 from 145-157 St John Street London EC1V 4PY England
filed on: 29th, May 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/04/20 with full list of members
filed on: 16th, May 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) 102.00 GBP is the capital in company's statement on 2013/03/04
filed on: 11th, March 2013
| capital
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/04/30
filed on: 13th, February 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2012/04/20 with full list of members
filed on: 3rd, September 2012
| annual return
|
Free Download
(5 pages)
|
(TM02) 2012/09/01 - the day secretary's appointment was terminated
filed on: 1st, September 2012
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, July 2012
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2011/04/30
filed on: 26th, July 2012
| accounts
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 24th, April 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2011/04/20 with full list of members
filed on: 7th, June 2011
| annual return
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2010/08/16.
filed on: 16th, August 2010
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 20th, April 2010
| incorporation
|
Free Download
(7 pages)
|