(AA) Total exemption full accounts data made up to 2023-04-28
filed on: 26th, January 2024
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 2022-04-28
filed on: 26th, May 2023
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts data made up to 2021-04-28
filed on: 24th, January 2022
| accounts
|
Free Download
(13 pages)
|
(MA) Memorandum and Articles of Association
filed on: 18th, November 2021
| incorporation
|
Free Download
(41 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 18th, November 2021
| resolution
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, November 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, November 2021
| gazette
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2021-09-13
filed on: 15th, November 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2021-04-29
filed on: 11th, November 2021
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Northgate House Northgate Street Devizes SN10 1JX. Change occurred on 2021-11-11. Company's previous address: 20 st. Dunstan's Hill London EC3R 8HL United Kingdom.
filed on: 11th, November 2021
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2022-01-31 to 2021-04-28
filed on: 15th, September 2021
| accounts
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2021-04-29: 2726.76 GBP
filed on: 8th, August 2021
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2021-07-03
filed on: 6th, July 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2021-07-03
filed on: 6th, July 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-01-31
filed on: 12th, April 2021
| accounts
|
Free Download
(12 pages)
|
(AA01) Previous accounting period shortened from 2021-07-31 to 2021-01-31
filed on: 30th, March 2021
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-09-04
filed on: 16th, March 2021
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2021-01-31 to 2020-07-31
filed on: 2nd, September 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-07-31
filed on: 2nd, September 2020
| accounts
|
Free Download
(11 pages)
|
(CH01) On 2020-08-10 director's details were changed
filed on: 10th, August 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2020-05-11
filed on: 11th, May 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-01-31
filed on: 16th, April 2020
| accounts
|
Free Download
(11 pages)
|
(AA01) Previous accounting period shortened from 2020-07-31 to 2020-01-31
filed on: 15th, April 2020
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-12-04
filed on: 2nd, April 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-12-04
filed on: 2nd, April 2020
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: 2019-12-04) of a secretary
filed on: 2nd, April 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2019-07-31
filed on: 29th, January 2020
| accounts
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 2019-10-04: 1145.26 GBP
filed on: 21st, October 2019
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-01-31
filed on: 16th, October 2019
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened from 2020-01-31 to 2019-07-31
filed on: 7th, August 2019
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2019-04-12
filed on: 12th, April 2019
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 2019-07-31 to 2019-01-31
filed on: 17th, January 2019
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2018-10-01
filed on: 2nd, October 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-10-01
filed on: 2nd, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2018-07-31
filed on: 5th, September 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 20 st. Dunstan's Hill London EC3R 8HL. Change occurred on 2018-08-23. Company's previous address: 151 Wardour Street London W1F 8WE England.
filed on: 23rd, August 2018
| address
|
Free Download
(1 page)
|
(CH01) On 2018-08-13 director's details were changed
filed on: 13th, August 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2018-05-08: 772.78 GBP
filed on: 9th, July 2018
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2018-05-03: 734.14 GBP
filed on: 3rd, July 2018
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2018-05-01: 619.87 GBP
filed on: 21st, June 2018
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution of allotment of securities
filed on: 19th, June 2018
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 6th, April 2018
| resolution
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on 2017-11-20
filed on: 5th, April 2018
| capital
|
Free Download
(4 pages)
|
(AD01) New registered office address 151 Wardour Street London W1F 8WE. Change occurred on 2018-03-12. Company's previous address: 47 Abingdon Court Abingdon Villas London W8 6BT England.
filed on: 12th, March 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-03-02
filed on: 7th, March 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-12-14
filed on: 15th, December 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2017-11-20: 100.00 GBP
filed on: 20th, November 2017
| capital
|
Free Download
(3 pages)
|
(AD01) New registered office address 47 Abingdon Court Abingdon Villas London W8 6BT. Change occurred on 2017-11-20. Company's previous address: 10 Furlong Road London N7 8LS United Kingdom.
filed on: 20th, November 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 26th, July 2017
| incorporation
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 2017-07-26: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|