(AA) Accounts for a small company made up to December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates September 21, 2023
filed on: 21st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On February 17, 2020 director's details were changed
filed on: 8th, June 2023
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to December 31, 2021
filed on: 14th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates September 24, 2022
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from C/O: Wright Hassall Llp Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom to 46/48 Beak Street London W1F 9RJ on July 15, 2022
filed on: 15th, July 2022
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of removal of pre-emption rights
filed on: 16th, March 2022
| resolution
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 1, 2021: 2.83 GBP
filed on: 14th, March 2022
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates September 24, 2021
filed on: 8th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 5th, October 2021
| accounts
|
Free Download
(12 pages)
|
(SH01) Capital declared on June 10, 2021: 2.66 GBP
filed on: 24th, June 2021
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 24th, June 2021
| resolution
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control February 17, 2021
filed on: 17th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control February 17, 2021
filed on: 17th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 80 New Bond Street London W1S 1SB England to C/O: Wright Hassall Llp Olympus Avenue Leamington Spa Warwickshire CV34 6BF on February 1, 2021
filed on: 1st, February 2021
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control November 4, 2020
filed on: 30th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control November 4, 2020
filed on: 30th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on December 10, 2020: 2.13 GBP
filed on: 29th, December 2020
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of removal of pre-emption rights
filed on: 29th, December 2020
| resolution
|
Free Download
(2 pages)
|
(SH01) Capital declared on November 26, 2020: 2.00 GBP
filed on: 9th, December 2020
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of removal of pre-emption rights
filed on: 9th, December 2020
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 5th, November 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates September 24, 2020
filed on: 24th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 22, 2020
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 9th, October 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates May 22, 2019
filed on: 6th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 21a Brook's Mews London W1K 4DZ United Kingdom to 80 New Bond Street London W1S 1SB on December 14, 2018
filed on: 14th, December 2018
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from May 31, 2019 to December 31, 2018
filed on: 26th, September 2018
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on June 14, 2018
filed on: 14th, June 2018
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on June 7, 2018
filed on: 7th, June 2018
| resolution
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, May 2018
| incorporation
|
Free Download
(11 pages)
|