(AA) Total exemption full company accounts data drawn up to September 30, 2022
filed on: 19th, September 2023
| accounts
|
Free Download
(5 pages)
|
(SH01) Capital declared on October 14, 2022: 890.46 GBP
filed on: 19th, September 2023
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 21st, March 2023
| resolution
|
Free Download
(4 pages)
|
(MA) Memorandum and Articles of Association
filed on: 21st, March 2023
| incorporation
|
Free Download
(50 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 6th, June 2022
| accounts
|
Free Download
(3 pages)
|
(SH03) Report of purchase of own shares
filed on: 30th, May 2022
| capital
|
Free Download
(4 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on April 21, 2022 - 825.94 GBP
filed on: 27th, May 2022
| capital
|
Free Download
(6 pages)
|
(AP01) On August 20, 2021 new director was appointed.
filed on: 24th, August 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On August 20, 2021 new director was appointed.
filed on: 24th, August 2021
| officers
|
Free Download
(2 pages)
|
(SH03) Report of purchase of own shares
filed on: 13th, August 2021
| capital
|
Free Download
(3 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on May 27, 2021 - 826.87 GBP
filed on: 4th, August 2021
| capital
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2020
filed on: 7th, May 2021
| accounts
|
Free Download
(3 pages)
|
(AP01) On January 4, 2021 new director was appointed.
filed on: 15th, January 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 22, 2020
filed on: 13th, January 2021
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on November 6, 2020: 832.77 GBP
filed on: 4th, December 2020
| capital
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 28th, October 2020
| incorporation
|
Free Download
(50 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 28th, October 2020
| resolution
|
Free Download
(1 page)
|
(AP01) On June 23, 2020 new director was appointed.
filed on: 16th, September 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On September 11, 2020 director's details were changed
filed on: 14th, September 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On September 11, 2020 director's details were changed
filed on: 11th, September 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 8 Bloomsbury Street 2nd Floor London WC1B 3SR. Change occurred on September 11, 2020. Company's previous address: 8 Bloomsbury Street Bloomsbury Street London WC1B 3SR England.
filed on: 11th, September 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2019
filed on: 27th, August 2020
| accounts
|
Free Download
(3 pages)
|
(SH03) Report of purchase of own shares
filed on: 31st, July 2020
| capital
|
Free Download
(3 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on May 4, 2020 - 512.88 GBP
filed on: 21st, July 2020
| capital
|
Free Download
(6 pages)
|
(SH01) Capital declared on May 7, 2020: 514.38 GBP
filed on: 11th, June 2020
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 3, 2020: 314.38 GBP
filed on: 11th, June 2020
| capital
|
Free Download
(3 pages)
|
(SH03) Report of purchase of own shares
filed on: 2nd, June 2020
| capital
|
Free Download
(3 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on December 15, 2019 - 313.63 GBP
filed on: 2nd, June 2020
| capital
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on March 14, 2020
filed on: 1st, April 2020
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on November 5, 2019: 326.96 GBP
filed on: 9th, March 2020
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 31, 2019: 574.80 GBP
filed on: 9th, March 2020
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on September 30, 2019
filed on: 11th, October 2019
| officers
|
Free Download
(1 page)
|
(AP01) On July 31, 2019 new director was appointed.
filed on: 25th, September 2019
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on September 6, 2019: 308.84 GBP
filed on: 10th, September 2019
| capital
|
Free Download
(3 pages)
|
(SH03) Report of purchase of own shares
filed on: 13th, August 2019
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 13th, August 2019
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 13th, August 2019
| incorporation
|
Free Download
(50 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on June 25, 2019 - 169.92 GBP
filed on: 13th, August 2019
| capital
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on December 6, 2018
filed on: 1st, August 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(2 pages)
|
(SH01) Capital declared on April 22, 2019: 173.90 GBP
filed on: 14th, May 2019
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 14, 2019: 123.90 GBP
filed on: 14th, May 2019
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 6, 2018: 123.26 GBP
filed on: 13th, May 2019
| capital
|
Free Download
(3 pages)
|
(AP01) On April 22, 2019 new director was appointed.
filed on: 1st, May 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On October 19, 2018 new director was appointed.
filed on: 26th, March 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 8 Bloomsbury Street Bloomsbury Street London WC1B 3SR. Change occurred on February 11, 2019. Company's previous address: PO Box WC1B 3SR 8 Bloomsbury Street 8 Bloomsbury Street 2nd Floor London WC1B 3SR United Kingdom.
filed on: 11th, February 2019
| address
|
Free Download
(1 page)
|
(AD01) New registered office address PO Box WC1B 3SR 8 Bloomsbury Street 8 Bloomsbury Street 2nd Floor London WC1B 3SR. Change occurred on December 17, 2018. Company's previous address: 215 Euston Road London NW1 2BE United Kingdom.
filed on: 17th, December 2018
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 21st, February 2018
| resolution
|
Free Download
(54 pages)
|
(AP01) On February 2, 2018 new director was appointed.
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on February 2, 2018: 105.00 GBP
filed on: 7th, February 2018
| capital
|
Free Download
(3 pages)
|
(AP01) On February 2, 2018 new director was appointed.
filed on: 7th, February 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on December 8, 2017
filed on: 8th, December 2017
| resolution
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 7th, December 2017
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 24th, October 2017
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on October 24, 2017
filed on: 24th, October 2017
| resolution
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, September 2017
| incorporation
|
Free Download
(14 pages)
|