(AA) Total exemption full accounts data made up to 28th June 2023
filed on: 18th, March 2024
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 15th November 2023
filed on: 27th, December 2023
| confirmation statement
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 20th, November 2023
| resolution
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 14th November 2023
filed on: 16th, November 2023
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 14th November 2023
filed on: 15th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 14th November 2023: 1533.02 GBP
filed on: 15th, November 2023
| capital
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 15th, November 2023
| incorporation
|
Free Download
(37 pages)
|
(AD01) Change of registered address from Fifth Floor 11 Leadenhall Street London EC3V 1LP England on 14th November 2023 to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES
filed on: 14th, November 2023
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 24th July 2023
filed on: 8th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 1st August 2023
filed on: 8th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 2nd, November 2023
| resolution
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 19th August 2023: 1155.87 GBP
filed on: 20th, September 2023
| capital
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 1st August 2023
filed on: 20th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution removing the pre-emption rights
filed on: 14th, August 2023
| resolution
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 24th July 2023: 1056.93 GBP
filed on: 7th, August 2023
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 24th July 2023
filed on: 7th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 6th July 2023
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 29th June 2022
filed on: 30th, September 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 8th July 2022
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st April 2020
filed on: 2nd, March 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 29th June 2021
filed on: 22nd, September 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 8th July 2021
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 29th June 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(11 pages)
|
(AA01) Current accounting period shortened from 29th June 2020 to 28th June 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 3rd June 2021
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 27th October 2020: 130.67 GBP
filed on: 19th, November 2020
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 14th June 2020
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 29th June 2019
filed on: 27th, August 2019
| accounts
|
Free Download
(12 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights
filed on: 19th, June 2019
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 14th June 2019
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control 28th May 2019
filed on: 14th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 28th May 2019
filed on: 3rd, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 3rd June 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 9th May 2019
filed on: 10th, May 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 10th May 2019
filed on: 10th, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 29th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 1st February 2019
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(6 pages)
|
(SH02) Sub-division of shares on 14th February 2018
filed on: 29th, March 2018
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 14th February 2018: 130.51 GBP
filed on: 29th, March 2018
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 27th, March 2018
| resolution
|
Free Download
(52 pages)
|
(CS01) Confirmation statement with updates 1st February 2018
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 2nd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 2nd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 11th November 2017
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 29th June 2017
filed on: 20th, November 2017
| accounts
|
Free Download
(10 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 10th, November 2017
| resolution
|
Free Download
(51 pages)
|
(AA) Total exemption small company accounts data made up to 29th June 2016
filed on: 23rd, June 2017
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to 29th June 2016
filed on: 27th, March 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 11th November 2016
filed on: 17th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 1st February 2016: 99.00 GBP
filed on: 16th, January 2017
| capital
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on 1st February 2016
filed on: 4th, January 2017
| capital
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 7th, November 2016
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 31st, October 2016
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 5th February 2016
filed on: 11th, August 2016
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit F Chiltern Trading Estate Grovebury Road Leighton Buzzard Bedfordshire LU7 4TU on 11th August 2016 to Fifth Floor 11 Leadenhall Street London EC3V 1LP
filed on: 11th, August 2016
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 30th November 2015 to 30th June 2015
filed on: 1st, August 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 11th November 2015
filed on: 15th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 55 Loudoun Road St John's Wood London NW8 0DL United Kingdom on 3rd September 2015 to Unit F Chiltern Trading Estate Grovebury Road Leighton Buzzard Bedfordshire LU7 4TU
filed on: 3rd, September 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 11th, November 2014
| incorporation
|
Free Download
(8 pages)
|