(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 1st, November 2023
| accounts
|
Free Download
(8 pages)
|
(MA) Articles and Memorandum of Association
filed on: 29th, August 2023
| incorporation
|
Free Download
(53 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 29th, August 2023
| resolution
|
Free Download
(7 pages)
|
(SH01) Capital declared on Thu, 1st Dec 2022: 320.58 GBP
filed on: 12th, December 2022
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 26th, October 2022
| accounts
|
Free Download
(6 pages)
|
(SH01) Capital declared on Tue, 4th Oct 2022: 320.38 GBP
filed on: 4th, October 2022
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 1 Horse Guards Avenue London SW1A 2HU England on Thu, 30th Jun 2022 to 71-75 Shelton Street 71-75 Shelton Street London WC2H 9JQ
filed on: 30th, June 2022
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 28th Apr 2022 new director was appointed.
filed on: 3rd, May 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 28th Apr 2022 new director was appointed.
filed on: 29th, April 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 26th Apr 2022
filed on: 29th, April 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sat, 23rd Apr 2022
filed on: 29th, April 2022
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Mon, 6th Sep 2021: 319.93 GBP
filed on: 13th, September 2021
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Tue, 29th Jun 2021
filed on: 11th, August 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 22nd, July 2021
| accounts
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 16th Feb 2021: 319.01 GBP
filed on: 17th, February 2021
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 12th Feb 2021: 318.72 GBP
filed on: 15th, February 2021
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 17th Nov 2020: 318.36 GBP
filed on: 24th, November 2020
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 27th Oct 2020: 317.26 GBP
filed on: 29th, October 2020
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 22nd Oct 2020: 316.70 GBP
filed on: 22nd, October 2020
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 10th, September 2020
| accounts
|
Free Download
(6 pages)
|
(SH01) Capital declared on Mon, 13th Jul 2020: 316.43 GBP
filed on: 15th, July 2020
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 114 Whitechapel High St London E1 7PT United Kingdom on Thu, 25th Jun 2020 to 1 Horse Guards Avenue London SW1A 2HU
filed on: 25th, June 2020
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Thu, 28th May 2020: 306.59 GBP
filed on: 8th, June 2020
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 23rd, April 2020
| resolution
|
Free Download
(6 pages)
|
(MA) Articles and Memorandum of Association
filed on: 23rd, April 2020
| incorporation
|
Free Download
(52 pages)
|
(AP01) On Thu, 26th Mar 2020 new director was appointed.
filed on: 14th, April 2020
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Thu, 26th Mar 2020: 296.75 GBP
filed on: 7th, April 2020
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Thu, 26th Mar 2020
filed on: 7th, April 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 26th Mar 2020 new director was appointed.
filed on: 7th, April 2020
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 13th, December 2019
| resolution
|
Free Download
(6 pages)
|
(MA) Articles and Memorandum of Association
filed on: 13th, December 2019
| incorporation
|
Free Download
(55 pages)
|
(TM01) Director's appointment terminated on Mon, 2nd Dec 2019
filed on: 9th, December 2019
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Fri, 15th Nov 2019: 210.21 GBP
filed on: 28th, November 2019
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 27th Oct 2017: 210.21 GBP
filed on: 31st, October 2019
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 22nd Jul 2019: 210.21 GBP
filed on: 19th, August 2019
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 17th, July 2019
| accounts
|
Free Download
(6 pages)
|
(AP01) On Thu, 29th Nov 2018 new director was appointed.
filed on: 14th, January 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 31st Oct 2018 new director was appointed.
filed on: 10th, January 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 28th Nov 2018
filed on: 18th, December 2018
| officers
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 17th, December 2018
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 14th, December 2018
| resolution
|
Free Download
(58 pages)
|
(TM01) Director's appointment terminated on Mon, 8th Oct 2018
filed on: 16th, November 2018
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 16th, October 2018
| resolution
|
Free Download
(58 pages)
|
(SH01) Capital declared on Fri, 10th Aug 2018: 156.38 GBP
filed on: 10th, August 2018
| capital
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 8th, August 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from C/O Company Secretary 4 Matthew Parker Street London SW1H 9NP England on Fri, 22nd Jun 2018 to 114 Whitechapel High St London E1 7PT
filed on: 22nd, June 2018
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 21st Dec 2016 new director was appointed.
filed on: 8th, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 23rd, May 2018
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 29th, December 2017
| resolution
|
Free Download
(28 pages)
|
(SH01) Capital declared on Tue, 24th Oct 2017: 128.76 GBP
filed on: 15th, December 2017
| capital
|
Free Download
(3 pages)
|
(AP01) On Mon, 4th Dec 2017 new director was appointed.
filed on: 15th, December 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 4th Dec 2017
filed on: 14th, December 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 4th Dec 2017 new director was appointed.
filed on: 14th, December 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 31st Oct 2017
filed on: 14th, December 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 2nd, August 2017
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 20th, June 2017
| resolution
|
Free Download
(37 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 28th, February 2017
| resolution
|
Free Download
(33 pages)
|
(SH01) Capital declared on Tue, 20th Dec 2016: 100.00 GBP
filed on: 23rd, February 2017
| capital
|
Free Download
(8 pages)
|
(SH08) Change of share class name or designation
filed on: 6th, February 2017
| capital
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on Tue, 20th Dec 2016
filed on: 6th, February 2017
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 19th, January 2017
| resolution
|
Free Download
|
(TM02) Secretary's appointment terminated on Wed, 21st Dec 2016
filed on: 3rd, January 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 21st Dec 2016 new director was appointed.
filed on: 3rd, January 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 21st Dec 2016 new director was appointed.
filed on: 3rd, January 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 21st Dec 2016 new director was appointed.
filed on: 3rd, January 2017
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Wed, 31st May 2017 to Fri, 31st Mar 2017
filed on: 18th, August 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 52 Grosvenor Gardens London SW1W 0AU United Kingdom on Fri, 5th Aug 2016 to C/O Company Secretary 4 Matthew Parker Street London SW1H 9NP
filed on: 5th, August 2016
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 5th Aug 2016 new director was appointed.
filed on: 5th, August 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 5th Aug 2016
filed on: 5th, August 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 5th Aug 2016
filed on: 5th, August 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, May 2016
| incorporation
|
Free Download
(8 pages)
|