(AP01) On February 6, 2024 new director was appointed.
filed on: 7th, February 2024
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to March 31, 2023
filed on: 14th, August 2023
| accounts
|
Free Download
(39 pages)
|
(SH01) Capital declared on August 26, 2022: 6400.09 GBP
filed on: 24th, April 2023
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates April 18, 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(7 pages)
|
(AP01) On January 12, 2023 new director was appointed.
filed on: 12th, January 2023
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to March 31, 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(37 pages)
|
(TM01) Director appointment termination date: March 31, 2022
filed on: 22nd, November 2022
| officers
|
Free Download
(1 page)
|
(SH03) Report of purchase of own shares
filed on: 16th, September 2022
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates April 18, 2022
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(7 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on May 12, 2022 - 4902.33 GBP
filed on: 8th, June 2022
| capital
|
Free Download
(4 pages)
|
(AA) Group of companies' accounts made up to March 31, 2021
filed on: 25th, October 2021
| accounts
|
Free Download
(37 pages)
|
(SH03) Report of purchase of own shares
filed on: 9th, September 2021
| capital
|
Free Download
(3 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on August 25, 2021 - 5762.34 GBP
filed on: 9th, September 2021
| capital
|
Free Download
(6 pages)
|
(SH01) Capital declared on December 7, 2020: 5901.84 GBP
filed on: 13th, August 2021
| capital
|
Free Download
(6 pages)
|
(AP03) On July 19, 2021 - new secretary appointed
filed on: 20th, July 2021
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on July 19, 2021
filed on: 19th, July 2021
| officers
|
Free Download
(1 page)
|
(SH03) Report of purchase of own shares
filed on: 19th, July 2021
| capital
|
Free Download
(3 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on May 24, 2021 - 3848.50 GBP
filed on: 7th, June 2021
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates April 18, 2021
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On April 15, 2021 new director was appointed.
filed on: 15th, April 2021
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 9th, February 2021
| resolution
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 9th, February 2021
| incorporation
|
Free Download
(44 pages)
|
(AA) Group of companies' accounts made up to March 31, 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(31 pages)
|
(AD01) Registered office address changed from St Michaels' House, Third Floor 1 George Yard London EC3V 9DF England to 1 George Yard London EC3V 9DF on May 14, 2020
filed on: 14th, May 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 18, 2020
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(6 pages)
|
(SH03) Report of purchase of own shares
filed on: 30th, January 2020
| capital
|
Free Download
(3 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on December 31, 2019 - 3848.51 GBP
filed on: 10th, January 2020
| capital
|
Free Download
(4 pages)
|
(AA) Group of companies' accounts made up to March 31, 2019
filed on: 7th, November 2019
| accounts
|
Free Download
(30 pages)
|
(TM01) Director appointment termination date: June 30, 2019
filed on: 3rd, July 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 18, 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 26th, February 2019
| resolution
|
Free Download
(49 pages)
|
(SH08) Change of share class name or designation
filed on: 22nd, February 2019
| capital
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to March 31, 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(29 pages)
|
(AA01) Previous accounting period shortened from April 30, 2018 to March 31, 2018
filed on: 11th, December 2018
| accounts
|
Free Download
(1 page)
|
(AP01) On October 25, 2018 new director was appointed.
filed on: 25th, October 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On October 25, 2018 new director was appointed.
filed on: 25th, October 2018
| officers
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 23rd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 18, 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control April 28, 2017
filed on: 11th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Queens House 8 Queen Street London EC4N 1SP United Kingdom to St Michaels' House, Third Floor 1 George Yard London EC3V 9DF on December 7, 2017
filed on: 7th, December 2017
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 26th, October 2017
| resolution
|
Free Download
|
(SH02) Sub-division of shares on April 27, 2017
filed on: 25th, June 2017
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 27, 2017: 4708.50 GBP
filed on: 22nd, June 2017
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 19th, June 2017
| resolution
|
Free Download
(1 page)
|
(CH01) On April 27, 2017 director's details were changed
filed on: 17th, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On June 9, 2017 new director was appointed.
filed on: 9th, June 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 107300570001, created on April 27, 2017
filed on: 2nd, May 2017
| mortgage
|
Free Download
(27 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, April 2017
| incorporation
|
Free Download
(52 pages)
|