(CH04) Secretary's details changed on 2nd January 2024
filed on: 4th, January 2024
| officers
|
Free Download
(1 page)
|
(CH01) On 2nd January 2024 director's details were changed
filed on: 4th, January 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On 2nd January 2024 director's details were changed
filed on: 4th, January 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On 2nd January 2024 director's details were changed
filed on: 4th, January 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2nd January 2024. New Address: Birchin Court 5th Floor 19-25 Birchin Lane London EC3V 9DU. Previous address: New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP United Kingdom
filed on: 2nd, January 2024
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 3rd, August 2023
| resolution
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 17th, July 2023
| incorporation
|
Free Download
(33 pages)
|
(SH01) Statement of Capital on 9th June 2023: 155.00 GBP
filed on: 22nd, June 2023
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 12th June 2023: 157.00 GBP
filed on: 22nd, June 2023
| capital
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st March 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(33 pages)
|
(AP01) New director was appointed on 3rd January 2023
filed on: 2nd, April 2023
| officers
|
Free Download
(2 pages)
|
(TM01) 30th June 2022 - the day director's appointment was terminated
filed on: 22nd, August 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 7th, January 2022
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(8 pages)
|
(CH04) Secretary's details changed on 24th November 2020
filed on: 24th, November 2020
| officers
|
Free Download
(1 page)
|
(TM01) 1st June 2020 - the day director's appointment was terminated
filed on: 1st, June 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st June 2020
filed on: 1st, June 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 1st January 2020 - the day director's appointment was terminated
filed on: 1st, January 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st January 2020
filed on: 1st, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(9 pages)
|
(CH01) On 17th July 2017 director's details were changed
filed on: 16th, August 2017
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's details changed on 4th August 2017
filed on: 16th, August 2017
| officers
|
Free Download
(1 page)
|
(CH01) On 17th July 2017 director's details were changed
filed on: 16th, August 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 17th July 2017 director's details were changed
filed on: 16th, August 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 17th July 2017 director's details were changed
filed on: 17th, July 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 17th July 2017 director's details were changed
filed on: 17th, July 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 17th July 2017. New Address: New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP. Previous address: 8 Lincoln's Inn Fields London WC2A 3BP
filed on: 17th, July 2017
| address
|
Free Download
(1 page)
|
(CH01) On 17th July 2017 director's details were changed
filed on: 17th, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 12th August 2016: 125.00 GBP
filed on: 27th, September 2016
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 12th May 2016: 121.20 GBP
filed on: 28th, July 2016
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 16th February 2016: 114.30 GBP
filed on: 20th, March 2016
| capital
|
Free Download
(3 pages)
|
(TM01) 15th January 2016 - the day director's appointment was terminated
filed on: 1st, February 2016
| officers
|
Free Download
(1 page)
|
(TM01) 15th January 2016 - the day director's appointment was terminated
filed on: 1st, February 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 15th January 2016
filed on: 1st, February 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 15th January 2016
filed on: 18th, January 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 12th November 2015
filed on: 27th, November 2015
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 12th November 2015
filed on: 27th, November 2015
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of varying share rights or name, Resolution of allotment of securities
filed on: 27th, November 2015
| resolution
|
Free Download
|
(SH08) Change of share class name or designation
filed on: 27th, November 2015
| capital
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 12th November 2015: 108.10 GBP
filed on: 27th, November 2015
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on 12th November 2015
filed on: 27th, November 2015
| capital
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 27th, November 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 16th August 2015 with full list of members
filed on: 24th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 9th, January 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 16th August 2014 with full list of members
filed on: 30th, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 30th September 2014: 100.00 GBP
capital
|
|
(CH01) On 30th April 2014 director's details were changed
filed on: 1st, May 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 28th, August 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 16th August 2013 with full list of members
filed on: 23rd, August 2013
| annual return
|
Free Download
(4 pages)
|
(AP04) New secretary appointment on 9th August 2013
filed on: 9th, August 2013
| officers
|
Free Download
(2 pages)
|
(TM02) 9th August 2013 - the day secretary's appointment was terminated
filed on: 9th, August 2013
| officers
|
Free Download
(1 page)
|
(CH01) On 1st July 2013 director's details were changed
filed on: 10th, July 2013
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 31st March 2013
filed on: 23rd, April 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 16th, August 2012
| incorporation
|
Free Download
(36 pages)
|