(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 19th, December 2023
| accounts
|
Free Download
(11 pages)
|
(SH08) Change of share class name or designation
filed on: 10th, June 2023
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023-03-21
filed on: 5th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 27th, March 2023
| accounts
|
Free Download
(9 pages)
|
(SH03) Purchase of own shares
filed on: 17th, June 2022
| capital
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 16th, June 2022
| incorporation
|
Free Download
(38 pages)
|
(SH08) Change of share class name or designation
filed on: 16th, June 2022
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 16th, June 2022
| resolution
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2022-06-10
filed on: 15th, June 2022
| officers
|
Free Download
(1 page)
|
(SH06) Cancellation of shares. Statement of Capital on 2022-06-10: 179.74 GBP
filed on: 14th, June 2022
| capital
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022-03-21
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 30th, March 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2021-03-21
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 10 York Road London SE1 7nd. Change occurred on 2021-02-23. Company's previous address: 21 Queen Elizabeth Street London SE1 2PD England.
filed on: 23rd, February 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 25th, January 2021
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control 2018-04-06
filed on: 24th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018-04-06
filed on: 24th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2020-09-24
filed on: 24th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-03-21
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 27th, December 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 24th, April 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2019-03-21
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Current accounting period shortened from 2018-07-31 to 2018-03-31
filed on: 3rd, April 2019
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2018-07-18 director's details were changed
filed on: 5th, November 2018
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, July 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-07-31
filed on: 23rd, July 2018
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, July 2018
| gazette
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2018-03-14: 199.74 GBP
filed on: 10th, May 2018
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution, Resolution of allotment of securities
filed on: 3rd, May 2018
| resolution
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on 2018-04-07
filed on: 25th, April 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-03-21
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2017-11-21 director's details were changed
filed on: 22nd, November 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2017-11-17
filed on: 17th, November 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2017-11-17
filed on: 17th, November 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-07-23
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, July 2017
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2016-07-31
filed on: 7th, July 2017
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2017
| gazette
|
Free Download
|
(CS01) Confirmation statement with updates 2016-07-23
filed on: 6th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, July 2016
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2015-07-31
filed on: 8th, July 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 21 Queen Elizabeth Street London SE1 2PD. Change occurred on 2016-06-24. Company's previous address: Manor House 1 the Crescent Leatherhead KT22 8DH.
filed on: 24th, June 2016
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, June 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-07-23
filed on: 9th, September 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2015-09-09: 140.00 GBP
capital
|
|
(AP01) New director was appointed on 2014-09-05
filed on: 9th, October 2014
| officers
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 24th, September 2014
| capital
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2014-09-05: 200.00 GBP
filed on: 24th, September 2014
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2014-08-20
filed on: 21st, August 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-08-20
filed on: 21st, August 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-08-20
filed on: 21st, August 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-08-20
filed on: 21st, August 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 23rd, July 2014
| incorporation
|
Free Download
(23 pages)
|