(CS01) Confirmation statement with updates 18th December 2023
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 18th April 2023. New Address: Ground and 1st Floors 10 Cromwell Place London SW7 2JN. Previous address: Hillgate House 13 Hillgate Street London W8 7SP England
filed on: 18th, April 2023
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 13th, March 2023
| resolution
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 22nd February 2023: 1.89 GBP
filed on: 7th, March 2023
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 18th December 2022
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 21st, July 2022
| incorporation
|
Free Download
(25 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 21st, July 2022
| resolution
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 27th, May 2022
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 18th December 2021
filed on: 31st, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Accounting reference date changed from 30th October 2020 to 31st October 2020
filed on: 26th, October 2021
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 11th August 2021. New Address: Hillgate House 13 Hillgate Street London W8 7SP. Previous address: 51 Warwick Way London SW1V 1QS England
filed on: 11th, August 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 10th March 2021. New Address: 51 Warwick Way London SW1V 1QS. Previous address: 233 Portobello Road Portobello Road London W11 1LT England
filed on: 10th, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 18th December 2020
filed on: 29th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 18th December 2019
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC09) Withdrawal of a person with significant control statement 21st November 2019
filed on: 21st, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AAMD) Amended accounts made up to 31st October 2017
filed on: 24th, October 2019
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to 30th October 2018
filed on: 29th, July 2019
| accounts
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on 2nd May 2019
filed on: 29th, May 2019
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of varying share rights or name, Resolution, Resolution of adoption of Articles of Association
filed on: 29th, May 2019
| resolution
|
Free Download
(35 pages)
|
(SH01) Statement of Capital on 2nd May 2019: 1.50 GBP
filed on: 28th, May 2019
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 28th, May 2019
| capital
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2nd May 2019
filed on: 23rd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2nd May 2019
filed on: 23rd, May 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2nd March 2019
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended accounts made up to 31st October 2017
filed on: 7th, November 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2nd March 2018
filed on: 2nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 2nd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 6th April 2016
filed on: 2nd, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 2nd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AAMD) Amended accounts made up to 31st October 2016
filed on: 10th, November 2017
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 31st October 2016
filed on: 11th, July 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 26th June 2017. New Address: 233 Portobello Road Portobello Road London W11 1LT. Previous address: 62 Kenway Road London SW5 0rd
filed on: 26th, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 23rd March 2017
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 23rd March 2016 with full list of members
filed on: 17th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 23rd March 2015 with full list of members
filed on: 23rd, March 2015
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 12th, March 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 12th March 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|