(CS01) Confirmation statement with no updates April 13, 2023
filed on: 25th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates April 13, 2022
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control November 12, 2021
filed on: 22nd, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control November 12, 2021
filed on: 22nd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control November 12, 2021
filed on: 22nd, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 1st, December 2021
| resolution
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 1st, December 2021
| incorporation
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates November 4, 2021
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on September 28, 2021
filed on: 24th, October 2021
| capital
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control June 30, 2021
filed on: 30th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 30, 2021 director's details were changed
filed on: 30th, June 2021
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to June 30, 2021
filed on: 26th, March 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 4, 2020
filed on: 23rd, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on September 30, 2020 - 1.00 GBP
filed on: 24th, November 2020
| capital
|
Free Download
(4 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on September 30, 2020 - 1.00 GBP
filed on: 23rd, November 2020
| capital
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control September 30, 2020
filed on: 16th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(SH03) Report of purchase of own shares
filed on: 13th, November 2020
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of authority to purchase a number of shares
filed on: 18th, October 2020
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of authority to purchase a number of shares
filed on: 18th, October 2020
| resolution
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 150 Minories London EC3N 1LS England to Hilden Park House 79 Tonbridge Road Hildenborough Tonbridge TN11 9BH on October 12, 2020
filed on: 12th, October 2020
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 22, 2020
filed on: 23rd, April 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 22, 2020
filed on: 23rd, April 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 4, 2019
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control November 14, 2019
filed on: 15th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 4, 2018
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control November 6, 2018
filed on: 6th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 4, 2017
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control November 2, 2017
filed on: 2nd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 2, 2017 director's details were changed
filed on: 2nd, November 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On November 2, 2017 director's details were changed
filed on: 2nd, November 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 2, 2017
filed on: 2nd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 150 Minories London EC3N 1LS on November 2, 2017
filed on: 2nd, November 2017
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control August 9, 2017
filed on: 2nd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 7, 2017 director's details were changed
filed on: 29th, September 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On August 7, 2017 director's details were changed
filed on: 18th, August 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 7, 2017
filed on: 18th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 7, 2017
filed on: 18th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 7, 2017 director's details were changed
filed on: 18th, August 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On August 7, 2017 director's details were changed
filed on: 18th, August 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 4, 2016
filed on: 25th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 24th, August 2016
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA to 26 Red Lion Square London WC1R 4AG on March 21, 2016
filed on: 21st, March 2016
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 18, 2015
filed on: 18th, December 2015
| officers
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to March 31, 2016
filed on: 12th, November 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 4, 2015 with full list of members
filed on: 9th, November 2015
| annual return
|
Free Download
(7 pages)
|
(AP01) On February 19, 2015 new director was appointed.
filed on: 9th, November 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On February 19, 2015 new director was appointed.
filed on: 9th, November 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On February 19, 2015 new director was appointed.
filed on: 9th, November 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, November 2014
| incorporation
|
|