(AA) Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 28th, November 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sat, 17th Jun 2023
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 30th, November 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Fri, 17th Jun 2022
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 30th, November 2021
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 18th Jun 2021
filed on: 18th, June 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with updates Thu, 17th Jun 2021
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Mon, 31st May 2021
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 15th Jun 2021
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 28th, October 2020
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Sat, 30th May 2020
filed on: 15th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 31st May 2020
filed on: 13th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Sat, 30th May 2020 director's details were changed
filed on: 12th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 30th May 2020
filed on: 12th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sat, 30th May 2020 director's details were changed
filed on: 12th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 30th May 2020
filed on: 12th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 15th, August 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Fri, 31st May 2019
filed on: 6th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thu, 31st May 2018
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Thu, 24th May 2018
filed on: 31st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 24th May 2018
filed on: 31st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 29th May 2018 director's details were changed
filed on: 29th, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 2nd Nov 2017
filed on: 2nd, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Fri, 22nd Sep 2017
filed on: 22nd, September 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sat, 17th Jun 2017
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Mon, 19th Jun 2017
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH04) Secretary's name changed on Mon, 15th May 2017
filed on: 18th, May 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 27th Mar 2017 new director was appointed.
filed on: 27th, March 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 5th Floor 52-54 Gracechurch Street London EC3V 0EH on Thu, 23rd Mar 2017 to 65 Compton Street London EC1V 0BN
filed on: 23rd, March 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 18th Jan 2017
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 3rd, June 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 18th Jan 2016
filed on: 19th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AP04) On Mon, 11th Jan 2016, company appointed a new person to the position of a secretary
filed on: 19th, January 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 1st Nov 2015
filed on: 12th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 12th Jan 2016: 100.00 GBP
capital
|
|
(AD01) Change of registered address from 31 Sprowston Road Forest Gate London E7 9AD on Mon, 11th Jan 2016 to 5th Floor 52-54 Gracechurch Street London EC3V 0EH
filed on: 11th, January 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 30th Nov 2015
filed on: 11th, January 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 29th, October 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On Tue, 8th Sep 2015 director's details were changed
filed on: 8th, September 2015
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 12th, August 2015
| resolution
|
Free Download
|
(MA) Articles and Memorandum of Association
filed on: 12th, August 2015
| incorporation
|
Free Download
(28 pages)
|
(AP01) On Mon, 3rd Aug 2015 new director was appointed.
filed on: 3rd, August 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Thu, 11th Jun 2015
filed on: 12th, June 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 31st Oct 2014
filed on: 3rd, December 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 1st Nov 2014
filed on: 3rd, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 3rd Dec 2014: 100.00 GBP
capital
|
|
(AP01) On Fri, 31st Oct 2014 new director was appointed.
filed on: 3rd, December 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 1st, October 2014
| accounts
|
Free Download
(6 pages)
|
(CH04) Secretary's name changed on Tue, 1st Apr 2014
filed on: 3rd, June 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 1st Nov 2013
filed on: 1st, November 2013
| annual return
|
Free Download
(4 pages)
|
(AP01) On Tue, 24th Sep 2013 new director was appointed.
filed on: 24th, September 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 24th Sep 2013
filed on: 24th, September 2013
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Tue, 18th Dec 2012. Old Address: 2Nd Floor 9 Chapel Place London EC2A 3DQ United Kingdom
filed on: 18th, December 2012
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 6th Dec 2012 new director was appointed.
filed on: 6th, December 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 6th Dec 2012
filed on: 6th, December 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 6th Dec 2012
filed on: 6th, December 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 1st, November 2012
| incorporation
|
Free Download
(36 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|