(AA) Full accounts for the period ending 31st October 2023
filed on: 2nd, August 2024
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates 12th December 2023
filed on: 12th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 31st July 2023 - the day director's appointment was terminated
filed on: 17th, August 2023
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st October 2022
filed on: 4th, August 2023
| accounts
|
Free Download
(19 pages)
|
(AP01) New director was appointed on 16th May 2023
filed on: 31st, May 2023
| officers
|
Free Download
(2 pages)
|
(TM01) 31st March 2023 - the day director's appointment was terminated
filed on: 3rd, April 2023
| officers
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 13th May 2022
filed on: 13th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 12th December 2022
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 23rd September 2022. New Address: 40 Holborn Viaduct London EC1N 2PB. Previous address: Spaces, Building 1, Chalfont Park Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 0BG England
filed on: 23rd, September 2022
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 31st August 2022
filed on: 1st, September 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 12th August 2022 - the day director's appointment was terminated
filed on: 12th, August 2022
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st October 2021
filed on: 3rd, August 2022
| accounts
|
Free Download
(42 pages)
|
(CS01) Confirmation statement with no updates 12th December 2021
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 16th December 2021
filed on: 16th, December 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 16th December 2021 - the day director's appointment was terminated
filed on: 16th, December 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 6th December 2021
filed on: 7th, December 2021
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st October 2020
filed on: 3rd, November 2021
| accounts
|
Free Download
(45 pages)
|
(TM01) 31st August 2021 - the day director's appointment was terminated
filed on: 2nd, September 2021
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 23rd August 2021
filed on: 23rd, August 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(TM01) 23rd July 2021 - the day director's appointment was terminated
filed on: 18th, August 2021
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 30th October 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 1st December 2020
filed on: 11th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 1st December 2020
filed on: 11th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 12th December 2020
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 3rd November 2020
filed on: 25th, November 2020
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 21st, August 2020
| resolution
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 28th July 2020: 508571.90 GBP
filed on: 18th, August 2020
| capital
|
Free Download
(7 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st October 2019
filed on: 13th, August 2020
| accounts
|
Free Download
(42 pages)
|
(TM01) 9th July 2020 - the day director's appointment was terminated
filed on: 13th, July 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 23rd April 2020
filed on: 27th, April 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 22nd April 2020
filed on: 22nd, April 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 22nd April 2020 - the day director's appointment was terminated
filed on: 22nd, April 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 22nd April 2020
filed on: 22nd, April 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 22nd April 2020
filed on: 22nd, April 2020
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 16th, April 2020
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 12th December 2019
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(7 pages)
|
(AD01) Address change date: 5th December 2019. New Address: Spaces, Building 1, Chalfont Park Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 0BG. Previous address: Currencies Mews Badminton Court Old Amersham Buckinghamshire HP7 0DD United Kingdom
filed on: 5th, December 2019
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 15th October 2018
filed on: 5th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 14th May 2019: 487713.66 GBP
filed on: 6th, June 2019
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 4th, June 2019
| resolution
|
Free Download
(4 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st October 2018
filed on: 3rd, May 2019
| accounts
|
Free Download
(39 pages)
|
(SH01) Statement of Capital on 21st December 2018: 1181.03 GBP
filed on: 16th, January 2019
| capital
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 15th, January 2019
| resolution
|
Free Download
(51 pages)
|
(CS01) Confirmation statement with updates 12th December 2018
filed on: 14th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 21st November 2018. New Address: Currencies Mews Badminton Court Old Amersham Buckinghamshire HP7 0DD. Previous address: 11-12 Hanover Square London W1S 1JJ England
filed on: 21st, November 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 15th October 2018. New Address: 11-12 Hanover Square London W1S 1JJ. Previous address: 8 Hanover Street London W1S 1YQ United Kingdom
filed on: 15th, October 2018
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 28th, June 2018
| resolution
|
Free Download
(51 pages)
|
(SH01) Statement of Capital on 25th May 2018: 850.54 GBP
filed on: 25th, June 2018
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 25th May 2018: 263797.43 GBP
filed on: 25th, June 2018
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 25th May 2018
filed on: 22nd, June 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 25th May 2018
filed on: 22nd, June 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 25th May 2018: 780.65 GBP
filed on: 22nd, June 2018
| capital
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 31st December 2018 to 31st October 2018
filed on: 22nd, June 2018
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 13th, December 2017
| incorporation
|
Free Download
(32 pages)
|
(SH01) Statement of Capital on 13th December 2017: 0.01 GBP
capital
|
|