(AA) Full accounts data made up to August 31, 2022
filed on: 7th, March 2023
| accounts
|
Free Download
(27 pages)
|
(TM01) Director's appointment was terminated on February 23, 2023
filed on: 28th, February 2023
| officers
|
Free Download
(1 page)
|
(AP01) On November 30, 2022 new director was appointed.
filed on: 16th, January 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 1, 2022
filed on: 4th, January 2023
| officers
|
Free Download
(1 page)
|
(AP01) On July 26, 2022 new director was appointed.
filed on: 4th, August 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 29, 2022
filed on: 15th, July 2022
| officers
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 11th, May 2022
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 10th, May 2022
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 10th, May 2022
| resolution
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to August 31, 2021
filed on: 7th, March 2022
| accounts
|
Free Download
(25 pages)
|
(TM01) Director's appointment was terminated on January 28, 2022
filed on: 31st, January 2022
| officers
|
Free Download
(1 page)
|
(CH01) On October 30, 2019 director's details were changed
filed on: 5th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to August 31, 2020
filed on: 18th, March 2021
| accounts
|
Free Download
(23 pages)
|
(AA) Full accounts data made up to August 31, 2019
filed on: 25th, August 2020
| accounts
|
Free Download
(23 pages)
|
(AA) Small company accounts for the period up to December 31, 2018
filed on: 3rd, October 2019
| accounts
|
Free Download
(12 pages)
|
(AA01) Previous accounting period shortened from December 31, 2019 to August 31, 2019
filed on: 4th, September 2019
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 30th, May 2019
| resolution
|
Free Download
(29 pages)
|
(AD03) Registered inspection location new location: Riverbank House 2 Swan Lane London EC4R 3TT.
filed on: 28th, May 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 30, 2019
filed on: 23rd, May 2019
| officers
|
Free Download
(1 page)
|
(AP01) On April 30, 2019 new director was appointed.
filed on: 23rd, May 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 30 Fenchurch Street London EC3M 3BD. Change occurred on May 23, 2019. Company's previous address: The Spice Building 9th Floor 8 Devonshire Square London EC2M 4YJ.
filed on: 23rd, May 2019
| address
|
Free Download
(1 page)
|
(AP01) On April 30, 2019 new director was appointed.
filed on: 23rd, May 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On April 30, 2019 new director was appointed.
filed on: 23rd, May 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On April 30, 2019 new director was appointed.
filed on: 23rd, May 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 30, 2019
filed on: 23rd, May 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 30, 2019
filed on: 23rd, May 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 30, 2019
filed on: 23rd, May 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 30, 2019
filed on: 23rd, May 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 30, 2019
filed on: 23rd, May 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 30, 2019
filed on: 23rd, May 2019
| officers
|
Free Download
(1 page)
|
(AP01) On April 30, 2019 new director was appointed.
filed on: 23rd, May 2019
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on April 30, 2019: 8870.11 GBP
filed on: 15th, May 2019
| capital
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on April 30, 2019
filed on: 13th, May 2019
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to December 31, 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(11 pages)
|
(AD01) New registered office address The Spice Building 9th Floor 8 Devonshire Square London EC2M 4YJ. Change occurred on September 12, 2018. Company's previous address: 7 Howick Place Victoria London SW1P 1BB.
filed on: 12th, September 2018
| address
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on March 29, 2018
filed on: 17th, April 2018
| capital
|
Free Download
(6 pages)
|
(SH01) Capital declared on March 29, 2018: 1127.60 GBP
filed on: 17th, April 2018
| capital
|
Free Download
(8 pages)
|
(AP01) On June 6, 2014 new director was appointed.
filed on: 16th, April 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On October 26, 2017 new director was appointed.
filed on: 16th, April 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On June 6, 2014 new director was appointed.
filed on: 16th, April 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On October 26, 2017 new director was appointed.
filed on: 16th, April 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On October 26, 2017 new director was appointed.
filed on: 16th, April 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On October 26, 2017 new director was appointed.
filed on: 16th, April 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allotment resolution, Resolution
filed on: 12th, April 2018
| resolution
|
Free Download
(3 pages)
|
(AD01) New registered office address 7 Howick Place Victoria London SW1P 1BB. Change occurred on October 31, 2017. Company's previous address: The Spice Building 8 Devonshire Square Ninth Floor London EC2M 4YP.
filed on: 31st, October 2017
| address
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2016
filed on: 12th, October 2017
| accounts
|
Free Download
(16 pages)
|
(AD01) New registered office address The Spice Building 8 Devonshire Square Ninth Floor London EC2M 4YP. Change occurred on July 24, 2017. Company's previous address: 7 Howick Place Victoria London SW1P 1BB.
filed on: 24th, July 2017
| address
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2015
filed on: 17th, November 2016
| accounts
|
Free Download
(16 pages)
|
(TM01) Director's appointment was terminated on June 13, 2016
filed on: 5th, July 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 26, 2016
filed on: 23rd, May 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on May 23, 2016: 10.10 GBP
capital
|
|
(TM01) Director's appointment was terminated on November 6, 2015
filed on: 29th, April 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 30, 2015
filed on: 22nd, October 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 23rd, July 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 26, 2015
filed on: 1st, June 2015
| annual return
|
Free Download
(8 pages)
|
(AP01) On June 6, 2014 new director was appointed.
filed on: 6th, May 2015
| officers
|
Free Download
|
(AD01) New registered office address 7 Howick Place Victoria London SW1P 1BB. Change occurred on April 13, 2015. Company's previous address: 9 Crossways London Road Sunninghill Ascot Berkshire SL5 0PY.
filed on: 13th, April 2015
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 27, 2015
filed on: 31st, March 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On March 5, 2015 new director was appointed.
filed on: 31st, March 2015
| officers
|
Free Download
(3 pages)
|
(AP01) On June 6, 2014 new director was appointed.
filed on: 16th, March 2015
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 27th, November 2014
| resolution
|
|
(RESOLUTIONS) Adoption of Articles of Association - resolution, Resolution
filed on: 6th, November 2014
| resolution
|
|
(MA) Memorandum and Articles of Association
filed on: 21st, October 2014
| incorporation
|
Free Download
(40 pages)
|
(AP01) On August 6, 2014 new director was appointed.
filed on: 20th, October 2014
| officers
|
Free Download
(3 pages)
|
(AP01) On June 6, 2014 new director was appointed.
filed on: 20th, October 2014
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 6, 2014: 10.10 GBP
filed on: 20th, October 2014
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 11, 2014: 1.00 GBP
filed on: 20th, October 2014
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 26, 2014
filed on: 9th, May 2014
| annual return
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from April 30, 2014 to December 31, 2013
filed on: 15th, August 2013
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on July 25, 2013. Old Address: 110 Fetter Lane London EC4A 1AY United Kingdom
filed on: 25th, July 2013
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, April 2013
| incorporation
|
Free Download
(20 pages)
|