(TM02) 2024/01/17 - the day secretary's appointment was terminated
filed on: 30th, January 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2024/01/11
filed on: 11th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2023/03/10
filed on: 26th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2023/03/10
filed on: 26th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2023/03/10
filed on: 21st, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2023/03/10
filed on: 21st, July 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 23rd, June 2023
| accounts
|
Free Download
(7 pages)
|
(CAP-SS) Solvency Statement dated 10/03/23
filed on: 19th, April 2023
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 19th, April 2023
| resolution
|
Free Download
(1 page)
|
(SH19) 1.00 GBP is the capital in company's statement on 2023/04/19
filed on: 19th, April 2023
| capital
|
Free Download
(5 pages)
|
(SH20) Statement by Directors
filed on: 19th, April 2023
| capital
|
Free Download
(1 page)
|
(TM02) 2023/01/30 - the day secretary's appointment was terminated
filed on: 30th, January 2023
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 2023/01/20
filed on: 30th, January 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023/01/11
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2022/08/31. New Address: Great Point, 13-14 Buckingham Street London WC2N 6DF. Previous address: 85 Great Portland Street First Floor London W1W 7LT United Kingdom
filed on: 31st, August 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 23rd, June 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022/01/11
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 2021/04/01 - the day director's appointment was terminated
filed on: 21st, January 2022
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2021/08/26. New Address: 85 Great Portland Street First Floor London W1W 7LT. Previous address: 3rd Floor 14 Floral Street London WC2E 9DH England
filed on: 26th, August 2021
| address
|
Free Download
(1 page)
|
(CH03) On 2021/08/26 secretary's details were changed
filed on: 26th, August 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 29th, June 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2021/01/11
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC05) Change to a person with significant control 2017/04/04
filed on: 4th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2020/07/23
filed on: 23rd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2017/04/04
filed on: 23rd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 13th, March 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020/01/11
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 31st, May 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2019/01/11
filed on: 24th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH03) On 2018/07/13 secretary's details were changed
filed on: 16th, July 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 19th, June 2018
| accounts
|
Free Download
(7 pages)
|
(SH01) 175077.90 GBP is the capital in company's statement on 2018/03/07
filed on: 14th, March 2018
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 9th, March 2018
| resolution
|
Free Download
|
(CS01) Confirmation statement with updates 2018/01/11
filed on: 12th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) 116894.90 GBP is the capital in company's statement on 2017/12/19
filed on: 4th, January 2018
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 3rd, January 2018
| resolution
|
Free Download
(41 pages)
|
(SH01) 108450.30 GBP is the capital in company's statement on 2017/11/16
filed on: 1st, December 2017
| capital
|
Free Download
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 27th, November 2017
| resolution
|
Free Download
(41 pages)
|
(SH01) 78201.60 GBP is the capital in company's statement on 2017/10/03
filed on: 20th, October 2017
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 19th, October 2017
| resolution
|
Free Download
(41 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 3rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2017/08/03
filed on: 3rd, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(SH01) 45873.40 GBP is the capital in company's statement on 2017/06/08
filed on: 17th, July 2017
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 20th, June 2017
| resolution
|
Free Download
(41 pages)
|
(SH02) Sub-division of shares on 2017/04/04
filed on: 29th, April 2017
| capital
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 29th, April 2017
| capital
|
Free Download
(2 pages)
|
(SH01) 17585.90 GBP is the capital in company's statement on 2017/04/04
filed on: 28th, April 2017
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 25th, April 2017
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 25th, April 2017
| incorporation
|
Free Download
(39 pages)
|
(AA01) Current accounting period shortened to 2017/09/30, originally was 2018/01/31.
filed on: 6th, April 2017
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/04/04.
filed on: 6th, April 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2017/04/06. New Address: 3rd Floor 14 Floral Street London WC2E 9DH. Previous address: Smith Pearman High Street Ripley Woking GU23 6AZ United Kingdom
filed on: 6th, April 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 12th, January 2017
| incorporation
|
Free Download
(11 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2017/01/12
capital
|
|