(AD01) Registered office address changed from Room 405, Highland House, 165 the Broadway London SW19 1NE England to Suite Lu.231, the Light Bulb, 1 Filament Walk Wandsworth London SW18 4GQ on November 1, 2023
filed on: 1st, November 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2023
filed on: 20th, September 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates April 18, 2023
filed on: 28th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 7th, September 2022
| accounts
|
Free Download
(10 pages)
|
(SH08) Change of share class name or designation
filed on: 27th, April 2022
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 18, 2022
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(6 pages)
|
(MA) Memorandum and Articles of Association
filed on: 12th, November 2021
| incorporation
|
Free Download
(24 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 12th, November 2021
| resolution
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Ibex House 162-164 Arthur Road Wimbledon London SW19 8AQ England to Room 405, Highland House, 165 the Broadway London SW19 1NE on November 11, 2021
filed on: 11th, November 2021
| address
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 10th, November 2021
| capital
|
Free Download
(2 pages)
|
(MR01) Registration of charge 084997750003, created on October 15, 2021
filed on: 20th, October 2021
| mortgage
|
Free Download
(8 pages)
|
(SH01) Capital declared on October 1, 2021: 101.00 GBP
filed on: 1st, October 2021
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 10th, September 2021
| accounts
|
Free Download
(10 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 7th, August 2021
| resolution
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 7th, August 2021
| incorporation
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates April 18, 2021
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 7th, January 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates April 18, 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control January 8, 2020
filed on: 8th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 8, 2020 director's details were changed
filed on: 8th, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 2nd, October 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates April 18, 2019
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 12th, October 2018
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 084997750002, created on July 23, 2018
filed on: 26th, July 2018
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 084997750001, created on June 17, 2018
filed on: 21st, June 2018
| mortgage
|
Free Download
(9 pages)
|
(CH01) On April 27, 2018 director's details were changed
filed on: 27th, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 23, 2018
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On April 27, 2018 director's details were changed
filed on: 27th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates April 23, 2017
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 35 Ballards Lane London N3 1XW England to Ibex House 162-164 Arthur Road Wimbledon London SW19 8AQ on April 13, 2017
filed on: 13th, April 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 8th, September 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to April 23, 2016 with full list of members
filed on: 27th, April 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On April 15, 2016 director's details were changed
filed on: 25th, April 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to 35 Ballards Lane London N3 1XW on October 6, 2015
filed on: 6th, October 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 26th, June 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to April 23, 2015 with full list of members
filed on: 14th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 5th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to April 23, 2014 with full list of members
filed on: 24th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 24, 2014: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 23rd, April 2013
| incorporation
|
Free Download
(8 pages)
|