(AA) Full accounts for the period ending 2022/12/31
filed on: 30th, November 2023
| accounts
|
Free Download
(21 pages)
|
(AP01) New director appointment on 2023/01/01.
filed on: 4th, January 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2023/01/01
filed on: 2nd, January 2023
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2021/12/31
filed on: 15th, December 2022
| accounts
|
Free Download
(21 pages)
|
(TM01) Director's appointment terminated on 2022/06/30
filed on: 4th, July 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/06/30.
filed on: 4th, July 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2022/04/12
filed on: 20th, April 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2021/09/30
filed on: 30th, September 2021
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2020/12/31
filed on: 27th, September 2021
| accounts
|
Free Download
(22 pages)
|
(AP01) New director appointment on 2021/03/01.
filed on: 3rd, March 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2021/02/28
filed on: 2nd, March 2021
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2019/12/31
filed on: 16th, December 2020
| accounts
|
Free Download
(23 pages)
|
(AP01) New director appointment on 2020/10/23.
filed on: 26th, October 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2020/09/18
filed on: 24th, September 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2020/06/30
filed on: 1st, July 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/12/06.
filed on: 9th, December 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/12/06.
filed on: 9th, December 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/12/06.
filed on: 9th, December 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2019/12/06
filed on: 9th, December 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2019/12/06
filed on: 9th, December 2019
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Fleet Place House Fleet Place House 2 Fleet Place London London EC4M 7RF England on 2019/11/08 to Fleet Place House 2 Fleet Place London London EC4M 7RF
filed on: 8th, November 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Elm Yard 13-16 Elm Street London WC1X 0BJ England on 2019/11/07 to Fleet Place House Fleet Place House 2 Fleet Place London London EC4M 7RF
filed on: 7th, November 2019
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2018/12/31
filed on: 8th, October 2019
| accounts
|
Free Download
(24 pages)
|
(AA) Small company accounts made up to 2018/06/30
filed on: 5th, April 2019
| accounts
|
Free Download
(14 pages)
|
(TM01) Director's appointment terminated on 2018/12/21
filed on: 6th, March 2019
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2018/12/21
filed on: 6th, March 2019
| officers
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 14th, February 2019
| capital
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/12/21.
filed on: 8th, February 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/12/21.
filed on: 7th, February 2019
| officers
|
Free Download
(2 pages)
|
(AP03) On 2018/12/21, company appointed a new person to the position of a secretary
filed on: 5th, February 2019
| officers
|
Free Download
(2 pages)
|
(SH01) 17586.53 GBP is the capital in company's statement on 2018/12/21
filed on: 25th, January 2019
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 18th, January 2019
| resolution
|
Free Download
(9 pages)
|
(TM01) Director's appointment terminated on 2018/12/21
filed on: 8th, January 2019
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2018/12/21
filed on: 8th, January 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2018/12/21
filed on: 8th, January 2019
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2018/12/31
filed on: 8th, January 2019
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2018/12/21
filed on: 8th, January 2019
| officers
|
Free Download
(1 page)
|
(CH01) On 2018/05/05 director's details were changed
filed on: 4th, December 2018
| officers
|
Free Download
(2 pages)
|
(SH01) 16631.78 GBP is the capital in company's statement on 2018/08/28
filed on: 4th, December 2018
| capital
|
Free Download
(3 pages)
|
(SH01) 16635.84 GBP is the capital in company's statement on 2018/08/31
filed on: 4th, December 2018
| capital
|
Free Download
(3 pages)
|
(CH01) On 2018/05/05 director's details were changed
filed on: 4th, December 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On 2018/05/05 secretary's details were changed
filed on: 4th, December 2018
| officers
|
Free Download
(1 page)
|
(SH01) 16630.84 GBP is the capital in company's statement on 2018/10/23
filed on: 23rd, October 2018
| capital
|
Free Download
(3 pages)
|
(SH01) 16599.91 GBP is the capital in company's statement on 2018/04/06
filed on: 28th, August 2018
| capital
|
Free Download
(4 pages)
|
(AD01) Change of registered address from The Spitfire Building 71 Collier Street London N1 9BE England on 2018/04/25 to Elm Yard 13-16 Elm Street London WC1X 0BJ
filed on: 25th, April 2018
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018/04/17
filed on: 17th, April 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AD01) Change of registered address from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom on 2018/03/20 to The Spitfire Building 71 Collier Street London N1 9BE
filed on: 20th, March 2018
| address
|
Free Download
(1 page)
|
(AP03) On 2018/03/13, company appointed a new person to the position of a secretary
filed on: 19th, March 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2018/03/19
filed on: 19th, March 2018
| officers
|
Free Download
(1 page)
|
(SH01) 16597.14 GBP is the capital in company's statement on 2017/12/01
filed on: 8th, March 2018
| capital
|
Free Download
(3 pages)
|
(AP04) On 2017/09/05, company appointed a new person to the position of a secretary
filed on: 5th, September 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O 4th Floor 7-10 Chandos Street London W1G 9DQ on 2017/09/05 to 9th Floor 107 Cheapside London EC2V 6DN
filed on: 5th, September 2017
| address
|
Free Download
(1 page)
|
(SH01) 16587.09 GBP is the capital in company's statement on 2017/04/20
filed on: 16th, May 2017
| capital
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/06/30
filed on: 7th, April 2017
| accounts
|
Free Download
(8 pages)
|
(SH01) 16562.09 GBP is the capital in company's statement on 2016/10/26
filed on: 24th, February 2017
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 16th, November 2016
| resolution
|
Free Download
(47 pages)
|
(SH01) 16532.09 GBP is the capital in company's statement on 2016/09/28
filed on: 31st, October 2016
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 18th, October 2016
| resolution
|
Free Download
(47 pages)
|
(AP01) New director appointment on 2016/09/28.
filed on: 7th, October 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/06/30
filed on: 8th, April 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/02/26
filed on: 23rd, March 2016
| annual return
|
Free Download
(9 pages)
|
(AP01) New director appointment on 2015/12/18.
filed on: 20th, January 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2015/12/17
filed on: 8th, January 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2015/07/14
filed on: 12th, August 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/07/14.
filed on: 12th, August 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2015/07/14
filed on: 12th, August 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/07/14.
filed on: 12th, August 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2015/07/14
filed on: 12th, August 2015
| officers
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on 2015/07/14
filed on: 22nd, July 2015
| capital
|
Free Download
(7 pages)
|
(SH01) 15055.30 GBP is the capital in company's statement on 2015/07/14
filed on: 22nd, July 2015
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 22nd, July 2015
| resolution
|
Free Download
(40 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/02/26
filed on: 9th, March 2015
| annual return
|
Free Download
(11 pages)
|
(SH01) 8805.30 GBP is the capital in company's statement on 2015/03/09
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/06/30
filed on: 26th, November 2014
| accounts
|
Free Download
(5 pages)
|
(AA01) Extension of accounting period to 2014/06/30 from 2014/02/28
filed on: 31st, July 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/02/26
filed on: 10th, April 2014
| annual return
|
Free Download
(11 pages)
|
(SH01) 8805.30 GBP is the capital in company's statement on 2014/04/10
capital
|
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 17th, February 2014
| resolution
|
Free Download
(24 pages)
|
(SH01) 8805.30 GBP is the capital in company's statement on 2014/02/07
filed on: 17th, February 2014
| capital
|
Free Download
(7 pages)
|
(AP01) New director appointment on 2014/02/13.
filed on: 13th, February 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/08/07.
filed on: 7th, August 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/08/07.
filed on: 7th, August 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/08/07.
filed on: 7th, August 2013
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 26th, July 2013
| resolution
|
Free Download
(21 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights
filed on: 25th, July 2013
| resolution
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on 2013/06/11
filed on: 25th, July 2013
| capital
|
Free Download
(6 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2013/06/11
filed on: 25th, July 2013
| capital
|
Free Download
(5 pages)
|
(SH01) 6333.60 GBP is the capital in company's statement on 2013/06/28
filed on: 25th, July 2013
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights
filed on: 25th, July 2013
| resolution
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2013/07/18 from 1 Freemans Close Stoke Poges Buckinghamshire SL2 4ER United Kingdom
filed on: 18th, July 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 26th, February 2013
| incorporation
|
Free Download
(7 pages)
|