(CS01) Confirmation statement with updates 1st August 2023
filed on: 1st, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 30th June 2023. New Address: 128 City Road London EC1V 2NX. Previous address: Kemp House 160 City Road London EC1V 2NX England
filed on: 30th, June 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st August 2022
filed on: 21st, February 2023
| accounts
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 9th December 2022: 141.72 GBP
filed on: 9th, December 2022
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 23rd, August 2022
| resolution
|
Free Download
(4 pages)
|
(MA) Articles and Memorandum of Association
filed on: 23rd, August 2022
| incorporation
|
Free Download
(52 pages)
|
(SH01) Statement of Capital on 8th August 2022: 141.08 GBP
filed on: 22nd, August 2022
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 1st August 2022
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2021
filed on: 26th, May 2022
| accounts
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 22nd January 2020: 120.47 GBP
filed on: 24th, March 2022
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 1st August 2021
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st August 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 1st August 2020
filed on: 15th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st August 2019
filed on: 19th, May 2020
| accounts
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2nd February 2019: 111.67 GBP
filed on: 7th, October 2019
| capital
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 1st August 2019
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 15th May 2019. New Address: Kemp House 160 City Road London EC1V 2NX. Previous address: 14 Lennox Gardens Flat 2 London SW1X 0DG United Kingdom
filed on: 15th, May 2019
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 1st April 2019: 118335.00 GBP
filed on: 14th, May 2019
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 20th January 2019: 101.67 GBP
filed on: 14th, May 2019
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 21st January 2019: 103.33 GBP
filed on: 14th, May 2019
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 24th January 2019: 105.83 GBP
filed on: 14th, May 2019
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 3rd April 2019: 119.17 GBP
filed on: 14th, May 2019
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 14th, May 2019
| resolution
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 28th January 2019: 111.67 GBP
filed on: 13th, May 2019
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 7th April 2019: 119.67 GBP
filed on: 13th, May 2019
| capital
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st August 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on 12th November 2018
filed on: 30th, November 2018
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 21st, November 2018
| resolution
|
Free Download
(26 pages)
|
(AP01) New director was appointed on 8th October 2018
filed on: 8th, October 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 27th September 2018
filed on: 27th, September 2018
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 1st August 2018
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 8th May 2018
filed on: 13th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 12th June 2018. New Address: 14 Lennox Gardens Flat 2 London SW1X 0DG. Previous address: 23 Lexham Gardens London W8 5JJ United Kingdom
filed on: 12th, June 2018
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 8th May 2018
filed on: 12th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 8th May 2018
filed on: 12th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 8th May 2018 - the day director's appointment was terminated
filed on: 12th, June 2018
| officers
|
Free Download
(1 page)
|
(TM01) 8th May 2018 - the day director's appointment was terminated
filed on: 12th, June 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st August 2017
filed on: 13th, November 2017
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2nd August 2017
filed on: 2nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st August 2017
filed on: 2nd, August 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 1st August 2017
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 2nd, August 2016
| incorporation
|
Free Download
(13 pages)
|