(AA) Total exemption full accounts data made up to 31st July 2024
filed on: 17th, April 2025
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 14th October 2024
filed on: 14th, October 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 30th July 2023
filed on: 9th, August 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 30th July 2023
filed on: 9th, August 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 30th July 2023
filed on: 9th, August 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 30th July 2023
filed on: 8th, August 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 29th July 2024
filed on: 8th, August 2024
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 30th July 2023 director's details were changed
filed on: 8th, August 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On 30th July 2023 director's details were changed
filed on: 8th, August 2024
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2023
filed on: 9th, October 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 29th July 2023
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2022
filed on: 24th, April 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 29th July 2022
filed on: 12th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2021
filed on: 25th, April 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom on 14th March 2022 to Cambridge House 32 Padwell Road Southampton Hampshire SO14 6QZ
filed on: 14th, March 2022
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 14th March 2022
filed on: 14th, March 2022
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 21st February 2022
filed on: 21st, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 14th December 2020 director's details were changed
filed on: 16th, August 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 14th December 2020 director's details were changed
filed on: 16th, August 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 14th December 2020 director's details were changed
filed on: 12th, August 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 29th July 2021
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 14th December 2020
filed on: 12th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2019
filed on: 9th, October 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 29th July 2020
filed on: 30th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 29th July 2019
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(8 pages)
|
(CH04) Secretary's details changed on 5th April 2019
filed on: 5th, April 2019
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 14th, September 2018
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 29th July 2018
filed on: 13th, September 2018
| confirmation statement
|
Free Download
(6 pages)
|
(MA) Articles and Memorandum of Association
filed on: 5th, September 2018
| incorporation
|
Free Download
(18 pages)
|
(SH01) Statement of Capital on 27th July 2018: 4.00 GBP
filed on: 4th, September 2018
| capital
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(7 pages)
|
(CH04) Secretary's details changed on 16th August 2017
filed on: 16th, August 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 29th July 2017
filed on: 3rd, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 20-22 Bedford Row London WC1R 4JS United Kingdom on 25th May 2017 to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB
filed on: 25th, May 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 29th, July 2016
| incorporation
|
Free Download
|