(SH01) Statement of Capital on 6th December 2022: 15224.85 GBP
filed on: 5th, June 2023
| capital
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 18th April 2023
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 1st, February 2023
| resolution
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 30th April 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(49 pages)
|
(CS01) Confirmation statement with no updates 18th May 2022
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 30th April 2021
filed on: 19th, January 2022
| accounts
|
Free Download
(50 pages)
|
(PSC02) Notification of a person with significant control 31st August 2017
filed on: 20th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 31st August 2017
filed on: 20th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 18th May 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 12th December 2020
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 105228020003, created on 4th November 2020
filed on: 6th, November 2020
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 105228020002, created on 4th November 2020
filed on: 5th, November 2020
| mortgage
|
Free Download
(58 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 30th April 2020
filed on: 15th, October 2020
| accounts
|
Free Download
(48 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 30th April 2019
filed on: 24th, January 2020
| accounts
|
Free Download
(50 pages)
|
(CS01) Confirmation statement with updates 12th December 2019
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(12 pages)
|
(CH01) On 8th November 2019 director's details were changed
filed on: 21st, November 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 30th, September 2019
| resolution
|
Free Download
(9 pages)
|
(SH01) Statement of Capital on 10th September 2019: 14636.21 GBP
filed on: 26th, September 2019
| capital
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 22nd August 2019
filed on: 24th, September 2019
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 23rd November 2018: 14698.15 GBP
filed on: 20th, December 2018
| capital
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 12th December 2018
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(10 pages)
|
(SH08) Change of share class name or designation
filed on: 1st, October 2018
| capital
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 7th September 2018: 14387.69 GBP
filed on: 1st, October 2018
| capital
|
Free Download
(12 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 30th, September 2018
| resolution
|
Free Download
(54 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 30th, September 2018
| resolution
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 30th April 2018
filed on: 18th, September 2018
| accounts
|
Free Download
(39 pages)
|
(AP01) New director was appointed on 7th September 2018
filed on: 12th, September 2018
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 31st August 2017
filed on: 12th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 31st August 2017
filed on: 12th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 20th July 2018
filed on: 20th, July 2018
| resolution
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from 31st December 2017 to 30th April 2018
filed on: 14th, June 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 16th February 2018. New Address: Nucleus House 2nd Floor 2 Lower Mortlake Road Richmond TW9 2JA. Previous address: 30 Haymarket London SW1Y 4EX England
filed on: 16th, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 12th December 2017
filed on: 4th, January 2018
| confirmation statement
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 31st August 2017
filed on: 25th, October 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 31st August 2017: 12120.00 GBP
filed on: 6th, October 2017
| capital
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 12th September 2017: 11861.00 GBP
filed on: 25th, September 2017
| capital
|
Free Download
(10 pages)
|
(SH02) Sub-division of shares on 31st August 2017
filed on: 25th, September 2017
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 22nd, September 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 21st, September 2017
| resolution
|
Free Download
(52 pages)
|
(AP01) New director was appointed on 31st August 2017
filed on: 14th, September 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 31st August 2017 - the day director's appointment was terminated
filed on: 14th, September 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 31st August 2017
filed on: 14th, September 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 105228020001, created on 31st August 2017
filed on: 7th, September 2017
| mortgage
|
Free Download
(71 pages)
|
(AD01) Address change date: 12th April 2017. New Address: 30 Haymarket London SW1Y 4EX. Previous address: Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
filed on: 12th, April 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 12th April 2017
filed on: 12th, April 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 12th April 2017 - the day director's appointment was terminated
filed on: 12th, April 2017
| officers
|
Free Download
(1 page)
|
(TM01) 12th April 2017 - the day director's appointment was terminated
filed on: 12th, April 2017
| officers
|
Free Download
(1 page)
|
(TM02) 12th April 2017 - the day secretary's appointment was terminated
filed on: 12th, April 2017
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 13th, December 2016
| incorporation
|
Free Download
(35 pages)
|
(SH01) Statement of Capital on 13th December 2016: 1.00 GBP
capital
|
|