(AA) Full accounts data made up to 2022-12-31
filed on: 12th, October 2023
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates 2023-05-31
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2021-12-31
filed on: 25th, October 2022
| accounts
|
Free Download
(23 pages)
|
(PSC05) Change to a person with significant control 2021-11-18
filed on: 31st, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022-05-31
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to 2020-12-31
filed on: 2nd, October 2021
| accounts
|
Free Download
(28 pages)
|
(CH01) On 2021-02-01 director's details were changed
filed on: 17th, September 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021-05-31
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to 2020-03-31
filed on: 13th, April 2021
| accounts
|
Free Download
(29 pages)
|
(AP01) New director was appointed on 2020-12-04
filed on: 9th, December 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-12-04
filed on: 9th, December 2020
| officers
|
Free Download
(1 page)
|
(AP03) On 2020-08-01 - new secretary appointed
filed on: 18th, August 2020
| officers
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 16th, August 2020
| incorporation
|
Free Download
(11 pages)
|
(RESOLUTIONS) Resolutions: Resolution of removal of pre-emption rights, Resolution of adoption of Articles of Association
filed on: 16th, August 2020
| resolution
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-07-27
filed on: 10th, August 2020
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2020-07-27: 2.00 GBP
filed on: 5th, August 2020
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2020-07-27
filed on: 4th, August 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-07-27
filed on: 4th, August 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-07-27
filed on: 4th, August 2020
| officers
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 107991130001 in full
filed on: 29th, July 2020
| mortgage
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 2021-03-31 to 2020-12-31
filed on: 29th, July 2020
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Labs House 15-19 Bloomsbury Way London WC1A 2th England to Bankside 3 90-100 Southwark Street London SE1 0SW on 2020-07-29
filed on: 29th, July 2020
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-07-27
filed on: 29th, July 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-05-31
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2019-03-31
filed on: 2nd, January 2020
| accounts
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with no updates 2019-05-31
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 13 Charles Ii Street London SW1Y 4QU England to Labs House 15-19 Bloomsbury Way London WC1A 2th on 2019-02-06
filed on: 6th, February 2019
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2018-03-31
filed on: 31st, December 2018
| accounts
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with updates 2018-05-31
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 21st, November 2017
| resolution
|
Free Download
(37 pages)
|
(MR01) Registration of charge 107991130001, created on 2017-11-07
filed on: 17th, November 2017
| mortgage
|
Free Download
(73 pages)
|
(AP01) New director was appointed on 2017-11-07
filed on: 14th, November 2017
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 2018-06-30 to 2018-03-31
filed on: 20th, October 2017
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017-10-20
filed on: 20th, October 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AP01) New director was appointed on 2017-10-20
filed on: 20th, October 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-10-20
filed on: 20th, October 2017
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2017-10-20
filed on: 20th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2017-10-20
filed on: 20th, October 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2017-10-20
filed on: 20th, October 2017
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2017-10-20
filed on: 20th, October 2017
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2017-10-20
filed on: 20th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to 13 Charles Ii Street London SW1Y 4QU on 2017-10-20
filed on: 20th, October 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 1st, June 2017
| incorporation
|
Free Download
(34 pages)
|