(TM01) 7th March 2024 - the day director's appointment was terminated
filed on: 13th, March 2024
| officers
|
Free Download
(1 page)
|
(TM01) 7th March 2024 - the day director's appointment was terminated
filed on: 13th, March 2024
| officers
|
Free Download
(1 page)
|
(TM01) 7th March 2024 - the day director's appointment was terminated
filed on: 13th, March 2024
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 31st December 2023. New Address: 22 York Buildings John Adam Street London WC2N 6JU. Previous address: 22-25 3rd Floor West Eastcastle Street London W1W 8DF England
filed on: 31st, December 2023
| address
|
Free Download
(2 pages)
|
(TM01) 30th November 2023 - the day director's appointment was terminated
filed on: 30th, November 2023
| officers
|
Free Download
(1 page)
|
(TM01) 20th November 2023 - the day director's appointment was terminated
filed on: 30th, November 2023
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st October 2022
filed on: 23rd, November 2023
| accounts
|
Free Download
(25 pages)
|
(MA) Articles and Memorandum of Association
filed on: 6th, November 2023
| incorporation
|
Free Download
(52 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 6th, November 2023
| resolution
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 31st October 2022 to 30th October 2022
filed on: 31st, October 2023
| accounts
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 1st September 2023: 407.36 GBP
filed on: 29th, September 2023
| capital
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 18th, September 2023
| incorporation
|
Free Download
(51 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 18th, September 2023
| resolution
|
Free Download
(10 pages)
|
(TM01) 19th November 2021 - the day director's appointment was terminated
filed on: 22nd, November 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 19th November 2021
filed on: 22nd, November 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2021
filed on: 31st, October 2022
| accounts
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 1st February 2022: 407.16 GBP
filed on: 8th, March 2022
| capital
|
Free Download
(3 pages)
|
(AD01) Address change date: 8th December 2021. New Address: 22-25 3rd Floor West Eastcastle Street London W1W 8DF. Previous address: 4th Floor West, 22-25 Eastcastle Street London W1W 8DF England
filed on: 8th, December 2021
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 22nd October 2021: 407.16 GBP
filed on: 19th, November 2021
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 22nd June 2021: 399.77 GBP
filed on: 22nd, July 2021
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2020
filed on: 18th, May 2021
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 1st October 2020. New Address: 4th Floor West, 22-25 Eastcastle Street London W1W 8DF. Previous address: Unit 3.05 411-413 Oxford Street London W1C 2PE England
filed on: 1st, October 2020
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 25th August 2020: 395.46 GBP
filed on: 21st, September 2020
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2019
filed on: 13th, May 2020
| accounts
|
Free Download
(10 pages)
|
(AP01) New director was appointed on 22nd April 2020
filed on: 5th, May 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 21st April 2020
filed on: 4th, May 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 21st April 2020 - the day director's appointment was terminated
filed on: 4th, May 2020
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 25th September 2019. New Address: Unit 3.05 411-413 Oxford Street London W1C 2PE. Previous address: Vintage House 37 Albert Embankment London SE1 7TL England
filed on: 25th, September 2019
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 22nd, July 2019
| resolution
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 20th November 2018: 289.78 GBP
filed on: 8th, June 2019
| capital
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 20th May 2019
filed on: 21st, May 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 20th May 2019 - the day director's appointment was terminated
filed on: 20th, May 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 4th April 2019. New Address: Vintage House 37 Albert Embankment London SE1 7TL. Previous address: Office 6.09 Tintagel House Albert Embankment London SE1 7TP England
filed on: 4th, April 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st October 2018
filed on: 6th, March 2019
| accounts
|
Free Download
(7 pages)
|
(SH02) Sub-division of shares on 19th September 2018
filed on: 18th, December 2018
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 26th, November 2018
| resolution
|
Free Download
(47 pages)
|
(SH01) Statement of Capital on 19th September 2018: 289.25 GBP
filed on: 23rd, November 2018
| capital
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2017
filed on: 2nd, July 2018
| accounts
|
Free Download
(9 pages)
|
(SH01) Statement of Capital on 21st February 2018: 258.00 GBP
filed on: 28th, June 2018
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 28th, June 2018
| resolution
|
Free Download
(32 pages)
|
(CH01) On 8th March 2018 director's details were changed
filed on: 9th, March 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 28th February 2018
filed on: 8th, March 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 28th February 2018
filed on: 8th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 8th March 2018 director's details were changed
filed on: 8th, March 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 28th February 2018
filed on: 8th, March 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 27th February 2018. New Address: Office 6.09 Tintagel House Albert Embankment London SE1 7TP. Previous address: 213 Chester House Kennington Park Business Centre 1-3 Brixton Road London SW9 6DE England
filed on: 27th, February 2018
| address
|
Free Download
(1 page)
|
(TM01) 8th January 2018 - the day director's appointment was terminated
filed on: 8th, January 2018
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 6th June 2017: 199.00 GBP
filed on: 13th, September 2017
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 24th July 2017: 200.00 GBP
filed on: 13th, September 2017
| capital
|
Free Download
(3 pages)
|
(CH01) On 7th July 2017 director's details were changed
filed on: 7th, July 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 7th July 2017 director's details were changed
filed on: 7th, July 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 6th July 2017. New Address: 213 Chester House Kennington Park Business Centre 1-3 Brixton Road London SW9 6DE. Previous address: 71-75 Shelton Street London WC2H 9JQ United Kingdom
filed on: 6th, July 2017
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 17th May 2017: 198.00 GBP
filed on: 23rd, May 2017
| capital
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on 30th March 2017
filed on: 19th, April 2017
| capital
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 1st April 2017: 184.00 GBP
filed on: 19th, April 2017
| capital
|
Free Download
(3 pages)
|
(CH01) On 12th April 2017 director's details were changed
filed on: 13th, April 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 7th, April 2017
| resolution
|
Free Download
|
(AP01) New director was appointed on 17th March 2017
filed on: 27th, March 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 17th March 2017
filed on: 24th, March 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 16th November 2016. New Address: 71-75 Shelton Street London WC2H 9JQ. Previous address: 57 Walham Grove London SW6 1QR United Kingdom
filed on: 16th, November 2016
| address
|
Free Download
(1 page)
|
(TM01) 31st October 2016 - the day director's appointment was terminated
filed on: 31st, October 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 3rd, October 2016
| incorporation
|
Free Download
(32 pages)
|
(SH01) Statement of Capital on 3rd October 2016: 2.00 GBP
capital
|
|