(RESOLUTIONS) Securities allotment resolution
filed on: 18th, February 2024
| resolution
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened to Sun, 31st Dec 2023
filed on: 13th, February 2024
| accounts
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 27th, January 2024
| incorporation
|
Free Download
(33 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 27th, January 2024
| resolution
|
Free Download
(6 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 27th, January 2024
| resolution
|
Free Download
(10 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 14th, January 2024
| resolution
|
Free Download
(10 pages)
|
(SH01) Capital declared on Tue, 2nd Jan 2024: 543.98 GBP
filed on: 4th, January 2024
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(10 pages)
|
(CH01) On Fri, 19th May 2023 director's details were changed
filed on: 13th, June 2023
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of accounting period to Fri, 31st Mar 2023 from Tue, 31st Jan 2023
filed on: 14th, April 2023
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 20 Eastbourne Terrace London W2 6LG England on Fri, 31st Mar 2023 to Fox Court, 14 Gray's Inn Road London WC1X 8HN
filed on: 31st, March 2023
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 13th Dec 2022
filed on: 21st, December 2022
| officers
|
Free Download
(1 page)
|
(CH01) On Sat, 21st May 2022 director's details were changed
filed on: 30th, May 2022
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 20th, May 2022
| resolution
|
Free Download
(4 pages)
|
(MA) Articles and Memorandum of Association
filed on: 20th, May 2022
| incorporation
|
Free Download
(33 pages)
|
(SH01) Capital declared on Wed, 4th May 2022: 504.47 GBP
filed on: 16th, May 2022
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 5 Merchant Square Paddington W2 1AY England on Tue, 12th Apr 2022 to 20 Eastbourne Terrace London W2 6LG
filed on: 12th, April 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 5th, April 2022
| accounts
|
Free Download
(9 pages)
|
(AP01) On Thu, 10th Mar 2022 new director was appointed.
filed on: 10th, March 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 9th Mar 2022 new director was appointed.
filed on: 9th, March 2022
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Fri, 14th Jan 2022: 377.37 GBP
filed on: 8th, March 2022
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 26th Jan 2022: 399.67 GBP
filed on: 8th, March 2022
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 18th, December 2021
| resolution
|
Free Download
(2 pages)
|
(SH01) Capital declared on Mon, 27th Sep 2021: 328.61 GBP
filed on: 24th, October 2021
| capital
|
Free Download
(4 pages)
|
(MA) Articles and Memorandum of Association
filed on: 24th, October 2021
| incorporation
|
Free Download
(28 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 24th, October 2021
| resolution
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, August 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 101 Wigmore Street 5th Floor London W1U 1QU England on Tue, 16th Mar 2021 to 5 Merchant Square Paddington W2 1AY
filed on: 16th, March 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 9th, March 2021
| accounts
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 5th Nov 2020: 298.35 GBP
filed on: 15th, December 2020
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 24th, November 2020
| resolution
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 24th, November 2020
| incorporation
|
Free Download
(23 pages)
|
(AD01) Change of registered address from Flat 1 68 Shalstone Road London SW14 7HR England on Mon, 5th Oct 2020 to 101 Wigmore Street 5th Floor London W1U 1QU
filed on: 5th, October 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 5 Merchant Square Paddington London W2 1AY England on Fri, 31st Jul 2020 to Flat 1 68 Shalstone Road London SW14 7HR
filed on: 31st, July 2020
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Thu, 7th May 2020: 249.12 GBP
filed on: 27th, May 2020
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on Sat, 11th Apr 2020
filed on: 22nd, May 2020
| capital
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 19th, March 2020
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Fri, 31st Jan 2020
filed on: 7th, February 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 24th, September 2019
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Flat 1 68 Shalstone Road London SW14 7HR United Kingdom on Wed, 31st Jul 2019 to 5 Merchant Square Paddington London W2 1AY
filed on: 31st, July 2019
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 31st, July 2019
| resolution
|
Free Download
(47 pages)
|
(AP01) On Thu, 4th Jul 2019 new director was appointed.
filed on: 28th, July 2019
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Mon, 8th Jul 2019: 210.00 GBP
filed on: 25th, July 2019
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 5th Jul 2019: 180.00 GBP
filed on: 25th, July 2019
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 9th Jul 2019: 240.00 GBP
filed on: 25th, July 2019
| capital
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Wed, 15th May 2019
filed on: 15th, May 2019
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 25th Feb 2019 director's details were changed
filed on: 25th, February 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 130 Old Street London EC1V 9BD England on Thu, 13th Dec 2018 to Flat 1 68 Shalstone Road London SW14 7HR
filed on: 13th, December 2018
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 21st Nov 2018 new director was appointed.
filed on: 21st, November 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, May 2018
| incorporation
|
Free Download
(27 pages)
|
(SH01) Capital declared on Tue, 22nd May 2018: 100.00 GBP
capital
|
|