(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thu, 20th Apr 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 19th, January 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wed, 20th Apr 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tue, 20th Apr 2021
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 15th Apr 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Mon, 11th Jan 2021
filed on: 12th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 11th Jan 2021
filed on: 12th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Fri, 12th Feb 2021
filed on: 12th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Fri, 8th Jan 2021 - the day director's appointment was terminated
filed on: 10th, February 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 20th, January 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wed, 15th Apr 2020
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 5th, March 2020
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to Sun, 28th Apr 2019
filed on: 27th, January 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 15th Apr 2019
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 11th, April 2019
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to Sun, 29th Apr 2018
filed on: 22nd, January 2019
| accounts
|
Free Download
(1 page)
|
(TM01) Fri, 18th May 2018 - the day director's appointment was terminated
filed on: 10th, September 2018
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 4th, June 2018
| resolution
|
Free Download
(8 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Fri, 18th May 2018 - 369.10 GBP
filed on: 4th, June 2018
| capital
|
Free Download
(4 pages)
|
(SH03) Report of purchase of own shares
filed on: 4th, June 2018
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of purchasing a number of shares
filed on: 4th, June 2018
| resolution
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sun, 15th Apr 2018
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to Mon, 30th Apr 2018
filed on: 23rd, April 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 19th, April 2018
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to Thu, 27th Apr 2017
filed on: 25th, January 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 15th Apr 2017
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 24th, February 2017
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to Thu, 28th Apr 2016
filed on: 26th, January 2017
| accounts
|
Free Download
(1 page)
|
(AP01) On Wed, 5th Oct 2016 new director was appointed.
filed on: 11th, November 2016
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 15th Apr 2016 with full list of members
filed on: 29th, June 2016
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 7th, March 2016
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to Wed, 29th Apr 2015
filed on: 14th, January 2016
| accounts
|
Free Download
(1 page)
|
(SH03) Report of purchase of own shares
filed on: 29th, December 2015
| capital
|
Free Download
(3 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Tue, 8th Dec 2015 - 379.60 GBP
filed on: 29th, December 2015
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 22nd, December 2015
| resolution
|
Free Download
|
(SH01) Capital declared on Thu, 26th Nov 2015: 404.13 GBP
filed on: 22nd, December 2015
| capital
|
Free Download
(5 pages)
|
(TM01) Tue, 17th Nov 2015 - the day director's appointment was terminated
filed on: 18th, November 2015
| officers
|
Free Download
(1 page)
|
(RP04) Second filing of SH01 previously delivered to Companies House
filed on: 14th, October 2015
| document replacement
|
Free Download
(6 pages)
|
(RESOLUTIONS) Securities allotment resolution, Resolution
filed on: 7th, October 2015
| resolution
|
Free Download
|
(RESOLUTIONS) Securities allotment resolution
filed on: 31st, July 2015
| resolution
|
Free Download
|
(SH01) Capital declared on Mon, 13th Jul 2015: 327.37 GBP
filed on: 31st, July 2015
| capital
|
Free Download
(4 pages)
|
(TM02) Wed, 3rd Jun 2015 - the day secretary's appointment was terminated
filed on: 20th, July 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 15th Apr 2015 with full list of members
filed on: 28th, April 2015
| annual return
|
Free Download
|
(SH02) Sub-division of shares on Thu, 15th Jan 2015
filed on: 2nd, February 2015
| capital
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 15th Jan 2015: 327.05 GBP
filed on: 2nd, February 2015
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 2nd, February 2015
| resolution
|
Free Download
(20 pages)
|
(AD01) Address change date: Fri, 23rd Jan 2015. New Address: Finsgate 5-7 Cranwood Street London EC1V 9EE. Previous address: 52 Beechwood Avenue Richmond TW9 4DE England
filed on: 23rd, January 2015
| address
|
Free Download
(2 pages)
|
(AP01) On Tue, 16th Dec 2014 new director was appointed.
filed on: 22nd, December 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, April 2014
| incorporation
|
Free Download
(11 pages)
|