(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 3rd, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates March 29, 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 31st, January 2023
| resolution
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 11th, January 2023
| incorporation
|
Free Download
(53 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 10th, January 2023
| resolution
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 1st, December 2022
| resolution
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 2nd, November 2022
| resolution
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control August 15, 2022
filed on: 15th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on August 4, 2022
filed on: 11th, August 2022
| capital
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control August 4, 2022
filed on: 4th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Fox Court 14 Gray's Inn Road London WC1X 8HN. Change occurred on May 5, 2022. Company's previous address: 3 Waterhouse Square 138 Holborn London EC1N 2SW England.
filed on: 5th, May 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 29, 2022
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 106999650001, created on March 22, 2022
filed on: 1st, April 2022
| mortgage
|
Free Download
(15 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates March 29, 2021
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 18th, December 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 29, 2020
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 13th, November 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 3 Waterhouse Square 138 Holborn London EC1N 2SW. Change occurred on June 17, 2019. Company's previous address: 2 Stephen Street London W1T 1AN England.
filed on: 17th, June 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 29, 2019
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control March 29, 2019
filed on: 11th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 2 Stephen Street London W1T 1AN. Change occurred on September 14, 2018. Company's previous address: 71-75 Shelton Street London WC2H 9JQ England.
filed on: 14th, September 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 29, 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 71-75 Shelton Street London WC2H 9JQ. Change occurred on July 11, 2017. Company's previous address: 8 Junction Road London W5 4XL England.
filed on: 11th, July 2017
| address
|
Free Download
(1 page)
|
(AP01) On July 1, 2017 new director was appointed.
filed on: 11th, July 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 8 Junction Road London W5 4XL. Change occurred on May 10, 2017. Company's previous address: 71-75 Shelton Street London WC2H 9JQ England.
filed on: 10th, May 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 71-75 Shelton Street London WC2H 9JQ. Change occurred on May 2, 2017. Company's previous address: 8 Junction Road Junction Road London W5 4XL United Kingdom.
filed on: 2nd, May 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 30th, March 2017
| incorporation
|
Free Download
(10 pages)
|