(CH01) On February 29, 2024 director's details were changed
filed on: 29th, February 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 22, 2024
filed on: 29th, February 2024
| confirmation statement
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2023
filed on: 27th, July 2023
| accounts
|
Free Download
(12 pages)
|
(SH01) Capital declared on June 22, 2023: 251.83 GBP
filed on: 29th, June 2023
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 16, 2023: 251.72 GBP
filed on: 21st, June 2023
| capital
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 22nd, April 2023
| incorporation
|
Free Download
(52 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 22nd, April 2023
| resolution
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 31, 2023: 251.19 GBP
filed on: 4th, April 2023
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 31, 2023: 246.96 GBP
filed on: 3rd, April 2023
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates February 22, 2023
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(7 pages)
|
(AP01) On December 1, 2022 new director was appointed.
filed on: 2nd, February 2023
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 10th, January 2023
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2022
filed on: 25th, November 2022
| accounts
|
Free Download
(13 pages)
|
(MA) Memorandum and Articles of Association
filed on: 24th, September 2022
| incorporation
|
Free Download
(52 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 1st, September 2022
| resolution
|
Free Download
(44 pages)
|
(SH01) Capital declared on July 20, 2022: 238.54 GBP
filed on: 22nd, July 2022
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 13, 2022: 238.54 GBP
filed on: 5th, July 2022
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 1, 2022: 238.54 GBP
filed on: 13th, June 2022
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 6th, June 2022
| resolution
|
Free Download
(48 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 6th, June 2022
| resolution
|
Free Download
(69 pages)
|
(MA) Memorandum and Articles of Association
filed on: 6th, June 2022
| incorporation
|
Free Download
(50 pages)
|
(SH08) Change of share class name or designation
filed on: 31st, May 2022
| capital
|
Free Download
(2 pages)
|
(CH01) On March 1, 2022 director's details were changed
filed on: 1st, March 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 22, 2022
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(8 pages)
|
(CH01) On February 23, 2022 director's details were changed
filed on: 23rd, February 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2021
filed on: 12th, November 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates February 22, 2021
filed on: 26th, February 2021
| confirmation statement
|
Free Download
(8 pages)
|
(AD01) New registered office address 16 Great Queen Street Covent Garden London WC2B 5AH. Change occurred on January 20, 2021. Company's previous address: C/O Blick Rothenberg Limited 7-10 Chandos Street London W1G 9DQ.
filed on: 20th, January 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2020
filed on: 13th, August 2020
| accounts
|
Free Download
(12 pages)
|
(SH01) Capital declared on March 31, 2020: 177.25 GBP
filed on: 31st, March 2020
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates February 22, 2020
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates February 21, 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(8 pages)
|
(CH01) On February 20, 2020 director's details were changed
filed on: 3rd, March 2020
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on December 18, 2019: 171.02 GBP
filed on: 22nd, January 2020
| capital
|
Free Download
(5 pages)
|
(SH01) Capital declared on December 18, 2019: 165.61 GBP
filed on: 21st, January 2020
| capital
|
Free Download
(5 pages)
|
(MA) Memorandum and Articles of Association
filed on: 20th, January 2020
| incorporation
|
Free Download
(27 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 20th, January 2020
| resolution
|
Free Download
(20 pages)
|
(AP01) On January 8, 2020 new director was appointed.
filed on: 16th, January 2020
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on October 18, 2019: 149.42 GBP
filed on: 20th, November 2019
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 14th, November 2019
| resolution
|
Free Download
(41 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2019
filed on: 31st, May 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates February 21, 2019
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 17th, January 2019
| resolution
|
Free Download
(39 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 8th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control December 24, 2018
filed on: 8th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control December 24, 2018
filed on: 8th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control December 24, 2018
filed on: 8th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(SH01) Capital declared on December 24, 2018: 126.54 GBP
filed on: 8th, January 2019
| capital
|
Free Download
(3 pages)
|
(AD01) New registered office address C/O Blick Rothenberg Limited 7-10 Chandos Street London W1G 9DQ. Change occurred on August 13, 2018. Company's previous address: 590 Green Lanes London N13 5RY United Kingdom.
filed on: 13th, August 2018
| address
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on June 27, 2018
filed on: 30th, July 2018
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 25th, July 2018
| resolution
|
Free Download
(39 pages)
|
(SH01) Capital declared on June 27, 2018: 112.79 GBP
filed on: 19th, July 2018
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, February 2018
| incorporation
|
Free Download
(44 pages)
|
(SH01) Capital declared on February 22, 2018: 100.00 GBP
capital
|
|