(CS01) Confirmation statement with no updates 2023/12/10
filed on: 14th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 31st, October 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 29th, March 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2022/12/10
filed on: 16th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 11th, March 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021/12/10
filed on: 14th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 084666560002 satisfaction in full.
filed on: 20th, May 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 084666560001 satisfaction in full.
filed on: 20th, May 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/12/10
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 22nd, September 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 16th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2019/12/10
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 2019/09/16
filed on: 15th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019/09/16 director's details were changed
filed on: 13th, November 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/09/16 director's details were changed
filed on: 13th, November 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights
filed on: 17th, April 2019
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 17th, April 2019
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 12th, April 2019
| capital
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019/04/02
filed on: 3rd, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2019/04/02
filed on: 3rd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 8th, March 2019
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 2018/03/29
filed on: 28th, December 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/12/10
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 5th, April 2018
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 2017/03/31
filed on: 9th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/12/10
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 2017/03/30
filed on: 29th, December 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 171-173 Gray's Inn Road London WC1X 8UE on 2017/09/28 to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
filed on: 28th, September 2017
| address
|
Free Download
(1 page)
|
(SH01) 336.00 GBP is the capital in company's statement on 2017/03/31
filed on: 12th, April 2017
| capital
|
Free Download
(3 pages)
|
(SH01) 336.00 GBP is the capital in company's statement on 2017/03/31
filed on: 12th, April 2017
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 17th, February 2017
| resolution
|
Free Download
(40 pages)
|
(CS01) Confirmation statement with updates 2016/12/10
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 27th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 31st, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/12/10
filed on: 10th, December 2015
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2015/02/02 director's details were changed
filed on: 8th, February 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015/02/02 director's details were changed
filed on: 8th, February 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/12/10
filed on: 5th, January 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 112.00 GBP is the capital in company's statement on 2015/01/05
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 23rd, December 2014
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 084666560001, created on 2014/11/20
filed on: 2nd, December 2014
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 084666560002, created on 2014/11/20
filed on: 2nd, December 2014
| mortgage
|
Free Download
(14 pages)
|
(SH01) 112.00 GBP is the capital in company's statement on 2014/03/21
filed on: 15th, April 2014
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/12/10
filed on: 20th, December 2013
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed purple violet LIMITEDcertificate issued on 06/12/13
filed on: 6th, December 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(SH01) 100.00 GBP is the capital in company's statement on 2013/03/29
filed on: 5th, December 2013
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2013/12/05
filed on: 5th, December 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2013/12/05.
filed on: 5th, December 2013
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2013/12/05
filed on: 5th, December 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2013/12/05.
filed on: 5th, December 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 28th, March 2013
| incorporation
|
Free Download
(44 pages)
|