(CS01) Confirmation statement with updates Wed, 8th Nov 2023
filed on: 22nd, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 2nd Mar 2022: 1420.00 GBP
filed on: 22nd, November 2023
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 22nd, September 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 8th Nov 2022
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(8 pages)
|
(MA) Articles and Memorandum of Association
filed on: 13th, January 2022
| incorporation
|
Free Download
(35 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 13th, January 2022
| resolution
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Mon, 8th Nov 2021
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 4th, September 2021
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from 15 Bishopsgate London EC2N 3AR England on Fri, 11th Jun 2021 to 82 st John Street London EC1M 4JN
filed on: 11th, June 2021
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 31st Mar 2021
filed on: 31st, March 2021
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 30th Nov 2020 director's details were changed
filed on: 30th, November 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 30th Nov 2020 director's details were changed
filed on: 30th, November 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 30th Nov 2020 director's details were changed
filed on: 30th, November 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 8th Nov 2020
filed on: 11th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 22nd, September 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Fri, 8th Nov 2019
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Mon, 11th Nov 2019
filed on: 12th, November 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 2nd, July 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thu, 8th Nov 2018
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(11 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 28th, February 2018
| resolution
|
Free Download
(1 page)
|
(AP01) On Tue, 13th Feb 2018 new director was appointed.
filed on: 19th, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 1 Fore Street Avenue London EC2Y 9DT England on Thu, 8th Feb 2018 to 15 Bishopsgate London EC2N 3AR
filed on: 8th, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 8th Nov 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 29th, August 2017
| resolution
|
Free Download
(1 page)
|
(AD01) Change of registered address from 1 Fore Street London EC2Y 5EJ England on Wed, 23rd Aug 2017 to 1 Fore Street Avenue London EC2Y 9DT
filed on: 23rd, August 2017
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 2nd Aug 2017 new director was appointed.
filed on: 18th, August 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 20th, July 2017
| accounts
|
Free Download
(10 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 3rd, February 2017
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution removing the pre-emption rights
filed on: 3rd, February 2017
| resolution
|
Free Download
(35 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Fri, 16th Sep 2016 - 1410.00 GBP
filed on: 30th, November 2016
| capital
|
Free Download
(4 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Tue, 13th Sep 2016 - 2205.00 GBP
filed on: 11th, November 2016
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tue, 8th Nov 2016
filed on: 10th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AD01) Change of registered address from C/O Monahans 38-42 Newport Street Swindon SN1 3DR England on Thu, 10th Nov 2016 to 1 Fore Street London EC2Y 5EJ
filed on: 10th, November 2016
| address
|
Free Download
(1 page)
|
(SH03) Report of purchase of own shares
filed on: 24th, October 2016
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 11th, October 2016
| resolution
|
Free Download
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 11th, October 2016
| resolution
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 30th Sep 2016
filed on: 4th, October 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 16th Sep 2016
filed on: 26th, September 2016
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 21st, March 2016
| resolution
|
Free Download
|
(SH01) Capital declared on Thu, 11th Feb 2016: 3000.00 GBP
filed on: 21st, March 2016
| capital
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to Sat, 31st Dec 2016
filed on: 26th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AP01) On Mon, 23rd Nov 2015 new director was appointed.
filed on: 1st, December 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 23rd Nov 2015 new director was appointed.
filed on: 30th, November 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Ruskin House Tagmore Park Rabley Heath Welwyn Hertfordshire AL6 9TJ United Kingdom on Mon, 30th Nov 2015 to C/O Monahans 38-42 Newport Street Swindon SN1 3DR
filed on: 30th, November 2015
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 23rd Nov 2015 new director was appointed.
filed on: 30th, November 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 23rd Nov 2015 director's details were changed
filed on: 30th, November 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 23rd Nov 2015 new director was appointed.
filed on: 30th, November 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, November 2015
| incorporation
|
Free Download
(7 pages)
|