(PSC07) Cessation of a person with significant control Thursday 4th November 2021
filed on: 24th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 30th November 2021
filed on: 24th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Thursday 4th November 2021
filed on: 24th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(SH19) 1.00 GBP is the capital in company's statement on Monday 29th November 2021
filed on: 29th, November 2021
| capital
|
Free Download
(5 pages)
|
(CAP-SS) Solvency Statement dated 04/11/21
filed on: 29th, November 2021
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 29th, November 2021
| resolution
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 29th, November 2021
| capital
|
Free Download
(1 page)
|
(CH03) On Wednesday 25th August 2021 secretary's details were changed
filed on: 26th, August 2021
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 85 Great Portland Street First Floor London W1W 7LT. Change occurred on Thursday 26th August 2021. Company's previous address: 3rd Floor 14 Floral Street London WC2E 9DH England.
filed on: 26th, August 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 10th, May 2021
| accounts
|
Free Download
(7 pages)
|
(SH20) Statement by Directors
filed on: 20th, April 2021
| capital
|
Free Download
(1 page)
|
(SH19) 243532.90 GBP is the capital in company's statement on Tuesday 20th April 2021
filed on: 20th, April 2021
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 20th, April 2021
| resolution
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 31/03/21
filed on: 20th, April 2021
| insolvency
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 30th September 2019
filed on: 11th, March 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 30th November 2020
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control Wednesday 6th April 2016
filed on: 7th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Friday 7th August 2020
filed on: 7th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 20th, April 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Saturday 30th November 2019
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Friday 30th November 2018
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On Friday 13th July 2018 secretary's details were changed
filed on: 18th, July 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 24th, June 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thursday 30th November 2017
filed on: 30th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 16th, June 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wednesday 30th November 2016
filed on: 30th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 3rd Floor 14 Floral Street London WC2E 9DH. Change occurred on Wednesday 30th November 2016. Company's previous address: 14 Floral Street London WC2E 9DH England.
filed on: 30th, November 2016
| address
|
Free Download
(1 page)
|
(AD04) On Thursday 1st January 1970 location of register(s) was changed to 14 Floral Street London WC2E 9DH
filed on: 1st, November 2016
| address
|
Free Download
(1 page)
|
(SH01) 496087.30 GBP is the capital in company's statement on Wednesday 14th September 2016
filed on: 26th, October 2016
| capital
|
Free Download
(8 pages)
|
(AD01) New registered office address 14 Floral Street London WC2E 9DH. Change occurred on Wednesday 5th October 2016. Company's previous address: C/O Smith Pearman Hurst House High Street Ripley Woking Surrey GU23 6AZ United Kingdom.
filed on: 5th, October 2016
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 30th, September 2016
| resolution
|
Free Download
(41 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 22nd, June 2016
| resolution
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 22nd, June 2016
| incorporation
|
Free Download
(39 pages)
|
(SH01) 370006.60 GBP is the capital in company's statement on Friday 10th June 2016
filed on: 21st, June 2016
| capital
|
Free Download
(6 pages)
|
(SH02) Sub-division of shares on Monday 4th April 2016
filed on: 10th, May 2016
| capital
|
Free Download
(9 pages)
|
(SH01) 289599.00 GBP is the capital in company's statement on Monday 4th April 2016
filed on: 21st, April 2016
| capital
|
Free Download
(8 pages)
|
(SH08) Change of share class name or designation
filed on: 21st, April 2016
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 21st, April 2016
| resolution
|
Free Download
(41 pages)
|
(AA01) Current accounting period shortened to Friday 30th September 2016, originally was Saturday 31st December 2016.
filed on: 4th, April 2016
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 4th April 2016.
filed on: 4th, April 2016
| officers
|
Free Download
(2 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to 22 Long Acre London WC2E 9LY
filed on: 6th, January 2016
| address
|
Free Download
(1 page)
|
(AD02) New sail address 22 Long Acre London WC2E 9LY. Change occurred at an unknown date. Company's previous address: 22 Long Acre London WC2E 9LY England.
filed on: 6th, January 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 15th, December 2015
| incorporation
|
Free Download
(8 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 15th December 2015
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|