(AP01) On March 28, 2024 new director was appointed.
filed on: 29th, March 2024
| officers
|
Free Download
(2 pages)
|
(AP01) On March 28, 2024 new director was appointed.
filed on: 29th, March 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 29, 2024
filed on: 29th, March 2024
| officers
|
Free Download
(1 page)
|
(AP01) On March 28, 2024 new director was appointed.
filed on: 29th, March 2024
| officers
|
Free Download
(2 pages)
|
(AP01) On March 28, 2024 new director was appointed.
filed on: 29th, March 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 19, 2023
filed on: 28th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2022
filed on: 1st, September 2023
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: July 18, 2023
filed on: 24th, July 2023
| officers
|
Free Download
(1 page)
|
(AP01) On July 18, 2023 new director was appointed.
filed on: 21st, July 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Capital Tower C/O Arnold Hill & Co Llp 91, Waterloo Road London SE1 8RT England to Unit 3 Castle View Trafalgar Wharf Portsmouth PO6 4PX on July 21, 2023
filed on: 21st, July 2023
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from November 30, 2022 to December 31, 2022
filed on: 18th, July 2023
| accounts
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 17th, June 2023
| incorporation
|
Free Download
(10 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 17th, June 2023
| resolution
|
Free Download
(1 page)
|
(AD02) Location of register of charges has been changed from C/O C/O Mr D Bryant the Old Warehouse Prince of Wales Road Kingsbridge TQ7 1DY England to 3, Castle View Trafalgar Wharf Portsmouth PO6 4PX at an unknown date
filed on: 4th, May 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2021
filed on: 30th, November 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Office F7a, Lynch Lane Offices Egdon Hall Lynch Lane Weymouth Dorset DT4 9DW England to Capital Tower C/O Arnold Hill & Co Llp 91, Waterloo Road London SE1 8RT on November 16, 2022
filed on: 16th, November 2022
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 21, 2022
filed on: 1st, November 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 21, 2022
filed on: 1st, November 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 19, 2022
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control May 28, 2019
filed on: 26th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On August 26, 2022 new director was appointed.
filed on: 26th, August 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates August 19, 2021
filed on: 26th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2019
filed on: 13th, November 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates August 19, 2020
filed on: 25th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 19, 2019
filed on: 30th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates August 19, 2018
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2017
filed on: 6th, January 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates August 19, 2017
filed on: 19th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 16th, August 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Office 32 19-21 Crawford Street London W1H 1PJ England to Office F7a, Lynch Lane Offices Egdon Hall Lynch Lane Weymouth Dorset DT4 9DW on June 21, 2017
filed on: 21st, June 2017
| address
|
Free Download
(1 page)
|
(AP01) On February 24, 2017 new director was appointed.
filed on: 3rd, March 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On February 24, 2017 new director was appointed.
filed on: 3rd, March 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 24, 2017
filed on: 24th, February 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 24, 2017
filed on: 24th, February 2017
| officers
|
Free Download
(1 page)
|
(AP01) On September 5, 2016 new director was appointed.
filed on: 5th, September 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On August 31, 2016 director's details were changed
filed on: 31st, August 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On August 31, 2016 new director was appointed.
filed on: 31st, August 2016
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to November 30, 2015
filed on: 23rd, August 2016
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 19, 2016
filed on: 19th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on August 19, 2016
filed on: 19th, August 2016
| resolution
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 57 the Mall London N14 6LR to Office 32 19-21 Crawford Street London W1H 1PJ on August 18, 2016
filed on: 18th, August 2016
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 18, 2016
filed on: 18th, August 2016
| officers
|
Free Download
(1 page)
|
(AP01) On August 18, 2016 new director was appointed.
filed on: 18th, August 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 18, 2016
filed on: 18th, August 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 26, 2015 with full list of members
filed on: 23rd, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 23, 2015: 1000.00 GBP
capital
|
|
(AA) Dormant company accounts made up to November 30, 2014
filed on: 25th, June 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to November 26, 2014 with full list of members
filed on: 2nd, December 2014
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, November 2013
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on November 26, 2013: 1000.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|