(CS01) Confirmation statement with updates Thursday 12th October 2023
filed on: 12th, October 2023
| confirmation statement
|
Free Download
(7 pages)
|
(SH01) 42.14 GBP is the capital in company's statement on Wednesday 27th September 2023
filed on: 12th, October 2023
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 29th, September 2023
| capital
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to Saturday 31st December 2022
filed on: 24th, August 2023
| accounts
|
Free Download
(20 pages)
|
(SH08) Change of share class name or designation
filed on: 21st, August 2023
| capital
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 10th August 2023.
filed on: 15th, August 2023
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 14th, August 2023
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 14th, August 2023
| incorporation
|
Free Download
(53 pages)
|
(TM01) Director appointment termination date: Thursday 3rd August 2023
filed on: 7th, August 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 9th March 2023
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director appointment on Thursday 6th October 2022.
filed on: 18th, January 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 1st September 2022 director's details were changed
filed on: 3rd, January 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 14th September 2022 director's details were changed
filed on: 3rd, January 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 6th, December 2022
| accounts
|
Free Download
(11 pages)
|
(AA01) Previous accounting period shortened from Saturday 30th April 2022 to Friday 31st December 2021
filed on: 7th, September 2022
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 368 368 Grays Inn Road the Lighthouse, Kings Cross London WC1X 8BB on Wednesday 29th June 2022
filed on: 29th, June 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 368 368 Grays Inn Road the Lighthouse, Kings Cross London WC1X 8BB England to 368 Grays Inn Road the Lighthouse, Kings Cross London WC1X 8BB on Wednesday 29th June 2022
filed on: 29th, June 2022
| address
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 24th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 25th, April 2022
| resolution
|
Free Download
(19 pages)
|
(MA) Memorandum and Articles of Association
filed on: 20th, April 2022
| incorporation
|
Free Download
(53 pages)
|
(SH01) 29.20 GBP is the capital in company's statement on Friday 8th April 2022
filed on: 14th, April 2022
| capital
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Thursday 14th April 2022
filed on: 14th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thursday 14th April 2022
filed on: 14th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 8th April 2022.
filed on: 14th, April 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 8th April 2022.
filed on: 14th, April 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 9th March 2022
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 16th, April 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tuesday 9th March 2021
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director appointment on Wednesday 18th November 2020.
filed on: 14th, January 2021
| officers
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 27th, November 2020
| incorporation
|
Free Download
(45 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 27th, November 2020
| resolution
|
Free Download
(4 pages)
|
(SH01) 18.68 GBP is the capital in company's statement on Wednesday 25th November 2020
filed on: 26th, November 2020
| capital
|
Free Download
(3 pages)
|
(CH01) On Thursday 22nd October 2020 director's details were changed
filed on: 22nd, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 22nd October 2020
filed on: 22nd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 22nd October 2020 director's details were changed
filed on: 22nd, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 22nd October 2020
filed on: 22nd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 21st, September 2020
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 7th, September 2020
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, April 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 5th April 2020
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, March 2020
| gazette
|
Free Download
(1 page)
|
(SH01) 12.01 GBP is the capital in company's statement on Friday 3rd January 2020
filed on: 3rd, January 2020
| capital
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Monday 9th September 2019
filed on: 11th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 23rd August 2018
filed on: 9th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) 11.92 GBP is the capital in company's statement on Monday 9th September 2019
filed on: 9th, September 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 5th April 2019
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on Monday 18th March 2019
filed on: 18th, March 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Northcliffe House 4th Floor Young Street London W8 5EH England to 20-22 Wenlock Road London N1 7GU on Monday 18th March 2019
filed on: 18th, March 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Monday 4th February 2019
filed on: 4th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 4th February 2019 director's details were changed
filed on: 4th, February 2019
| officers
|
Free Download
(2 pages)
|
(MR04) Charge 112960800001 satisfaction in full.
filed on: 10th, September 2018
| mortgage
|
Free Download
(1 page)
|
(SH01) 11.58 GBP is the capital in company's statement on Thursday 23rd August 2018
filed on: 8th, September 2018
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 112960800001, created on Wednesday 18th July 2018
filed on: 6th, August 2018
| mortgage
|
Free Download
(6 pages)
|
(SH02) Sub-division of shares on Monday 21st May 2018
filed on: 18th, June 2018
| capital
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Northcliffe House Young Street London W8 5EH England to Northcliffe House 4th Floor Young Street London W8 5EH on Saturday 14th April 2018
filed on: 14th, April 2018
| address
|
Free Download
(1 page)
|
(CH01) On Saturday 14th April 2018 director's details were changed
filed on: 14th, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Saturday 14th April 2018
filed on: 14th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 6th, April 2018
| incorporation
|
Free Download
(13 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Friday 6th April 2018
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|