(AA) Total exemption full company accounts data drawn up to December 31, 2023
filed on: 27th, February 2024
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 8th, September 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates May 24, 2023
filed on: 24th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates May 24, 2022
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates May 24, 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from May 31, 2021 to December 31, 2020
filed on: 12th, March 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(9 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on October 30, 2020 - 10.00 GBP
filed on: 30th, November 2020
| capital
|
Free Download
(4 pages)
|
(SH03) Report of purchase of own shares
filed on: 30th, November 2020
| capital
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 4th, November 2020
| incorporation
|
Free Download
(35 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 4th, November 2020
| resolution
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on October 27, 2020
filed on: 3rd, November 2020
| capital
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates May 24, 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 25 City Road Spaces - Epworth House London EC1Y 1AA England to 86-90 Paul Street 3rd Floor London EC2A 4NE on May 18, 2020
filed on: 18th, May 2020
| address
|
Free Download
(1 page)
|
(CH01) On April 20, 2020 director's details were changed
filed on: 21st, April 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On April 20, 2020 director's details were changed
filed on: 20th, April 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 20, 2020
filed on: 20th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 20, 2020 director's details were changed
filed on: 20th, April 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 86-90 Paul Street London EC2A 4NE England to 25 City Road Spaces - Epworth House London EC1Y 1AA on November 6, 2019
filed on: 6th, November 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Ye Olde Hundred - Blusky 69 Church Way North Shields NE29 0AE to 86-90 Paul Street London EC2A 4NE on June 19, 2019
filed on: 19th, June 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 24, 2019
filed on: 24th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control May 17, 2019
filed on: 17th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 41 Corsham Street Wework London N1 6DR England to Ye Olde Hundred - Blusky 69 Church Way North Shields NE29 0AE on June 22, 2018
filed on: 22nd, June 2018
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 24, 2018
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(9 pages)
|
(CH01) On May 25, 2017 director's details were changed
filed on: 25th, May 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On May 24, 2017 director's details were changed
filed on: 25th, May 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 24, 2017
filed on: 25th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2016
filed on: 21st, February 2017
| accounts
|
Free Download
(4 pages)
|
(CH01) On November 15, 2016 director's details were changed
filed on: 30th, January 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 345 Old Street London EC1V 9LL England to 41 Corsham Street Wework London N1 6DR on January 25, 2017
filed on: 25th, January 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 41 Corsham Street Wework London N1 6DR England to 345 Old Street London EC1V 9LL on January 25, 2017
filed on: 25th, January 2017
| address
|
Free Download
(1 page)
|
(CH01) On December 14, 2016 director's details were changed
filed on: 15th, December 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on November 15, 2016: 13.00 GBP
filed on: 15th, December 2016
| capital
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 345 Old Street London EC1V 9LL United Kingdom to 41 Corsham Street Wework London N1 6DR on December 8, 2016
filed on: 8th, December 2016
| address
|
Free Download
(1 page)
|
(AP01) On October 3, 2016 new director was appointed.
filed on: 28th, October 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On October 3, 2016 director's details were changed
filed on: 28th, October 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On October 11, 2016 director's details were changed
filed on: 11th, October 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 24, 2016 with full list of members
filed on: 25th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Flat 5, Bernard Hegarty Lodge, 81 Lansdowne Drive London E8 3EP to 345 Old Street London EC1V 9LL on May 25, 2016
filed on: 25th, May 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to May 24, 2015 with full list of members
filed on: 26th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to Flat 5, Bernard Hegarty Lodge, 81 Lansdowne Drive London E8 3EP on April 28, 2015
filed on: 28th, April 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 13th, August 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to May 24, 2014 with full list of members
filed on: 4th, June 2014
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, May 2013
| incorporation
|
Free Download
(7 pages)
|