(CS01) Confirmation statement with updates 2024-01-28
filed on: 30th, January 2024
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 25th, September 2023
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 2023-01-28
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 4th, October 2022
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates 2022-01-28
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 2nd, January 2022
| accounts
|
Free Download
(14 pages)
|
(AA01) Previous accounting period shortened from 2020-12-31 to 2020-12-30
filed on: 30th, September 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-01-28
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 8th, January 2021
| accounts
|
Free Download
(14 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 24th, September 2020
| resolution
|
Free Download
(4 pages)
|
(MA) Memorandum and Articles of Association
filed on: 24th, September 2020
| incorporation
|
Free Download
(29 pages)
|
(PSC04) Change to a person with significant control 2020-01-28
filed on: 26th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-01-28
filed on: 26th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-01-28
filed on: 26th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020-01-28 director's details were changed
filed on: 26th, February 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-01-28 director's details were changed
filed on: 26th, February 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-01-28 director's details were changed
filed on: 26th, February 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-01-28
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(8 pages)
|
(SH08) Change of share class name or designation
filed on: 21st, February 2020
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 21st, February 2020
| resolution
|
Free Download
(30 pages)
|
(TM02) Termination of appointment as a secretary on 2019-01-24
filed on: 6th, February 2020
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 25 Bedford Street London WC2E 9ES. Change occurred on 2019-12-09. Company's previous address: 62-65 Chandos Place London WC2N 4HG United Kingdom.
filed on: 9th, December 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 3rd, October 2019
| accounts
|
Free Download
(12 pages)
|
(MR04) Satisfaction of charge 088645090003 in full
filed on: 13th, August 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 088645090004, created on 2019-05-24
filed on: 28th, May 2019
| mortgage
|
Free Download
(23 pages)
|
(MR04) Satisfaction of charge 088645090002 in full
filed on: 15th, May 2019
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-01-28
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 2nd, October 2018
| accounts
|
Free Download
(11 pages)
|
(AD01) New registered office address 62-65 Chandos Place London WC2N 4HG. Change occurred on 2018-02-22. Company's previous address: 1 Lancaster Place London WC2E 7ED England.
filed on: 22nd, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-01-28
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 088645090003, created on 2017-12-07
filed on: 11th, December 2017
| mortgage
|
Free Download
(20 pages)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 9th, August 2017
| accounts
|
Free Download
(11 pages)
|
(MR04) Satisfaction of charge 088645090001 in full
filed on: 11th, July 2017
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 088645090002, created on 2017-04-18
filed on: 19th, April 2017
| mortgage
|
Free Download
(42 pages)
|
(CS01) Confirmation statement with updates 2017-01-28
filed on: 9th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 28th, September 2016
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 088645090001, created on 2016-02-17
filed on: 17th, February 2016
| mortgage
|
Free Download
(22 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-01-28
filed on: 16th, February 2016
| annual return
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from 2015-01-31 to 2014-12-31
filed on: 12th, October 2015
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 12th, October 2015
| accounts
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-03-24: 123.00 GBP
filed on: 17th, April 2015
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 17th, April 2015
| resolution
|
|
(SH02) Sub-division of shares on 2015-03-24
filed on: 17th, April 2015
| capital
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 17th, April 2015
| capital
|
Free Download
(2 pages)
|
(AD01) New registered office address 1 Lancaster Place London WC2E 7ED. Change occurred on 2015-03-24. Company's previous address: C/O Hunters 9 New Square London WC2A 3QN.
filed on: 24th, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-01-28
filed on: 10th, February 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-02-10: 120.00 GBP
capital
|
|
(RP04) Second filing of SH01 previously delivered to Companies House
filed on: 28th, May 2014
| document replacement
|
Free Download
(6 pages)
|
(CERTNM) Company name changed plural strategy LTDcertificate issued on 14/05/14
filed on: 14th, May 2014
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 2014-05-08
change of name
|
|
(CONNOT) Change of name notice
filed on: 14th, May 2014
| change of name
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-05-12
filed on: 12th, May 2014
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2014-05-08: 100.00 GBP
filed on: 12th, May 2014
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2014-05-12
filed on: 12th, May 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed plural startup LIMITEDcertificate issued on 06/02/14
filed on: 6th, February 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 2014-02-06
change of name
|
|
(NEWINC) Incorporation
filed on: 28th, January 2014
| incorporation
|
Free Download
(8 pages)
|