(SH01) Capital declared on Fri, 26th Jan 2024: 904676.00 GBP
filed on: 31st, January 2024
| capital
|
Free Download
(3 pages)
|
(AP01) On Wed, 17th Jan 2024 new director was appointed.
filed on: 22nd, January 2024
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 1st, November 2023
| resolution
|
Free Download
(1 page)
|
(AP01) On Tue, 24th Oct 2023 new director was appointed.
filed on: 24th, October 2023
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2022
filed on: 4th, May 2023
| accounts
|
Free Download
(23 pages)
|
(SH01) Capital declared on Wed, 22nd Mar 2023: 888676.00 GBP
filed on: 23rd, March 2023
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 28th Feb 2023: 840501.00 GBP
filed on: 1st, March 2023
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Thu, 19th Jan 2023
filed on: 19th, January 2023
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Suite 39, 51 Holland Street London W8 7JB England on Mon, 17th Oct 2022 to Suite 38 51 Holland Street London W8 7JB
filed on: 17th, October 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 30th Aug 2022: 795001.00 GBP
filed on: 12th, September 2022
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 12th, September 2022
| resolution
|
Free Download
(1 page)
|
(CH01) On Fri, 10th Jun 2022 director's details were changed
filed on: 23rd, June 2022
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Thu, 9th Jun 2022: 715001.00 GBP
filed on: 10th, June 2022
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 27th Apr 2022: 665001.00 GBP
filed on: 11th, May 2022
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 1st Mar 2021: 90001.00 GBP
filed on: 6th, March 2022
| capital
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Fri, 31st Dec 2021
filed on: 24th, February 2022
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 17th Jan 2022
filed on: 18th, January 2022
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 107-111 Fleet Street London EC4A 2AB United Kingdom on Thu, 7th Oct 2021 to Suite 39, 51 Holland Street London W8 7JB
filed on: 7th, October 2021
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Tue, 14th Sep 2021: 600001.00 GBP
filed on: 23rd, September 2021
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 19th Apr 2021: 500001.00 GBP
filed on: 23rd, September 2021
| capital
|
Free Download
(3 pages)
|
(CH01) On Tue, 7th Sep 2021 director's details were changed
filed on: 7th, September 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 6th Aug 2021 new director was appointed.
filed on: 12th, August 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 20th, July 2021
| accounts
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 24th Feb 2021: 485001.00 GBP
filed on: 17th, March 2021
| capital
|
Free Download
(3 pages)
|
(AP01) On Tue, 1st Dec 2020 new director was appointed.
filed on: 1st, December 2020
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Mon, 16th Nov 2020: 465001.00 GBP
filed on: 23rd, November 2020
| capital
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 4th, November 2020
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on Tue, 29th Sep 2020: 360001.00 GBP
filed on: 15th, October 2020
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 25th Aug 2020: 320001.00 GBP
filed on: 15th, September 2020
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 3rd Floor, Sicilian House 7 Sicilian Avenue London WC1A 2QR England on Tue, 15th Sep 2020 to 107-111 Fleet Street London EC4A 2AB
filed on: 15th, September 2020
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Tue, 16th Jun 2020: 300001.00 GBP
filed on: 31st, July 2020
| capital
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 2nd, May 2020
| accounts
|
Free Download
(2 pages)
|
(AP01) On Mon, 2nd Dec 2019 new director was appointed.
filed on: 3rd, December 2019
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Tue, 19th Nov 2019: 230001.00 GBP
filed on: 19th, November 2019
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 7 3rd Floor, Sicilian House Sicilian Avenue London WC1A 2QR England on Tue, 8th Oct 2019 to 3rd Floor, Sicilian House 7 Sicilian Avenue London WC1A 2QR
filed on: 8th, October 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 17 Hanover Square London W1S 1BN England on Thu, 3rd Oct 2019 to 7 3rd Floor, Sicilian House Sicilian Avenue London WC1A 2QR
filed on: 3rd, October 2019
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 1st Jul 2019
filed on: 1st, July 2019
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 8th, May 2019
| resolution
|
Free Download
(25 pages)
|
(RESOLUTIONS) Varying share rights or name resolution, Resolution
filed on: 8th, May 2019
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on Fri, 29th Mar 2019: 170001.00 GBP
filed on: 19th, April 2019
| capital
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 17th, April 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Suite 101, 41-43 Brook Street London W1K 4HJ England on Tue, 2nd Apr 2019 to 17 Hanover Square London W1S 1BN
filed on: 2nd, April 2019
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 21st Dec 2018 director's details were changed
filed on: 22nd, December 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 1st Oct 2018 new director was appointed.
filed on: 1st, October 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 1st Oct 2018
filed on: 1st, October 2018
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Thu, 9th Aug 2018: 1.00 GBP
filed on: 10th, August 2018
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Suite 101, 41-43 Brook Street London W1K 4HU England on Thu, 28th Jun 2018 to Suite 101, 41-43 Brook Street London W1K 4HJ
filed on: 28th, June 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 52 Debden Road Saffron Walden Essex CB11 4AB United Kingdom on Sat, 12th May 2018 to Suite 101, 41-43 Brook Street London W1K 4HU
filed on: 12th, May 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, March 2018
| incorporation
|
Free Download
(10 pages)
|