(AA) Total exemption full accounts data made up to 28th February 2023
filed on: 9th, December 2023
| accounts
|
Free Download
(20 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2022
filed on: 6th, March 2023
| accounts
|
Free Download
(20 pages)
|
(MA) Articles and Memorandum of Association
filed on: 14th, June 2022
| incorporation
|
Free Download
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution, Resolution of adoption of Articles of Association
filed on: 14th, June 2022
| resolution
|
Free Download
|
(AP01) New director was appointed on 1st June 2022
filed on: 3rd, June 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 23rd February 2022
filed on: 29th, May 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 23rd February 2022 - the day director's appointment was terminated
filed on: 29th, May 2022
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 12th, May 2022
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2021
filed on: 8th, April 2022
| accounts
|
Free Download
(19 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2020
filed on: 15th, June 2021
| accounts
|
Free Download
(19 pages)
|
(AD01) Address change date: 8th April 2021. New Address: C/O Fieldfisher Llp, Riverbank House Swan Lane London EC4R 3TT. Previous address: C/O Bassel El Koussa Chandelier Bldg 8 Scrubs Lane Unit 0.2 London NW10 6RB
filed on: 8th, April 2021
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 13th December 2020
filed on: 16th, December 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 7th September 2020 - the day director's appointment was terminated
filed on: 13th, December 2020
| officers
|
Free Download
(1 page)
|
(TM01) 7th September 2020 - the day director's appointment was terminated
filed on: 13th, December 2020
| officers
|
Free Download
(1 page)
|
(TM01) 7th September 2020 - the day director's appointment was terminated
filed on: 13th, December 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 7th September 2020
filed on: 13th, December 2020
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 6th, November 2020
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 6th, November 2020
| resolution
|
Free Download
(5 pages)
|
(MA) Articles and Memorandum of Association
filed on: 6th, November 2020
| incorporation
|
Free Download
(53 pages)
|
(SH01) Statement of Capital on 12th October 2020: 19245.70 GBP
filed on: 24th, October 2020
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 7th September 2020: 19070.28 GBP
filed on: 14th, September 2020
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 12th March 2020: 12549.80 GBP
filed on: 17th, March 2020
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2019
filed on: 6th, December 2019
| accounts
|
Free Download
(19 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of varying share rights or name
filed on: 1st, October 2019
| resolution
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 27th August 2019: 11914.45 GBP
filed on: 27th, September 2019
| capital
|
Free Download
(4 pages)
|
(TM01) 28th August 2019 - the day director's appointment was terminated
filed on: 27th, September 2019
| officers
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 27th, September 2019
| capital
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 31st July 2019: 11914.05 GBP
filed on: 9th, August 2019
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution, Resolution of varying share rights or name
filed on: 23rd, April 2019
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 23rd, April 2019
| capital
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 5th June 2018: 9792.97 GBP
filed on: 8th, March 2019
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 27th November 2018: 10171.40 GBP
filed on: 8th, March 2019
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 25th June 2018: 9930.57 GBP
filed on: 8th, March 2019
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 12th April 2018: 9534.97 GBP
filed on: 8th, March 2019
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 15th March 2018: 9448.97 GBP
filed on: 8th, March 2019
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 9th January 2019: 10429.40 GBP
filed on: 8th, March 2019
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 13th December 2018: 10386.40 GBP
filed on: 8th, March 2019
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 11th September 2018: 9930.60 GBP
filed on: 8th, March 2019
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 7th December 2018: 10214.40 GBP
filed on: 8th, March 2019
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2018
filed on: 28th, November 2018
| accounts
|
Free Download
(16 pages)
|
(SH01) Statement of Capital on 16th May 2017: 9244.77 GBP
filed on: 26th, November 2017
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 15th June 2017: 9276.97 GBP
filed on: 26th, November 2017
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 19th October 2017
filed on: 26th, October 2017
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2017
filed on: 30th, September 2017
| accounts
|
Free Download
(11 pages)
|
(TM01) 16th May 2017 - the day director's appointment was terminated
filed on: 5th, June 2017
| officers
|
Free Download
(1 page)
|
(TM01) 13th April 2017 - the day director's appointment was terminated
filed on: 5th, June 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 16th May 2017
filed on: 5th, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 16th May 2017
filed on: 5th, June 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 16th, May 2017
| resolution
|
Free Download
(57 pages)
|
(SH01) Statement of Capital on 13th April 2017: 7696.77 GBP
filed on: 4th, May 2017
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 3rd February 2017: 5420.00 GBP
filed on: 4th, May 2017
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 26th April 2017
filed on: 4th, May 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 25th November 2016 - the day director's appointment was terminated
filed on: 30th, November 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 28th February 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 25th November 2016
filed on: 30th, November 2016
| officers
|
Free Download
(2 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Fieldfisher Riverbank House Swan Lane London EC4R 3TT at an unknown date
filed on: 17th, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 19th February 2016 with full list of members
filed on: 17th, March 2016
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2015
filed on: 26th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 23rd July 2015
filed on: 21st, September 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 4th August 2015: 4897.50 GBP
filed on: 3rd, September 2015
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 23rd June 2015: 4050.00 GBP
filed on: 31st, July 2015
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 17th April 2015: 3550.00 GBP
filed on: 13th, May 2015
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 19th February 2015 with full list of members
filed on: 21st, April 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 15th November 2014: 2750.00 GBP
filed on: 8th, April 2015
| capital
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Prince of Wales Mansions Prince of Wales Drive Flat 12 London SW11 4BG United Kingdom on 3rd July 2014
filed on: 3rd, July 2014
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 8th May 2014: 2500.00 GBP
filed on: 14th, May 2014
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on 8th May 2014
filed on: 14th, May 2014
| capital
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 1st May 2014
filed on: 1st, May 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st May 2014
filed on: 1st, May 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st May 2014
filed on: 1st, May 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 11th April 2014
filed on: 11th, April 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 19th, February 2014
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|