(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 6th, November 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(10 pages)
|
(CH01) On March 2, 2022 director's details were changed
filed on: 2nd, March 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 1st, December 2021
| accounts
|
Free Download
(10 pages)
|
(CH01) On October 18, 2021 director's details were changed
filed on: 19th, November 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On October 18, 2021 director's details were changed
filed on: 19th, November 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On October 18, 2021 director's details were changed
filed on: 19th, November 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On October 18, 2021 director's details were changed
filed on: 19th, November 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Zeeta House 200 Upper Richmond Road Putney London SW15 2SH. Change occurred on November 19, 2021. Company's previous address: 13 Princeton Court 53-55 Felsham Rd Putney London SW15 1AZ United Kingdom.
filed on: 19th, November 2021
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 30th, April 2021
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 30th, April 2021
| capital
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 30th, April 2021
| incorporation
|
Free Download
(15 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(10 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 23rd, November 2020
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 23rd, November 2020
| incorporation
|
Free Download
(14 pages)
|
(AP01) On April 1, 2015 new director was appointed.
filed on: 23rd, November 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On November 13, 2020 director's details were changed
filed on: 16th, November 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On November 13, 2020 director's details were changed
filed on: 16th, November 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On November 13, 2020 director's details were changed
filed on: 16th, November 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 13 Princeton Court 53-55 Felsham Rd Putney London SW15 1AZ. Change occurred on November 16, 2020. Company's previous address: The Light Bulb, Studio Lu.G01 Filament Walk London SW18 4GQ England.
filed on: 16th, November 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 30th, September 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 29, 2016
filed on: 8th, March 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) New registered office address The Light Bulb, Studio Lu.G01 Filament Walk London SW18 4GQ. Change occurred on October 22, 2015. Company's previous address: Studio 17 John Archer Way Royal Victoria Patriotic Building London SW18 3SX.
filed on: 22nd, October 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 13th, October 2015
| accounts
|
Free Download
(9 pages)
|
(SH01) Capital declared on April 1, 2015: 930.00 GBP
filed on: 25th, September 2015
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 28, 2015
filed on: 2nd, March 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on March 2, 2015: 930.00 GBP
capital
|
|
(SH03) Report of purchase of own shares
filed on: 24th, October 2014
| capital
|
Free Download
(1 page)
|
(SH06) Notice of cancellation of shares. Capital declared on September 11, 2014 - 930.00 GBP
filed on: 24th, October 2014
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of acquisition of number of shares
filed on: 24th, October 2014
| resolution
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 8th, August 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on April 22, 2014. Old Address: C/O James Hall 29 Cobden Road Sevenoaks Kent TN13 3UB
filed on: 22nd, April 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 22, 2014
filed on: 22nd, April 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 28, 2014
filed on: 13th, March 2014
| annual return
|
Free Download
(7 pages)
|
(AP01) On February 4, 2014 new director was appointed.
filed on: 4th, February 2014
| officers
|
Free Download
(1 page)
|
(AP01) On February 4, 2014 new director was appointed.
filed on: 4th, February 2014
| officers
|
Free Download
(1 page)
|
(AP01) On February 4, 2014 new director was appointed.
filed on: 4th, February 2014
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on February 4, 2014
filed on: 4th, February 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 8th, November 2013
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 16th, July 2013
| resolution
|
Free Download
(3 pages)
|
(RP04) Second filing of SH01 previously delivered to Companies House
filed on: 10th, July 2013
| document replacement
|
Free Download
(6 pages)
|
(RP04) Second filing of SH01 previously delivered to Companies House
filed on: 10th, July 2013
| document replacement
|
Free Download
(6 pages)
|
(RP04) Second filing of SH01 previously delivered to Companies House
filed on: 10th, July 2013
| document replacement
|
Free Download
(6 pages)
|
(SH01) Capital declared on June 26, 2013: 500000.00 GBP
filed on: 26th, June 2013
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 26, 2013: 500000.00 GBP
filed on: 26th, June 2013
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 26, 2013: 500000.00 GBP
filed on: 26th, June 2013
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 28, 2013
filed on: 1st, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to March 31, 2013
filed on: 1st, March 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, February 2012
| incorporation
|
Free Download
(9 pages)
|