(AP01) On December 15, 2023 new director was appointed.
filed on: 20th, December 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On December 15, 2023 new director was appointed.
filed on: 20th, December 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 7, 2023
filed on: 14th, December 2023
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to December 31, 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates June 29, 2023
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On March 7, 2023 new director was appointed.
filed on: 7th, March 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 15, 2022
filed on: 15th, December 2022
| confirmation statement
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control November 15, 2022
filed on: 14th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control November 15, 2022
filed on: 14th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control November 15, 2022
filed on: 14th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 17th, November 2022
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 17th, November 2022
| capital
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 17th, November 2022
| incorporation
|
Free Download
(54 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 16th, November 2022
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 16th, November 2022
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 16th, November 2022
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 16th, November 2022
| resolution
|
Free Download
(1 page)
|
(SH19) Capital declared on November 14, 2022: 107.67 GBP
filed on: 14th, November 2022
| capital
|
Free Download
(3 pages)
|
(CAP-SS) Solvency Statement dated 14/11/22
filed on: 14th, November 2022
| insolvency
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 14th, November 2022
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 14th, November 2022
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates December 5, 2021
filed on: 17th, February 2022
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) Capital declared on August 31, 2021: 300108.67 GBP
filed on: 16th, September 2021
| capital
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: September 14, 2021
filed on: 14th, September 2021
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 93-95 Gloucester Place Marylebone London W1U 6JQ United Kingdom to Edison House 223-231 Old Marylebone Road London NW1 5QT on August 2, 2021
filed on: 2nd, August 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 5, 2020
filed on: 21st, January 2021
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) Capital declared on September 22, 2020: 300106.67 GBP
filed on: 7th, October 2020
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 18, 2020: 300100.00 GBP
filed on: 22nd, September 2020
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control May 19, 2020
filed on: 10th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement June 10, 2020
filed on: 10th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 28, 2020
filed on: 3rd, March 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 5, 2019
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on August 31, 2019: 300098.00 GBP
filed on: 10th, October 2019
| capital
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from February 28, 2019 to December 31, 2018
filed on: 1st, October 2019
| accounts
|
Free Download
(1 page)
|
(AP01) On May 21, 2019 new director was appointed.
filed on: 19th, June 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 21, 2019
filed on: 23rd, May 2019
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 29 Wood Street Stratford upon Avon Warwickshire CV37 6JG England to 93-95 Gloucester Place Marylebone London W1U 6JQ on April 5, 2019
filed on: 5th, April 2019
| address
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 13th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control December 18, 2018
filed on: 12th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control December 18, 2018
filed on: 12th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 9, 2019
filed on: 12th, March 2019
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on December 17, 2018: 300082.50 GBP
filed on: 22nd, February 2019
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 19, 2018: 300097.00 GBP
filed on: 22nd, February 2019
| capital
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on November 20, 2018
filed on: 3rd, January 2019
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates December 5, 2018
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 106130470001, created on August 14, 2018
filed on: 22nd, August 2018
| mortgage
|
Free Download
(20 pages)
|
(PSC01) Notification of a person with significant control April 23, 2018
filed on: 3rd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 23, 2018
filed on: 3rd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On April 23, 2018 new director was appointed.
filed on: 26th, April 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on April 23, 2018: 300069.00 GBP
filed on: 26th, April 2018
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 23, 2018: 69.00 GBP
filed on: 26th, April 2018
| capital
|
Free Download
(3 pages)
|
(AP01) On April 23, 2018 new director was appointed.
filed on: 26th, April 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On April 23, 2018 new director was appointed.
filed on: 26th, April 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On April 23, 2018 new director was appointed.
filed on: 26th, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 9, 2018
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on July 4, 2017
filed on: 4th, July 2017
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 14th, June 2017
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, February 2017
| incorporation
|
Free Download
(27 pages)
|