(AA) Full accounts data made up to March 31, 2022
filed on: 29th, November 2023
| accounts
|
Free Download
(21 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, October 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, October 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 15, 2023
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 14th, December 2022
| resolution
|
Free Download
(4 pages)
|
(MR01) Registration of charge 097772550001, created on September 22, 2022
filed on: 28th, September 2022
| mortgage
|
Free Download
(41 pages)
|
(PSC05) Change to a person with significant control July 1, 2022
filed on: 24th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Floor 2 2-7 Clerkenwell Green London EC1R 0DE. Change occurred on May 18, 2022. Company's previous address: 2nd Floor 5-8 Dysart Street Moorgate House London EC2A 2BX England.
filed on: 18th, May 2022
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control October 19, 2021
filed on: 18th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 15, 2022
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to September 30, 2021 (was March 31, 2022).
filed on: 18th, May 2022
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates April 15, 2021
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control July 28, 2020
filed on: 1st, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control July 28, 2020
filed on: 1st, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On July 28, 2020 new director was appointed.
filed on: 24th, August 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On July 28, 2020 new director was appointed.
filed on: 21st, August 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 28, 2020
filed on: 21st, August 2020
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on July 21, 2020: 144.81 GBP
filed on: 22nd, July 2020
| capital
|
Free Download
(3 pages)
|
(AD01) New registered office address 2nd Floor 5-8 Dysart Street Moorgate House London EC2A 2BX. Change occurred on July 20, 2020. Company's previous address: Floor 3 6-8 Bonhill Street London EC2A 4BX England.
filed on: 20th, July 2020
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to September 30, 2019
filed on: 23rd, June 2020
| accounts
|
Free Download
(17 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 21st, May 2020
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 15, 2020
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(7 pages)
|
(AD01) New registered office address Floor 3 6-8 Bonhill Street London EC2A 4BX. Change occurred on February 25, 2020. Company's previous address: 6-8 Floor 3 6-8 Bonhill Street London England.
filed on: 25th, February 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 6-8 Floor 3 6-8 Bonhill Street London. Change occurred on February 25, 2020. Company's previous address: 92 Lexham Gardens Flat 6 London W8 6JQ England.
filed on: 25th, February 2020
| address
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control February 20, 2020
filed on: 24th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 20, 2020
filed on: 24th, February 2020
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control February 20, 2020
filed on: 24th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control February 20, 2020
filed on: 24th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 14, 2019
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Full accounts data made up to September 30, 2018
filed on: 11th, July 2019
| accounts
|
Free Download
(26 pages)
|
(AD01) New registered office address 92 Lexham Gardens Flat 6 London W8 6JQ. Change occurred on June 19, 2019. Company's previous address: 218 Westbourne Studios 242 Acklam Road Portobello London United Kingdom W10 5JJ England.
filed on: 19th, June 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 14, 2018
filed on: 21st, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to September 30, 2017
filed on: 21st, June 2018
| accounts
|
Free Download
(25 pages)
|
(SH01) Capital declared on March 2, 2017: 140.81 GBP
filed on: 16th, October 2017
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 21, 2017: 1263657.00 GBP
filed on: 16th, October 2017
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates September 14, 2017
filed on: 15th, September 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2016
filed on: 17th, June 2017
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 9th, March 2017
| resolution
|
Free Download
(37 pages)
|
(AD01) New registered office address 218 Westbourne Studios 242 Acklam Road Portobello London United Kingdom W10 5JJ. Change occurred on February 28, 2017. Company's previous address: Campus London 4th Floor 4-5 Bonhill St London EC2A 4BX United Kingdom.
filed on: 28th, February 2017
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on January 16, 2017: 123.03 GBP
filed on: 15th, February 2017
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates September 14, 2016
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AP01) On September 1, 2016 new director was appointed.
filed on: 11th, November 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on November 9, 2015: 102.04 GBP
filed on: 26th, November 2015
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on October 28, 2015
filed on: 12th, November 2015
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 12th, November 2015
| resolution
|
Free Download
|
(NEWINC) Certificate of incorporation
filed on: 15th, September 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on September 15, 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|