(AA) Total exemption full accounts data made up to 31st July 2023
filed on: 18th, March 2024
| accounts
|
Free Download
(10 pages)
|
(AP01) New director was appointed on 16th November 2023
filed on: 21st, November 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 22nd June 2023
filed on: 22nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 13th, February 2023
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 13th, February 2023
| incorporation
|
Free Download
(24 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2022
filed on: 25th, November 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 22nd June 2022
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 5th July 2022 director's details were changed
filed on: 5th, July 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2021
filed on: 25th, January 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 22nd June 2021
filed on: 3rd, August 2021
| confirmation statement
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 23rd, July 2021
| resolution
|
Free Download
(1 page)
|
(SH06) Cancellation of shares. Statement of Capital on 25th February 2021: 620.00 GBP
filed on: 19th, July 2021
| capital
|
Free Download
(6 pages)
|
(SH03) Purchase of own shares
filed on: 19th, July 2021
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2020
filed on: 2nd, March 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 22nd June 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Address change date: 14th May 2020. New Address: First Floor Left 87a Worship Street London EC2A 2BE. Previous address: 2nd Floor 38-39 Charterhouse Square London EC1M 6EA
filed on: 14th, May 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st July 2019
filed on: 7th, April 2020
| accounts
|
Free Download
(10 pages)
|
(SH03) Purchase of own shares
filed on: 13th, January 2020
| capital
|
Free Download
(3 pages)
|
(TM01) 30th September 2019 - the day director's appointment was terminated
filed on: 28th, November 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 26th June 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(9 pages)
|
(CH01) On 4th December 2018 director's details were changed
filed on: 5th, December 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st October 2018 director's details were changed
filed on: 16th, October 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 26th June 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2017
filed on: 12th, February 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 26th June 2017
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2016
filed on: 12th, April 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 5th July 2016
filed on: 18th, July 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 24th, February 2016
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to 5th July 2015 with full list of members
filed on: 10th, July 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 10th July 2015: 930.00 GBP
capital
|
|
(SH06) Cancellation of shares. Statement of Capital on 7th April 2015: 930.00 GBP
filed on: 8th, June 2015
| capital
|
Free Download
(4 pages)
|
(SH03) Purchase of own shares
filed on: 8th, June 2015
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 20th, May 2015
| resolution
|
Free Download
|
(TM01) 7th April 2015 - the day director's appointment was terminated
filed on: 20th, May 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 31st March 2015. New Address: 2Nd Floor 38-39 Charterhouse Square London EC1M 6EA. Previous address: 4Th Floor Klaco House 28-30 St. John's Square London EC1M 4DN
filed on: 31st, March 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st July 2014
filed on: 28th, January 2015
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to 5th July 2014 with full list of members
filed on: 14th, July 2014
| annual return
|
Free Download
(8 pages)
|
(SH08) Change of share class name or designation
filed on: 18th, June 2014
| capital
|
Free Download
(2 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 18th, June 2014
| incorporation
|
Free Download
(26 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of varying share rights or name
filed on: 18th, June 2014
| resolution
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2013
filed on: 9th, April 2014
| accounts
|
Free Download
(10 pages)
|
(AP01) New director was appointed on 31st March 2014
filed on: 31st, March 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 28th February 2014 - the day director's appointment was terminated
filed on: 28th, February 2014
| officers
|
Free Download
(1 page)
|
(TM01) 28th February 2014 - the day director's appointment was terminated
filed on: 28th, February 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 5th July 2013 with full list of members
filed on: 17th, July 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 17th July 2013: 1,000 GBP
capital
|
|
(CH01) On 16th July 2013 director's details were changed
filed on: 16th, July 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1St Floor Gensurco House 46a Rosebery Avenue London EC1R 4RP United Kingdom on 24th June 2013
filed on: 24th, June 2013
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 11th April 2013
filed on: 11th, April 2013
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 31st October 2012: 1000.00 GBP
filed on: 6th, February 2013
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 28th November 2012
filed on: 28th, November 2012
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 31st October 2012: 845.00 GBP
filed on: 9th, November 2012
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 5th November 2012
filed on: 5th, November 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Lacemaker House 5 - 7 Chapel Street Marlow Buckinghamshire SL7 3HN England on 20th September 2012
filed on: 20th, September 2012
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 20th August 2012: 225.00 GBP
filed on: 24th, August 2012
| capital
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 19th, July 2012
| incorporation
|
Free Download
(35 pages)
|