(SH03) Report of purchase of own shares
filed on: 2nd, January 2024
| capital
|
Free Download
(3 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on October 26, 2023 - 974.08 GBP
filed on: 2nd, January 2024
| capital
|
Free Download
(9 pages)
|
(AA) Group of companies' accounts made up to April 30, 2023
filed on: 28th, November 2023
| accounts
|
Free Download
(33 pages)
|
(CS01) Confirmation statement with updates November 2, 2023
filed on: 4th, November 2023
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On October 25, 2023 director's details were changed
filed on: 2nd, November 2023
| officers
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 26th, October 2023
| incorporation
|
Free Download
(54 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 26th, October 2023
| resolution
|
Free Download
(1 page)
|
(SH03) Report of purchase of own shares
filed on: 14th, September 2023
| capital
|
Free Download
(3 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on July 11, 2023 - 979.74 GBP
filed on: 14th, September 2023
| capital
|
Free Download
(9 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on March 31, 2023 - 985.40 GBP
filed on: 24th, May 2023
| capital
|
Free Download
(9 pages)
|
(SH03) Report of purchase of own shares
filed on: 24th, May 2023
| capital
|
Free Download
(3 pages)
|
(AD01) New registered office address 6th Floor, Manfield House, 1 Southampton Street London WC2R 0LR. Change occurred on March 16, 2023. Company's previous address: 4th Floor Imperial House 8 Kean Street London WC2B 4AS England.
filed on: 16th, March 2023
| address
|
Free Download
(1 page)
|
(SH06) Notice of cancellation of shares. Capital declared on January 6, 2023 - 991.06 GBP
filed on: 27th, February 2023
| capital
|
Free Download
(9 pages)
|
(SH03) Report of purchase of own shares
filed on: 24th, February 2023
| capital
|
Free Download
(3 pages)
|
(AP01) On February 15, 2023 new director was appointed.
filed on: 21st, February 2023
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to April 30, 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with updates November 12, 2022
filed on: 7th, December 2022
| confirmation statement
|
Free Download
(7 pages)
|
(SH03) Report of purchase of own shares
filed on: 6th, December 2022
| capital
|
Free Download
(3 pages)
|
(SH03) Report of purchase of own shares
filed on: 6th, December 2022
| capital
|
Free Download
(3 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on June 27, 2022 - 989.65 GBP
filed on: 24th, November 2022
| capital
|
Free Download
(9 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on January 10, 2022 - 1013.71 GBP
filed on: 24th, November 2022
| capital
|
Free Download
(9 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on September 30, 2022 - 983.99 GBP
filed on: 24th, November 2022
| capital
|
Free Download
(9 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on March 23, 2022 - 995.31 GBP
filed on: 24th, November 2022
| capital
|
Free Download
(9 pages)
|
(CH01) On October 21, 2022 director's details were changed
filed on: 12th, November 2022
| officers
|
Free Download
(2 pages)
|
(SH03) Report of purchase of own shares
filed on: 21st, September 2022
| capital
|
Free Download
(3 pages)
|
(AP01) On February 18, 2022 new director was appointed.
filed on: 21st, March 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 18, 2022
filed on: 21st, March 2022
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 4th Floor Imperial House 8 Kean Street London WC2B 4AS. Change occurred on March 10, 2022. Company's previous address: 6th Floor Charlotte Building Gresse Street London W1T 1QL England.
filed on: 10th, March 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 24, 2022
filed on: 31st, January 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 12, 2021
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Group of companies' accounts made up to April 30, 2021
filed on: 22nd, November 2021
| accounts
|
Free Download
(21 pages)
|
(SH01) Capital declared on September 2, 2021: 1019.38 GBP
filed on: 19th, November 2021
| capital
|
Free Download
(5 pages)
|
(AP01) On March 5, 2021 new director was appointed.
filed on: 10th, June 2021
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to March 31, 2021 (was April 30, 2021).
filed on: 21st, May 2021
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 6th Floor Charlotte Building Gresse Street London W1T 1QL. Change occurred on April 12, 2021. Company's previous address: Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom.
filed on: 12th, April 2021
| address
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 10th, February 2021
| incorporation
|
Free Download
(110 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 10th, February 2021
| resolution
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 3rd, February 2021
| capital
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 3rd, February 2021
| capital
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control December 23, 2020
filed on: 28th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On December 23, 2020 new director was appointed.
filed on: 28th, January 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On December 23, 2020 new director was appointed.
filed on: 28th, January 2021
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on December 23, 2020: 1006.63 GBP
filed on: 28th, January 2021
| capital
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates November 12, 2020
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 17th, October 2020
| accounts
|
Free Download
(9 pages)
|
(SH03) Report of purchase of own shares
filed on: 16th, October 2020
| capital
|
Free Download
(5 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on August 10, 2020 - 950.00 GBP
filed on: 29th, September 2020
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution of acquisition of number of shares
filed on: 29th, September 2020
| resolution
|
Free Download
(2 pages)
|
(CH01) On January 8, 2020 director's details were changed
filed on: 26th, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 8, 2020
filed on: 26th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 12, 2019
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 15th, August 2019
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Elsley Court 20-22 Great Titchfield Street London W1W 8BE. Change occurred on June 19, 2019. Company's previous address: 5th Floor 89 New Bond Street London W1S 1DA United Kingdom.
filed on: 19th, June 2019
| address
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to November 30, 2018 (was March 31, 2019).
filed on: 10th, June 2019
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 5th Floor 89 New Bond Street London W1S 1DA. Change occurred on June 10, 2019. Company's previous address: Blyth & Co, 352-354 London Road Mitcham Surrey CR4 3nd United Kingdom.
filed on: 10th, June 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 22, 2018
filed on: 7th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 19, 2018: 1000.00 GBP
filed on: 22nd, February 2018
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 6th, February 2018
| resolution
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, November 2017
| incorporation
|
Free Download
(10 pages)
|