(AD01) New registered office address C/O Kre Corporate Recovery Limited Unit 8 the Aquarium 1-7 King Street Reading RG1 2AN. Change occurred on Saturday 30th December 2023. Company's previous address: PO Box 4.05 Office 4.05 Tog 133 Whitechapel High Street London E1 7QA England.
filed on: 30th, December 2023
| address
|
Free Download
(2 pages)
|
(CH01) On Wednesday 16th November 2022 director's details were changed
filed on: 11th, October 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 16th November 2022 director's details were changed
filed on: 11th, October 2023
| officers
|
Free Download
(2 pages)
|
(SH01) 824.14 GBP is the capital in company's statement on Friday 2nd June 2023
filed on: 13th, September 2023
| capital
|
Free Download
(3 pages)
|
(SH01) 823.14 GBP is the capital in company's statement on Sunday 9th April 2023
filed on: 21st, April 2023
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Thursday 2nd March 2023
filed on: 2nd, March 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address PO Box 4.05 Office 4.05 Tog 133 Whitechapel High Street London E1 7QA. Change occurred on Wednesday 16th November 2022. Company's previous address: Office 4.02, Tog 133 Whitechapel High Street London E1 7QA England.
filed on: 16th, November 2022
| address
|
Free Download
(1 page)
|
(SH01) 776.04 GBP is the capital in company's statement on Monday 25th July 2022
filed on: 25th, July 2022
| capital
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on Wednesday 1st June 2022
filed on: 14th, June 2022
| officers
|
Free Download
(1 page)
|
(CH01) On Sunday 6th February 2022 director's details were changed
filed on: 3rd, March 2022
| officers
|
Free Download
(2 pages)
|
(CH03) On Sunday 6th February 2022 secretary's details were changed
filed on: 3rd, March 2022
| officers
|
Free Download
(1 page)
|
(CH01) On Sunday 6th February 2022 director's details were changed
filed on: 3rd, March 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 6th February 2022 director's details were changed
filed on: 3rd, March 2022
| officers
|
Free Download
(2 pages)
|
(SH01) 621.88 GBP is the capital in company's statement on Monday 7th February 2022
filed on: 25th, February 2022
| capital
|
Free Download
(3 pages)
|
(SH01) 619.76 GBP is the capital in company's statement on Thursday 30th December 2021
filed on: 25th, February 2022
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 22nd, February 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Office 4.02, Tog 133 Whitechapel High Street London E1 7QA. Change occurred on Sunday 6th February 2022. Company's previous address: Tileyard Quarter, Unit 1Bb 230 York Way London N7 9AG England.
filed on: 6th, February 2022
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Sunday 1st August 2021.
filed on: 4th, August 2021
| officers
|
Free Download
(2 pages)
|
(SH01) 606.67 GBP is the capital in company's statement on Wednesday 30th June 2021
filed on: 1st, July 2021
| capital
|
Free Download
(3 pages)
|
(AP03) Appointment (date: Thursday 22nd October 2020) of a secretary
filed on: 23rd, October 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 24th August 2020 director's details were changed
filed on: 11th, September 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 24th August 2020 director's details were changed
filed on: 8th, September 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 24th August 2020 director's details were changed
filed on: 8th, September 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Tileyard Quarter, Unit 1Bb 230 York Way London N7 9AG. Change occurred on Monday 24th August 2020. Company's previous address: C/O Rutger Bruining Unit 1Bb 230 York Way London N7 9AG England.
filed on: 24th, August 2020
| address
|
Free Download
(1 page)
|
(SH01) 577.85 GBP is the capital in company's statement on Friday 7th August 2020
filed on: 24th, August 2020
| capital
|
Free Download
(3 pages)
|
(AD01) New registered office address C/O Rutger Bruining Unit 1Bb 230 York Way London N7 9AG. Change occurred on Wednesday 29th July 2020. Company's previous address: 10 White's Row London E1 7NF England.
filed on: 29th, July 2020
| address
|
Free Download
(1 page)
|
(CH01) On Monday 20th April 2020 director's details were changed
filed on: 21st, April 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 20th April 2020 director's details were changed
filed on: 21st, April 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 20th April 2020 director's details were changed
filed on: 21st, April 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 6th, March 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 10 White's Row London E1 7NF. Change occurred on Friday 31st January 2020. Company's previous address: C/O Rutger Bruining 16 Brune Street London E1 7NJ England.
filed on: 31st, January 2020
| address
|
Free Download
(1 page)
|
(SH01) 477.85 GBP is the capital in company's statement on Friday 20th December 2019
filed on: 27th, January 2020
| capital
|
Free Download
(3 pages)
|
(SH01) 502.26 GBP is the capital in company's statement on Wednesday 15th January 2020
filed on: 27th, January 2020
| capital
|
Free Download
(3 pages)
|
(CH01) On Friday 14th December 2018 director's details were changed
filed on: 11th, October 2019
| officers
|
Free Download
(2 pages)
|
(SH01) 448.35 GBP is the capital in company's statement on Wednesday 21st August 2019
filed on: 9th, October 2019
| capital
|
Free Download
(4 pages)
|
(CH01) On Saturday 6th April 2019 director's details were changed
filed on: 16th, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 19th, March 2019
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on Monday 10th December 2018
filed on: 21st, December 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 10th December 2018.
filed on: 14th, December 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Rutger Bruining 16 Brune Street London E1 7NJ. Change occurred on Friday 14th December 2018. Company's previous address: C/O R. Bruining 48 Leinster Square London W2 4PU.
filed on: 14th, December 2018
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 10th December 2018.
filed on: 14th, December 2018
| officers
|
Free Download
(2 pages)
|
(SH01) 384.44 GBP is the capital in company's statement on Wednesday 4th July 2018
filed on: 2nd, October 2018
| capital
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on Wednesday 4th July 2018
filed on: 28th, August 2018
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 23rd, August 2018
| resolution
|
Free Download
(38 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 23rd, August 2018
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 6th, July 2018
| resolution
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Friday 9th June 2017
filed on: 9th, June 2017
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 24th, May 2017
| accounts
|
Free Download
(2 pages)
|
(SH01) 244.37 GBP is the capital in company's statement on Sunday 14th August 2016
filed on: 21st, November 2016
| capital
|
Free Download
(9 pages)
|
(SH01) 279.13 GBP is the capital in company's statement on Tuesday 25th October 2016
filed on: 21st, November 2016
| capital
|
Free Download
(9 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 17th, November 2016
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 17th, November 2016
| resolution
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on Friday 18th December 2015.
filed on: 20th, April 2016
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 18th December 2015.
filed on: 6th, April 2016
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 6th, January 2016
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 6th, January 2016
| resolution
|
Free Download
(37 pages)
|
(SH01) 230.78 GBP is the capital in company's statement on Friday 18th December 2015
filed on: 6th, January 2016
| capital
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(5 pages)
|
(AP03) Appointment (date: Thursday 6th August 2015) of a secretary
filed on: 6th, August 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Saturday 28th February 2015 to Wednesday 31st December 2014
filed on: 4th, June 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 20th February 2015
filed on: 20th, March 2015
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 20th, February 2014
| incorporation
|
|