(AP01) On January 1, 2024 new director was appointed.
filed on: 11th, January 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 1, 2024
filed on: 11th, January 2024
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on April 25, 2023
filed on: 28th, April 2023
| officers
|
Free Download
(1 page)
|
(CH01) On April 25, 2023 director's details were changed
filed on: 28th, April 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1 Chapel Street Warwick CV34 4HL United Kingdom to 71-75 Shelton Street London WC2H 9JQ on April 28, 2023
filed on: 28th, April 2023
| address
|
Free Download
(1 page)
|
(CH01) On April 25, 2023 director's details were changed
filed on: 28th, April 2023
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to December 31, 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(12 pages)
|
(AP01) On December 31, 2022 new director was appointed.
filed on: 24th, February 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 31, 2022
filed on: 23rd, February 2023
| officers
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on January 13, 2023
filed on: 20th, February 2023
| officers
|
Free Download
(1 page)
|
(CH01) On February 15, 2023 director's details were changed
filed on: 15th, February 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On February 15, 2023 director's details were changed
filed on: 15th, February 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 24 Old Queen Street London SW1H 9HP United Kingdom to 1 Chapel Street Warwick CV34 4HL on January 23, 2023
filed on: 23rd, January 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(10 pages)
|
(AP01) On February 4, 2022 new director was appointed.
filed on: 8th, February 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 4, 2022
filed on: 7th, February 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 20th, August 2021
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from June 30, 2020 to December 31, 2020
filed on: 7th, January 2021
| accounts
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on November 20, 2020
filed on: 23rd, November 2020
| officers
|
Free Download
(1 page)
|
(CH01) On November 12, 2020 director's details were changed
filed on: 12th, November 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On November 12, 2020 director's details were changed
filed on: 12th, November 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from St. James House 13 Kensington Square London W8 5HD United Kingdom to 24 Old Queen Street London SW1H 9HP on November 11, 2020
filed on: 11th, November 2020
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on September 18, 2020
filed on: 18th, September 2020
| resolution
|
Free Download
(3 pages)
|
(AP04) On September 15, 2020 - new secretary appointed
filed on: 17th, September 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 15, 2020
filed on: 17th, September 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Horia Cernusca 86-90 Paul Street London EC2A 4NE England to St. James House 13 Kensington Square London W8 5HD on September 17, 2020
filed on: 17th, September 2020
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: September 15, 2020
filed on: 17th, September 2020
| officers
|
Free Download
(1 page)
|
(AP01) On September 15, 2020 new director was appointed.
filed on: 17th, September 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On September 15, 2020 new director was appointed.
filed on: 17th, September 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 9th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CH01) On September 26, 2019 director's details were changed
filed on: 26th, September 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 19th, October 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to June 28, 2016 with full list of members
filed on: 25th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Blenheim Grove Workspace 12-16 Blenheim Grove London SE15 4QL to C/O Horia Cernusca 86-90 Paul Street London EC2A 4NE on April 10, 2016
filed on: 10th, April 2016
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 3, 2016
filed on: 14th, March 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 20th, October 2015
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 1-3 Rivington Street London EC2A 3DT to Blenheim Grove Workspace 12-16 Blenheim Grove London SE15 4QL on July 17, 2015
filed on: 17th, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 28, 2015 with full list of members
filed on: 17th, July 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on July 17, 2015: 1440.88 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 14th, April 2015
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 2nd, January 2015
| resolution
|
|
(SH01) Capital declared on December 17, 2014: 1440.88 GBP
filed on: 2nd, January 2015
| capital
|
Free Download
(5 pages)
|
(CH01) On October 1, 2013 director's details were changed
filed on: 7th, July 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On January 1, 2014 director's details were changed
filed on: 7th, July 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on July 7, 2014. Old Address: 2Nd Floor White Bear Yard 144a Clerkenwell Road London EC1R 5DF England
filed on: 7th, July 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on July 7, 2014. Old Address: 1-3 Rivington Street 1-3 Rivington Street London EC2A 3DT England
filed on: 7th, July 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 28, 2014 with full list of members
filed on: 7th, July 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on July 7, 2014: 1200.00 GBP
capital
|
|
(AP01) On August 12, 2013 new director was appointed.
filed on: 12th, August 2013
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution, Resolution
filed on: 7th, August 2013
| resolution
|
Free Download
(24 pages)
|
(SH01) Capital declared on July 17, 2013: 1200.00 GBP
filed on: 7th, August 2013
| capital
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, June 2013
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|