(CS01) Confirmation statement with updates Fri, 2nd Feb 2024
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 13th, July 2023
| accounts
|
Free Download
(4 pages)
|
(TM01) Thu, 2nd Feb 2023 - the day director's appointment was terminated
filed on: 14th, February 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 2nd Feb 2023
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Mon, 17th Oct 2022. New Address: Fourth Floor, 22-23 James Street Covent Garden London WC2E 8NS. Previous address: 2 Percy Street Fitzrovia London W1T 1DD England
filed on: 17th, October 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 19th, July 2022
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 1st, April 2022
| resolution
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 1st, April 2022
| incorporation
|
Free Download
(35 pages)
|
(PSC04) Change to a person with significant control Tue, 29th Mar 2022
filed on: 31st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 29th Mar 2022
filed on: 31st, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on Wed, 16th Feb 2022
filed on: 23rd, February 2022
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wed, 2nd Feb 2022
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 18th, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 2nd Feb 2021
filed on: 26th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Mon, 1st Feb 2021
filed on: 11th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 1st Feb 2021 director's details were changed
filed on: 11th, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 11th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 2nd Feb 2020
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sat, 2nd Feb 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Fri, 2nd Feb 2018
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 12th, January 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Wed, 11th Oct 2017. New Address: 2 Percy Street Fitzrovia London W1T 1DD. Previous address: 74 Clerkenwell Road London EC1M 5QA England
filed on: 11th, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 2nd Feb 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 2nd, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Tue, 2nd Feb 2016 with full list of members
filed on: 16th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 16th Mar 2016: 2.00 GBP
capital
|
|
(AD01) Address change date: Tue, 2nd Feb 2016. New Address: 74 Clerkenwell Road London EC1M 5QA. Previous address: 74 Clerkenwell Road London EC1M 4QA United Kingdom
filed on: 2nd, February 2016
| address
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 14th, July 2015
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 15th, June 2015
| resolution
|
Free Download
|
(AD01) Address change date: Thu, 23rd Apr 2015. New Address: 74 Clerkenwell Road London EC1M 4QA. Previous address: Lion House Red Lion Street London WC1R 4GB United Kingdom
filed on: 23rd, April 2015
| address
|
Free Download
(1 page)
|
(TM01) Tue, 10th Feb 2015 - the day director's appointment was terminated
filed on: 10th, February 2015
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 10th Feb 2015 - the day director's appointment was terminated
filed on: 10th, February 2015
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Tue, 10th Feb 2015: 2.00 GBP
filed on: 10th, February 2015
| capital
|
Free Download
(3 pages)
|
(AP01) On Tue, 10th Feb 2015 new director was appointed.
filed on: 10th, February 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Sat, 30th Apr 2016
filed on: 3rd, February 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, February 2015
| incorporation
|
Free Download
(8 pages)
|