(AA) Total exemption full company accounts data drawn up to April 30, 2023
filed on: 10th, January 2024
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 13th, October 2023
| resolution
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 13th, October 2023
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 13th, September 2023
| resolution
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 13th, September 2023
| resolution
|
Free Download
(4 pages)
|
(MA) Memorandum and Articles of Association
filed on: 11th, September 2023
| incorporation
|
Free Download
(27 pages)
|
(SH08) Change of share class name or designation
filed on: 11th, September 2023
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 11th, September 2023
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 29, 2023
filed on: 29th, August 2023
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) New registered office address 1-2 Craven Road Ealing London W5 2UA. Change occurred on August 16, 2023. Company's previous address: Montagu House 112 Crawford Street London W1H 2JF.
filed on: 16th, August 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, July 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 14, 2023
filed on: 15th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control June 8, 2023
filed on: 8th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 6, 2023 director's details were changed
filed on: 7th, June 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On June 6, 2023 director's details were changed
filed on: 7th, June 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 31, 2023
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on May 31, 2023: 30000100.00 GBP
filed on: 31st, May 2023
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates April 15, 2023
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, July 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 15, 2022
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates April 15, 2021
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On April 15, 2021 director's details were changed
filed on: 15th, April 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 5th, September 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates April 15, 2020
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control August 13, 2020
filed on: 13th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Montagu House 112 Crawford Street London W1H 2JF. Change occurred on August 3, 2020. Company's previous address: First Floor Templeback 10 Temple Back Bristol BS1 6FL United Kingdom.
filed on: 3rd, August 2020
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, June 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on December 12, 2019
filed on: 12th, December 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 26th, April 2019
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, April 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 15, 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH04) Secretary's name changed on April 5, 2019
filed on: 5th, April 2019
| officers
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, April 2019
| gazette
|
Free Download
(1 page)
|
(CH01) On May 3, 2018 director's details were changed
filed on: 3rd, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 15, 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 16th, April 2018
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, April 2018
| gazette
|
Free Download
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, April 2018
| gazette
|
Free Download
(1 page)
|
(AP04) Appointment (date: March 13, 2018) of a secretary
filed on: 28th, March 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address First Floor Templeback 10 Temple Back Bristol BS1 6FL. Change occurred on March 28, 2018. Company's previous address: 21 st Thomas Street Bristol BS1 6JS.
filed on: 28th, March 2018
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on November 10, 2017
filed on: 10th, November 2017
| officers
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on August 16, 2017
filed on: 16th, August 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 15, 2017
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 20th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 15, 2016
filed on: 19th, April 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On April 6, 2016 director's details were changed
filed on: 8th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 8th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 15, 2015
filed on: 15th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 15, 2015: 100.00 GBP
capital
|
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 15th, August 2014
| resolution
|
|
(SH01) Capital declared on July 30, 2014: 100.00 GBP
filed on: 6th, August 2014
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, April 2014
| incorporation
|
Free Download
(28 pages)
|