(AA) Total exemption full company accounts data drawn up to September 30, 2022
filed on: 8th, July 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates April 1, 2023
filed on: 4th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates April 1, 2022
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 100 George Street London W1U 8NU England to 161 Drury Lane London WC2B 5PN on September 20, 2021
filed on: 20th, September 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 9th, July 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates April 1, 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 23rd, September 2020
| accounts
|
Free Download
(10 pages)
|
(AP03) On July 2, 2020 - new secretary appointed
filed on: 11th, August 2020
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on July 2, 2020
filed on: 6th, July 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 2, 2020
filed on: 2nd, July 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 2, 2020
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2018
filed on: 11th, July 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates April 5, 2019
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates September 25, 2018
filed on: 25th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on September 14, 2018
filed on: 14th, September 2018
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 4th, July 2018
| accounts
|
Free Download
(7 pages)
|
(CH01) On July 20, 2017 director's details were changed
filed on: 24th, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 19, 2018
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 15, 2017
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to September 30, 2016
filed on: 4th, May 2017
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from June 30, 2017 to September 30, 2016
filed on: 21st, March 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF United Kingdom to 100 George Street London W1U 8NU on October 4, 2016
filed on: 4th, October 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 15, 2016 with full list of members
filed on: 15th, June 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 15, 2016: 1.00 GBP
capital
|
|
(AP01) On June 14, 2016 new director was appointed.
filed on: 14th, June 2016
| officers
|
Free Download
(2 pages)
|
(AP03) On June 14, 2016 - new secretary appointed
filed on: 14th, June 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On June 14, 2016 new director was appointed.
filed on: 14th, June 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On June 14, 2016 new director was appointed.
filed on: 14th, June 2016
| officers
|
Free Download
|
(NEWINC) Certificate of incorporation
filed on: 14th, June 2016
| incorporation
|
Free Download
(27 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Capital declared on June 14, 2016: 1.00 GBP
capital
|
|
(TM02) Secretary appointment termination on June 14, 2016
filed on: 14th, June 2016
| officers
|
Free Download
|
(TM01) Director appointment termination date: June 14, 2016
filed on: 14th, June 2016
| officers
|
Free Download
(1 page)
|