(AA) Full accounts data made up to March 31, 2023
filed on: 5th, January 2024
| accounts
|
Free Download
(26 pages)
|
(AA01) Current accounting reference period shortened from March 31, 2024 to December 31, 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to March 31, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(45 pages)
|
(AP03) Appointment (date: November 22, 2022) of a secretary
filed on: 2nd, December 2022
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on August 31, 2022: 1094879.00 GBP
filed on: 20th, October 2022
| capital
|
Free Download
(4 pages)
|
(AP01) On August 31, 2022 new director was appointed.
filed on: 13th, September 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 31, 2022
filed on: 13th, September 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 31, 2022
filed on: 13th, September 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 31, 2022
filed on: 13th, September 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 31, 2022
filed on: 13th, September 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 31, 2022
filed on: 13th, September 2022
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on August 31, 2022
filed on: 13th, September 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 31, 2022
filed on: 13th, September 2022
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address John Carpenter House John Carpenter Street London EC4Y 0AN. Change occurred on September 13, 2022. Company's previous address: 20 st Dunstan's Hill Room 503 London EC3R 8HL England.
filed on: 13th, September 2022
| address
|
Free Download
(1 page)
|
(AP01) On August 31, 2022 new director was appointed.
filed on: 13th, September 2022
| officers
|
Free Download
(2 pages)
|
(SH03) Report of purchase of own shares
filed on: 29th, April 2022
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 27th, April 2022
| resolution
|
Free Download
(7 pages)
|
(MA) Memorandum and Articles of Association
filed on: 27th, April 2022
| incorporation
|
Free Download
(49 pages)
|
(MA) Memorandum and Articles of Association
filed on: 26th, April 2022
| incorporation
|
Free Download
(49 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on April 1, 2022 - 867717.00 GBP
filed on: 26th, April 2022
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 26th, April 2022
| resolution
|
Free Download
(7 pages)
|
(SH08) Change of share class name or designation
filed on: 26th, April 2022
| capital
|
Free Download
(2 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on April 1, 2022 - 861466.00 GBP
filed on: 26th, April 2022
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 1, 2022: 873968.00 GBP
filed on: 26th, April 2022
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 26th, April 2022
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on April 1, 2022: 867717.00 GBP
filed on: 26th, April 2022
| capital
|
Free Download
(4 pages)
|
(AD02) New sail address 20 st. Dunstan's Hill Room 503 London EC3R 8HL. Change occurred at an unknown date. Company's previous address: Pellipar House Cloak Lane London EC4R 2RU England.
filed on: 1st, April 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 20 st Dunstan's Hill Room 503 London EC3R 8HL. Change occurred on March 31, 2022. Company's previous address: Pellipar House 9 Cloak Lane 3rd Floor London EC4R 2RU England.
filed on: 31st, March 2022
| address
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to March 31, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(39 pages)
|
(TM01) Director's appointment was terminated on August 9, 2021
filed on: 15th, March 2022
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on July 13, 2021: 867717.00 GBP
filed on: 28th, July 2021
| capital
|
Free Download
(4 pages)
|
(AA) Group of companies' accounts made up to March 31, 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(36 pages)
|
(SH01) Capital declared on November 10, 2020: 827092.00 GBP
filed on: 16th, December 2020
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 16th, December 2020
| resolution
|
Free Download
(2 pages)
|
(AP01) On July 15, 2019 new director was appointed.
filed on: 4th, June 2020
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to March 31, 2019
filed on: 26th, July 2019
| accounts
|
Free Download
(31 pages)
|
(AP01) On June 1, 2018 new director was appointed.
filed on: 28th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(33 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 4th, July 2018
| resolution
|
Free Download
(51 pages)
|
(SH01) Capital declared on May 10, 2018: 765684.00 GBP
filed on: 4th, June 2018
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 24th, May 2018
| resolution
|
Free Download
(7 pages)
|
(AA) Group of companies' accounts made up to March 31, 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(32 pages)
|
(AP03) Appointment (date: October 13, 2017) of a secretary
filed on: 17th, November 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on October 13, 2017
filed on: 17th, November 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 31, 2017
filed on: 1st, August 2017
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from June 30, 2017 to March 31, 2017
filed on: 19th, July 2017
| accounts
|
Free Download
(1 page)
|
(AP01) On August 25, 2016 new director was appointed.
filed on: 8th, November 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On August 25, 2016 new director was appointed.
filed on: 8th, November 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On August 25, 2016 new director was appointed.
filed on: 8th, November 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On August 25, 2016 new director was appointed.
filed on: 8th, November 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On August 25, 2016 new director was appointed.
filed on: 8th, November 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On August 25, 2016 new director was appointed.
filed on: 8th, November 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On August 25, 2016 new director was appointed.
filed on: 7th, November 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Pellipar House 9 Cloak Lane 3rd Floor London EC4R 2RU. Change occurred on October 7, 2016. Company's previous address: Prospect House Hindon Lane Tisbury Wilts SP3 6QQ United Kingdom.
filed on: 7th, October 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, June 2016
| incorporation
|
Free Download
|