(PSC07) Cessation of a person with significant control 2025-03-04
filed on: 14th, March 2025
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2025-03-04
filed on: 14th, March 2025
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2024-03-31
filed on: 31st, January 2025
| accounts
|
Free Download
(11 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 23rd, January 2025
| resolution
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2025-01-02: 418.12 GBP
filed on: 22nd, January 2025
| capital
|
Free Download
(3 pages)
|
(CH01) On 2024-08-20 director's details were changed
filed on: 18th, November 2024
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, November 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2024-08-21
filed on: 15th, November 2024
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, November 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023-08-21
filed on: 18th, October 2023
| confirmation statement
|
Free Download
(20 pages)
|
(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 28th, July 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2022-08-21
filed on: 22nd, September 2022
| confirmation statement
|
Free Download
(20 pages)
|
(PSC04) Change to a person with significant control 2021-11-30
filed on: 21st, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 13th, May 2022
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 23rd, March 2022
| accounts
|
Free Download
(11 pages)
|
(SH01) Statement of Capital on 2021-11-30: 409.53 GBP
filed on: 22nd, March 2022
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2021-01-18: 370.65 GBP
filed on: 19th, December 2021
| capital
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, November 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-08-21
filed on: 5th, November 2021
| confirmation statement
|
Free Download
(21 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 31st, March 2021
| accounts
|
Free Download
(11 pages)
|
(AA01) Accounting period ending changed to 2020-03-29 (was 2020-03-31).
filed on: 29th, March 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-08-21
filed on: 10th, September 2020
| confirmation statement
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates 2019-08-21
filed on: 4th, January 2020
| confirmation statement
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, December 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 24th, December 2019
| accounts
|
Free Download
(10 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, December 2019
| gazette
|
Free Download
(1 page)
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution of allotment of securities
filed on: 23rd, October 2019
| resolution
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2019-09-27: 368.16 GBP
filed on: 22nd, October 2019
| capital
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 17th, December 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2018-08-21
filed on: 21st, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2018-01-26
filed on: 18th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 28th, December 2017
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 2017-08-21
filed on: 29th, September 2017
| confirmation statement
|
Free Download
(15 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 29th, March 2017
| accounts
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2017-01-26: 325.30 GBP
filed on: 21st, March 2017
| capital
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2016-03-30 to 2016-03-29
filed on: 29th, December 2016
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution of adoption of Articles of Association
filed on: 1st, December 2016
| resolution
|
Free Download
(34 pages)
|
(SH02) Sub-division of shares on 2016-10-18
filed on: 30th, November 2016
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2016-10-18: 316.65 GBP
filed on: 30th, November 2016
| capital
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 28th, November 2016
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-08-21
filed on: 18th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2016-08-20 director's details were changed
filed on: 20th, September 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-11-28
filed on: 9th, September 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2016-06-09: 222.38 GBP
filed on: 18th, August 2016
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-07-20: 226.08 GBP
filed on: 18th, August 2016
| capital
|
Free Download
(3 pages)
|
(AD01) New registered office address Aston House Cornwall Avenue London N3 1LF. Change occurred on 2016-06-17. Company's previous address: Edelman House 1238 High Road Whetstone London N20 0LH.
filed on: 17th, June 2016
| address
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on 2016-01-20
filed on: 4th, February 2016
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 4th, February 2016
| resolution
|
Free Download
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 2nd, February 2016
| accounts
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2016-01-27: 212.50 GBP
filed on: 2nd, February 2016
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-01-20: 200.00 GBP
filed on: 22nd, January 2016
| capital
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2015-03-31 to 2015-03-30
filed on: 21st, December 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-08-21
filed on: 22nd, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-09-22: 100.00 GBP
capital
|
|
(AA01) Current accounting period shortened from 2015-08-31 to 2015-03-31
filed on: 1st, September 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 21st, August 2014
| incorporation
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Statement of Capital on 2014-08-21: 100.00 GBP
capital
|
|