(TM02) Secretary appointment termination on June 2, 2023
filed on: 7th, June 2023
| officers
|
Free Download
(1 page)
|
(AP01) On May 15, 2023 new director was appointed.
filed on: 17th, May 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 30, 2022
filed on: 1st, December 2022
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2021
filed on: 6th, October 2022
| accounts
|
Free Download
(20 pages)
|
(AP01) On April 27, 2022 new director was appointed.
filed on: 4th, May 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 30, 2022
filed on: 3rd, May 2022
| officers
|
Free Download
(1 page)
|
(AP01) On April 27, 2022 new director was appointed.
filed on: 3rd, May 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 27, 2022
filed on: 3rd, May 2022
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2020
filed on: 6th, January 2022
| accounts
|
Free Download
(28 pages)
|
(AD01) Registered office address changed from One Fleet Place London EC4M 7WS England to 26 Little Trinity Lane Mansion House London EC4V 2AR on July 8, 2021
filed on: 8th, July 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 100 Aldersgate Street London EC1A 4LX to One Fleet Place London EC4M 7WS on March 4, 2021
filed on: 4th, March 2021
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2019
filed on: 24th, December 2020
| accounts
|
Free Download
(21 pages)
|
(AP03) On December 12, 2019 - new secretary appointed
filed on: 17th, December 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2018
filed on: 1st, October 2019
| accounts
|
Free Download
(18 pages)
|
(AA) Full accounts data made up to December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(14 pages)
|
(AA) Full accounts data made up to December 31, 2016
filed on: 25th, August 2017
| accounts
|
Free Download
(13 pages)
|
(AA) Full accounts data made up to December 31, 2015
filed on: 10th, October 2016
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return made up to August 3, 2015 with full list of members
filed on: 10th, December 2015
| annual return
|
Free Download
(27 pages)
|
(SH01) Capital declared on December 10, 2015: 35201.28 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Securities allotment resolution, Resolution of removal of pre-emption rights
filed on: 28th, July 2015
| resolution
|
Free Download
|
(SH01) Capital declared on July 16, 2015: 35201.28 GBP
filed on: 28th, July 2015
| capital
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: July 10, 2015
filed on: 20th, July 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 13, 2015
filed on: 20th, July 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 13, 2015
filed on: 20th, July 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 13, 2015
filed on: 20th, July 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 13, 2015
filed on: 20th, July 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 13, 2015
filed on: 20th, July 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 13, 2015
filed on: 20th, July 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 13, 2015
filed on: 20th, July 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 13, 2015
filed on: 20th, July 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 13, 2015
filed on: 20th, July 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 13, 2015
filed on: 20th, July 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 13, 2015
filed on: 20th, July 2015
| officers
|
Free Download
(2 pages)
|
(CAP-SS) Solvency Statement dated 16/07/15
filed on: 16th, July 2015
| insolvency
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 16th, July 2015
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 16th, July 2015
| resolution
|
Free Download
|
(SH19) Capital declared on July 16, 2015: 35201.28 GBP
filed on: 16th, July 2015
| capital
|
Free Download
(8 pages)
|
(SH01) Capital declared on July 7, 2015: 51.28 GBP
filed on: 14th, July 2015
| capital
|
Free Download
(7 pages)
|
(AR01) Annual return made up to August 3, 2014 with full list of members
filed on: 9th, October 2014
| annual return
|
Free Download
(30 pages)
|
(SH01) Capital declared on October 9, 2014: 51.16 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AP01) On May 13, 2013 new director was appointed.
filed on: 30th, August 2014
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Active House 21 North Fourth Street Milton Keynes MK9 1HL United Kingdom to 100 Aldersgate Street London EC1A 4LX on August 30, 2014
filed on: 30th, August 2014
| address
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 5th, March 2014
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on February 17, 2014: 51.16 GBP
filed on: 5th, March 2014
| capital
|
Free Download
(7 pages)
|
(SH01) Capital declared on February 17, 2014: 47.11 GBP
filed on: 5th, March 2014
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 20th, February 2014
| resolution
|
Free Download
(8 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 20th, February 2014
| resolution
|
Free Download
(10 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 19th, February 2014
| resolution
|
Free Download
(52 pages)
|
(AR01) Annual return made up to August 3, 2013 with full list of members
filed on: 1st, October 2013
| annual return
|
Free Download
(27 pages)
|
(SH01) Capital declared on May 13, 2013: 10.75 GBP
filed on: 25th, June 2013
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Securities allotment resolution, Resolution of removal of pre-emption rights
filed on: 28th, May 2013
| resolution
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 22nd, April 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to August 3, 2012 with full list of members
filed on: 19th, December 2012
| annual return
|
Free Download
(27 pages)
|
(AA01) Extension of current accouting period to December 31, 2012
filed on: 27th, June 2012
| accounts
|
Free Download
(3 pages)
|
(AP01) On November 1, 2011 new director was appointed.
filed on: 1st, November 2011
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 1st, November 2011
| resolution
|
Free Download
(2 pages)
|
(AP01) On November 1, 2011 new director was appointed.
filed on: 1st, November 2011
| officers
|
Free Download
(3 pages)
|
(AP01) On November 1, 2011 new director was appointed.
filed on: 1st, November 2011
| officers
|
Free Download
(3 pages)
|
(AP01) On November 1, 2011 new director was appointed.
filed on: 1st, November 2011
| officers
|
Free Download
(3 pages)
|
(AP01) On November 1, 2011 new director was appointed.
filed on: 1st, November 2011
| officers
|
Free Download
(3 pages)
|
(AP01) On November 1, 2011 new director was appointed.
filed on: 1st, November 2011
| officers
|
Free Download
(3 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 1st, November 2011
| incorporation
|
Free Download
(44 pages)
|
(AP01) On November 1, 2011 new director was appointed.
filed on: 1st, November 2011
| officers
|
Free Download
(3 pages)
|
(AP01) On November 1, 2011 new director was appointed.
filed on: 1st, November 2011
| officers
|
Free Download
(3 pages)
|
(AP01) On November 1, 2011 new director was appointed.
filed on: 1st, November 2011
| officers
|
Free Download
(3 pages)
|
(AP01) On November 1, 2011 new director was appointed.
filed on: 1st, November 2011
| officers
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 31st, October 2011
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on October 19, 2011: 1330.00 GBP
filed on: 31st, October 2011
| capital
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, August 2011
| incorporation
|
Free Download
(24 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|