(AA) Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 23rd, August 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sat, 5th Aug 2023
filed on: 8th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 7th, August 2023
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 7th, August 2023
| incorporation
|
Free Download
(25 pages)
|
(AA01) Extension of current accouting period to Sun, 31st Dec 2023
filed on: 3rd, April 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Fri, 5th Aug 2022
filed on: 17th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 2nd, March 2022
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 5th Aug 2021
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 22nd, July 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Wed, 5th Aug 2020
filed on: 11th, September 2020
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On Tue, 4th Aug 2020 director's details were changed
filed on: 9th, September 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 1st Aug 2020 director's details were changed
filed on: 2nd, September 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 1st Aug 2020 director's details were changed
filed on: 2nd, September 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 1st Aug 2020 director's details were changed
filed on: 27th, August 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 1st Aug 2020 director's details were changed
filed on: 25th, August 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 1st Aug 2020 director's details were changed
filed on: 20th, August 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 1st Aug 2020 director's details were changed
filed on: 20th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 26th Jun 2017
filed on: 7th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 8th, July 2020
| accounts
|
Free Download
(14 pages)
|
(SH01) Capital declared on Wed, 27th Nov 2019: 230129.15 GBP
filed on: 24th, April 2020
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 27th Nov 2019: 150127.92 GBP
filed on: 24th, April 2020
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 27th Nov 2019: 150129.15 GBP
filed on: 24th, April 2020
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 5th Aug 2019
filed on: 16th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 8th, May 2019
| accounts
|
Free Download
(9 pages)
|
(SH01) Capital declared on Fri, 30th Nov 2018: 150123.75 GBP
filed on: 17th, January 2019
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 13th, December 2018
| resolution
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 26th Jun 2017
filed on: 4th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Tue, 4th Sep 2018
filed on: 4th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 5th Aug 2018
filed on: 3rd, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Tue, 15th May 2018 - the day director's appointment was terminated
filed on: 3rd, September 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(8 pages)
|
(SH02) Sub-division of shares on Wed, 18th Apr 2018
filed on: 25th, July 2018
| capital
|
Free Download
(6 pages)
|
(AD01) Address change date: Thu, 28th Dec 2017. New Address: Cannon Green 27 Bush Lane London EC4R 0AA. Previous address: 68 Lombard Street London EC3V 9LJ England
filed on: 28th, December 2017
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 085894000001, created on Fri, 22nd Sep 2017
filed on: 27th, September 2017
| mortgage
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with updates Sat, 5th Aug 2017
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 25th, July 2017
| accounts
|
Free Download
(6 pages)
|
(TM01) Fri, 31st Mar 2017 - the day director's appointment was terminated
filed on: 6th, April 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 18th, August 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Fri, 5th Aug 2016
filed on: 5th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Thu, 17th Dec 2015. New Address: 68 Lombard Street London EC3V 9LJ. Previous address: 8 Laurence Pountney Hill London EC4R 0BE
filed on: 17th, December 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 28th Jun 2015 with full list of members
filed on: 6th, July 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on Mon, 6th Jul 2015: 120.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 13th, April 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Mon, 2nd Feb 2015. New Address: 8 Laurence Pountney Hill London EC4R 0BE. Previous address: 21 Bedford Square London WC1B 3HH
filed on: 2nd, February 2015
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Tue, 9th Sep 2014: 120.00 GBP
filed on: 16th, September 2014
| capital
|
Free Download
(6 pages)
|
(SH01) Capital declared on Tue, 1st Jul 2014: 102.00 GBP
filed on: 16th, September 2014
| capital
|
Free Download
(6 pages)
|
(AP01) On Tue, 9th Sep 2014 new director was appointed.
filed on: 16th, September 2014
| officers
|
Free Download
(3 pages)
|
(AP01) On Tue, 9th Sep 2014 new director was appointed.
filed on: 16th, September 2014
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 9th Sep 2014: 120.00 GBP
filed on: 16th, September 2014
| capital
|
Free Download
(6 pages)
|
(SH01) Capital declared on Tue, 9th Sep 2014: 120.00 GBP
filed on: 16th, September 2014
| capital
|
Free Download
(6 pages)
|
(AP01) On Tue, 9th Sep 2014 new director was appointed.
filed on: 16th, September 2014
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sat, 28th Jun 2014 with full list of members
filed on: 3rd, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 3rd Jul 2014: 2.00 GBP
capital
|
|
(CH01) On Thu, 26th Jun 2014 director's details were changed
filed on: 3rd, July 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Sun, 30th Nov 2014
filed on: 24th, June 2014
| accounts
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 28th Jun 2013: 2.00 GBP
filed on: 16th, August 2013
| capital
|
Free Download
(3 pages)
|
(AP01) On Fri, 16th Aug 2013 new director was appointed.
filed on: 16th, August 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, June 2013
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|