(MA) Memorandum and Articles of Association
filed on: 8th, April 2025
| incorporation
|
Free Download
(20 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 8th, April 2025
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 7th, April 2025
| resolution
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 02/04/25
filed on: 7th, April 2025
| insolvency
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 7th, April 2025
| capital
|
Free Download
(1 page)
|
(SH19) 56.00 GBP is the capital in company's statement on Monday 7th April 2025
filed on: 7th, April 2025
| capital
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on Friday 14th March 2025
filed on: 14th, March 2025
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2024
filed on: 3rd, December 2024
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on Thursday 21st November 2024
filed on: 21st, November 2024
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 28th, November 2023
| accounts
|
Free Download
(7 pages)
|
(CH01) On Monday 30th October 2023 director's details were changed
filed on: 31st, October 2023
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Monday 30th October 2023
filed on: 30th, October 2023
| officers
|
Free Download
(1 page)
|
(CH01) On Monday 1st August 2022 director's details were changed
filed on: 26th, October 2023
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 19th, May 2023
| resolution
|
Free Download
(1 page)
|
(SH19) 90.00 GBP is the capital in company's statement on Friday 19th May 2023
filed on: 19th, May 2023
| capital
|
Free Download
(3 pages)
|
(SH20) Statement by Directors
filed on: 19th, May 2023
| capital
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 16/05/23
filed on: 19th, May 2023
| insolvency
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 28th September 2022
filed on: 28th, September 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 28th, September 2022
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address 316a Beulah Hill London SE19 3HF. Change occurred on Tuesday 7th September 2021. Company's previous address: First Floor 85 Great Portland Street London W1W 7LT England.
filed on: 7th, September 2021
| address
|
Free Download
(1 page)
|
(CH04) Secretary's details were changed on Monday 2nd August 2021
filed on: 2nd, August 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 2nd, August 2021
| accounts
|
Free Download
(12 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 14th, January 2021
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 14th, January 2021
| capital
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on Friday 8th January 2021
filed on: 14th, January 2021
| capital
|
Free Download
(4 pages)
|
(MA) Memorandum and Articles of Association
filed on: 14th, January 2021
| incorporation
|
Free Download
(20 pages)
|
(TM01) Director's appointment was terminated on Friday 8th January 2021
filed on: 11th, January 2021
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: Thursday 7th January 2021) of a secretary
filed on: 8th, January 2021
| officers
|
Free Download
(2 pages)
|
(AP04) Appointment (date: Wednesday 14th October 2020) of a secretary
filed on: 15th, October 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 11th, June 2020
| accounts
|
Free Download
(10 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 23rd, April 2020
| resolution
|
Free Download
(1 page)
|
(CH01) On Saturday 3rd August 2019 director's details were changed
filed on: 16th, August 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 27th, June 2019
| accounts
|
Free Download
(11 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 5th, December 2018
| resolution
|
Free Download
(1 page)
|
(CH01) On Tuesday 20th November 2018 director's details were changed
filed on: 20th, November 2018
| officers
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 30th, October 2018
| incorporation
|
Free Download
(16 pages)
|
(AP01) New director appointment on Wednesday 3rd October 2018.
filed on: 22nd, October 2018
| officers
|
Free Download
(2 pages)
|
(SH01) 110.00 GBP is the capital in company's statement on Wednesday 3rd October 2018
filed on: 22nd, October 2018
| capital
|
Free Download
(3 pages)
|
(AD01) New registered office address 85 First Floor 85 Great Portland Street London W1W 7LT. Change occurred on Friday 28th September 2018. Company's previous address: Office 25 Oaktree Court Business Centre Mill Lane Ness Neston Cheshire CH64 8TP England.
filed on: 28th, September 2018
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 23rd July 2018.
filed on: 23rd, July 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 23rd July 2018.
filed on: 23rd, July 2018
| officers
|
Free Download
(2 pages)
|
(SH01) 102.00 GBP is the capital in company's statement on Friday 15th June 2018
filed on: 15th, June 2018
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 6th, June 2018
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address Office 25 Oaktree Court Business Centre Mill Lane Ness Neston Cheshire CH64 8TP. Change occurred on Tuesday 22nd May 2018. Company's previous address: Drake House Gadbrook Park Northwich CW9 7RA England.
filed on: 22nd, May 2018
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Thursday 31st May 2018 to Saturday 31st March 2018
filed on: 4th, May 2018
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 4th, May 2017
| incorporation
|
Free Download
(10 pages)
|