(AD01) Address change date: Mon, 27th Jun 2022. New Address: 8th Floor One Temple Row Birmingham B2 5LG. Previous address: Kemp House 156 - 160 City Road London EC1V 2NX England
filed on: 27th, June 2022
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(12 pages)
|
(TM01) Thu, 21st Jan 2021 - the day director's appointment was terminated
filed on: 1st, February 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 21st Jan 2021 new director was appointed.
filed on: 1st, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 23rd, October 2020
| accounts
|
Free Download
(9 pages)
|
(AP01) On Thu, 1st Oct 2020 new director was appointed.
filed on: 13th, October 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 23rd Jul 2020 new director was appointed.
filed on: 30th, July 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 23rd Jul 2020 - the day director's appointment was terminated
filed on: 30th, July 2020
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 10th, July 2020
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on Fri, 6th Mar 2020: 1437.72 GBP
filed on: 21st, April 2020
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 6th Mar 2020: 1411.27 GBP
filed on: 13th, April 2020
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 6th Mar 2020: 1376.87 GBP
filed on: 8th, April 2020
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 6th Mar 2020: 44959.43 GBP
filed on: 8th, April 2020
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 6th Mar 2020: 1350.42 GBP
filed on: 7th, April 2020
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 6th Mar 2020: 1323.96 GBP
filed on: 7th, April 2020
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 5th Feb 2020
filed on: 5th, February 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(SH06) Notice of cancellation of shares. Capital declared on Fri, 24th Jan 2020 - 1297.51 GBP
filed on: 29th, January 2020
| capital
|
Free Download
(6 pages)
|
(SH03) Report of purchase of own shares
filed on: 29th, January 2020
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 22nd Nov 2019
filed on: 22nd, November 2019
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 24th Sep 2019
filed on: 24th, September 2019
| resolution
|
Free Download
(3 pages)
|
(TM01) Thu, 5th Sep 2019 - the day director's appointment was terminated
filed on: 6th, September 2019
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Fri, 28th Jun 2019: 1674.51 GBP
filed on: 6th, September 2019
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 3rd, September 2019
| accounts
|
Free Download
(8 pages)
|
(AP01) On Mon, 1st Jul 2019 new director was appointed.
filed on: 5th, July 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 24th May 2019 new director was appointed.
filed on: 25th, June 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 24th May 2019 - the day director's appointment was terminated
filed on: 25th, June 2019
| officers
|
Free Download
(1 page)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 12th, February 2019
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: Mon, 26th Feb 2018. New Address: Kemp House 156 - 160 City Road London EC1V 2NX. Previous address: C/O Xanview Ltd Suite G0064 265-269 Kingston Road London Wimbledon SW19 3NW
filed on: 26th, February 2018
| address
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from Thu, 31st Aug 2017 to Sun, 31st Dec 2017
filed on: 18th, January 2018
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on Tue, 14th Nov 2017: 1462.87 GBP
filed on: 10th, January 2018
| capital
|
Free Download
(8 pages)
|
(SH02) Sub-division of shares on Tue, 14th Nov 2017
filed on: 4th, December 2017
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 27th, November 2017
| resolution
|
Free Download
(36 pages)
|
(AP01) On Tue, 14th Nov 2017 new director was appointed.
filed on: 24th, November 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 14th Nov 2017 new director was appointed.
filed on: 24th, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 3rd, May 2017
| accounts
|
Free Download
(5 pages)
|
(AP01) On Sat, 29th Oct 2016 new director was appointed.
filed on: 15th, November 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 18th Jul 2015 with full list of members
filed on: 19th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Sun, 19th Jul 2015: 1000.00 GBP
capital
|
|
(AD01) Address change date: Wed, 3rd Jun 2015. New Address: C/O Xanview Ltd Suite G0064 265-269 Kingston Road London Wimbledon SW19 3NW. Previous address: 5 Dudley Gardens Harold Hill Romford Essex RM3 8LJ
filed on: 3rd, June 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 24th, November 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Fri, 18th Jul 2014 with full list of members
filed on: 23rd, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 23rd Jul 2014: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 1st, June 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Thu, 18th Jul 2013 with full list of members
filed on: 26th, July 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 26th Jul 2013: 1,000 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 9th, May 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Wed, 18th Jul 2012 with full list of members
filed on: 19th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 31st, May 2012
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Aug 2010
filed on: 16th, December 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Mon, 18th Jul 2011 with full list of members
filed on: 22nd, August 2011
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 18th Jul 2010 with full list of members
filed on: 6th, August 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Sun, 18th Jul 2010 director's details were changed
filed on: 6th, August 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, August 2009
| incorporation
|
Free Download
(11 pages)
|