TM01 |
Director's appointment terminated on 22nd March 2024
filed on: 22nd, March 2024
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st December 2022
filed on: 19th, July 2023
|
accounts |
Free Download
(13 pages)
|
AD01 |
Change of registered address from 2nd Floor 6 Devonshire Square London EC2M 4YE England on 12th June 2023 to 4th Floor 33 st. Mary Axe London EC3A 8AA
filed on: 12th, June 2023
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st January 2023
filed on: 1st, February 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st January 2023
filed on: 31st, January 2023
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 18th, July 2022
|
accounts |
Free Download
(27 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 24th, September 2021
|
accounts |
Free Download
(27 pages)
|
AD01 |
Change of registered address from City Place House 55 Basinghall Street London EC2V 5DU England on 8th September 2021 to 2nd Floor 6 Devonshire Square London EC2M 4YE
filed on: 8th, September 2021
|
address |
Free Download
(1 page)
|
CH01 |
On 8th September 2021 director's details were changed
filed on: 8th, September 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 8th September 2021 director's details were changed
filed on: 8th, September 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 8th September 2021 director's details were changed
filed on: 8th, September 2021
|
officers |
Free Download
(2 pages)
|
CH03 |
On 8th September 2021 secretary's details were changed
filed on: 8th, September 2021
|
officers |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 26th, July 2021
|
capital |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 26th, July 2021
|
incorporation |
Free Download
(28 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 26th, July 2021
|
resolution |
Free Download
(9 pages)
|
AP01 |
New director was appointed on 12th July 2021
filed on: 15th, July 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th July 2021
filed on: 14th, July 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th July 2021
filed on: 14th, July 2021
|
officers |
Free Download
(2 pages)
|
AP03 |
On 12th July 2021, company appointed a new person to the position of a secretary
filed on: 13th, July 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 12th July 2021
filed on: 13th, July 2021
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2019
filed on: 28th, September 2020
|
accounts |
Free Download
(40 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 15th, August 2020
|
resolution |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 15th, August 2020
|
resolution |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 3rd July 2020: 264.29 GBP
filed on: 3rd, August 2020
|
capital |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 22nd May 2020
filed on: 22nd, May 2020
|
officers |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 17th, January 2020
|
capital |
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 09/01/20
filed on: 16th, January 2020
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 16th, January 2020
|
resolution |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 16th, January 2020
|
resolution |
Free Download
(1 page)
|
SH19 |
Statement of Capital on 16th January 2020: 264.29 GBP
filed on: 16th, January 2020
|
capital |
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 16th, January 2020
|
capital |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 14th January 2019: 275.00 GBP
filed on: 14th, January 2020
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 13th, January 2020
|
resolution |
Free Download
|
AD01 |
Change of registered address from 55 Basinghall Street London EC2V 5NB England on 9th January 2020 to City Place House 55 Basinghall Street London EC2V 5DU
filed on: 9th, January 2020
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 55 Basinghall Street City Place House London EC2V 5DX England on 23rd December 2019 to 55 Basinghall Street London EC2V 5NB
filed on: 23rd, December 2019
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 1st Floor, Magnesia House 6 Playhouse Yard London EC4V 5EX England on 21st December 2019 to 55 Basinghall Street City Place House London EC2V 5DX
filed on: 21st, December 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 29th August 2019
filed on: 12th, September 2019
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 8th, August 2019
|
accounts |
Free Download
(29 pages)
|
AP01 |
New director was appointed on 4th April 2019
filed on: 4th, April 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th July 2018
filed on: 26th, July 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 25th July 2018
filed on: 26th, July 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 17th, July 2018
|
accounts |
Free Download
(27 pages)
|
AD01 |
Change of registered address from 1 King Street 2nd Floor London EC2V 8AU England on 12th March 2018 to 1st Floor, Magnesia House 6 Playhouse Yard London EC4V 5EX
filed on: 12th, March 2018
|
address |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 10th March 2017: 160.00 GBP
filed on: 15th, March 2017
|
capital |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2nd February 2017
filed on: 6th, February 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2nd February 2017
filed on: 6th, February 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 15 the Droveway Haywards Heath West Sussex RH16 1LL United Kingdom on 11th January 2017 to 1 King Street London EC2V 8AU
filed on: 11th, January 2017
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 1 King Street London EC2V 8AU England on 11th January 2017 to 1 King Street 2nd Floor London EC2V 8AU
filed on: 11th, January 2017
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st October 2017 to 31st December 2017
filed on: 18th, November 2016
|
accounts |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 15th November 2016: 153.60 GBP
filed on: 18th, November 2016
|
capital |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 15th November 2016
filed on: 18th, November 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th November 2016
filed on: 18th, November 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 14th October 2016 director's details were changed
filed on: 4th, November 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 14th, October 2016
|
incorporation |
Free Download
(10 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|