CS01 |
Confirmation statement with updates 15th December 2023
filed on: 21st, December 2023
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Small-sized company accounts made up to 31st March 2023
filed on: 10th, November 2023
|
accounts |
Free Download
(21 pages)
|
SH08 |
Change of share class name or designation
filed on: 1st, June 2023
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 31st, May 2023
|
resolution |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 15th December 2022
filed on: 15th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st March 2022
filed on: 1st, December 2022
|
accounts |
Free Download
(20 pages)
|
AP01 |
New director was appointed on 1st October 2022
filed on: 21st, October 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
1st October 2022 - the day director's appointment was terminated
filed on: 21st, October 2022
|
officers |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st March 2021
filed on: 13th, January 2022
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 15th December 2021
filed on: 15th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 20th September 2021
filed on: 22nd, September 2021
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st March 2020
filed on: 16th, April 2021
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 15th December 2020
filed on: 10th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 10th, December 2020
|
incorporation |
Free Download
(46 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 10th, December 2020
|
resolution |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 16th July 2020
filed on: 16th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 9th July 2020
filed on: 9th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 9th July 2020. New Address: Third Floor 20 Old Bailey London EC4M 7AN. Previous address: Ennismore Sessions House 23 Clerkenwell Green London EC1R 0NA United Kingdom
filed on: 9th, July 2020
|
address |
Free Download
(1 page)
|
CH01 |
On 31st March 2020 director's details were changed
filed on: 1st, April 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
20th March 2020 - the day director's appointment was terminated
filed on: 31st, March 2020
|
officers |
Free Download
(1 page)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: Third Floor 20 Old Bailey London EC4M 7AN. Previous address: 2nd Floor 31 Chertsey Street Guildford GU1 4HD England
filed on: 27th, March 2020
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 26th March 2020. New Address: Ennismore Sessions House 23 Clerkenwell Green London EC1R 0NA. Previous address: 4th Floor 159 st. John Street London EC1V 4QJ United Kingdom
filed on: 26th, March 2020
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st December 2019 to 31st March 2020
filed on: 26th, March 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th December 2019
filed on: 29th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 13th December 2019
filed on: 13th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 1st October 2019 director's details were changed
filed on: 4th, October 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st October 2019 director's details were changed
filed on: 4th, October 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st October 2019 director's details were changed
filed on: 4th, October 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th June 2019
filed on: 25th, June 2019
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2018
filed on: 21st, May 2019
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 15th December 2018
filed on: 21st, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
30th November 2018 - the day director's appointment was terminated
filed on: 21st, December 2018
|
officers |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2017
filed on: 10th, September 2018
|
accounts |
Free Download
(18 pages)
|
TM01 |
1st June 2018 - the day director's appointment was terminated
filed on: 21st, June 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th June 2018
filed on: 21st, June 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
27th April 2018 - the day director's appointment was terminated
filed on: 11th, May 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On 16th February 2018 director's details were changed
filed on: 21st, February 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 15th December 2017
filed on: 27th, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 13th October 2017 director's details were changed
filed on: 9th, November 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 26th, July 2017
|
accounts |
Free Download
(15 pages)
|
CH01 |
On 16th May 2016 director's details were changed
filed on: 11th, January 2017
|
officers |
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 2nd Floor 31 Chertsey Street Guildford GU1 4HD at an unknown date
filed on: 29th, December 2016
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 15th December 2016
filed on: 28th, December 2016
|
confirmation statement |
Free Download
(8 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association, Resolution of varying share rights or name
filed on: 14th, April 2016
|
resolution |
Free Download
(47 pages)
|
SH01 |
Statement of Capital on 24th March 2016: 1000.00 GBP
filed on: 14th, April 2016
|
capital |
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 14th, April 2016
|
capital |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th January 2016
filed on: 29th, January 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 16th, December 2015
|
incorporation |
Free Download
(23 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|