CS01 |
Confirmation statement with updates Wednesday 24th January 2024
filed on: 5th, February 2024
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Small company accounts for the period up to Friday 31st March 2023
filed on: 10th, November 2023
|
accounts |
Free Download
(20 pages)
|
SH08 |
Change of share class name or designation
filed on: 1st, June 2023
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 31st, May 2023
|
resolution |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 24th January 2023
filed on: 26th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Thursday 31st March 2022
filed on: 1st, December 2022
|
accounts |
Free Download
(20 pages)
|
TM01 |
Director's appointment was terminated on Saturday 1st October 2022
filed on: 21st, October 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 1st October 2022.
filed on: 21st, October 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 24th January 2022
filed on: 24th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Wednesday 31st March 2021
filed on: 13th, January 2022
|
accounts |
Free Download
(20 pages)
|
AP01 |
New director appointment on Monday 20th September 2021.
filed on: 22nd, September 2021
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Tuesday 31st March 2020
filed on: 16th, April 2021
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates Sunday 24th January 2021
filed on: 8th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 11th, December 2020
|
incorporation |
Free Download
(46 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 11th, December 2020
|
resolution |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Thursday 16th July 2020
filed on: 16th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address Third Floor 20 Old Bailey London EC4M 7AN. Change occurred on Thursday 9th July 2020. Company's previous address: Ennismore Sessions House 23 Clerkenwell Green London EC1R 0NA United Kingdom.
filed on: 9th, July 2020
|
address |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Thursday 9th July 2020
filed on: 9th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tuesday 31st March 2020 director's details were changed
filed on: 1st, April 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 20th March 2020
filed on: 31st, March 2020
|
officers |
Free Download
(1 page)
|
AD02 |
New sail address Third Floor 20 Old Bailey London EC4M 7AN. Change occurred at an unknown date. Company's previous address: 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD England.
filed on: 27th, March 2020
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Ennismore Sessions House 23 Clerkenwell Green London EC1R 0NA. Change occurred on Thursday 26th March 2020. Company's previous address: Hox House 4th Floor, 159 st. John Street London EC1V 4QJ United Kingdom.
filed on: 26th, March 2020
|
address |
Free Download
(1 page)
|
AA01 |
Accounting period extended to Tuesday 31st March 2020. Originally it was Tuesday 31st December 2019
filed on: 26th, March 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 24th January 2020
filed on: 24th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Tuesday 1st October 2019 director's details were changed
filed on: 4th, October 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 1st October 2019 director's details were changed
filed on: 4th, October 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 1st October 2019 director's details were changed
filed on: 4th, October 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 18th June 2019.
filed on: 25th, June 2019
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Monday 31st December 2018
filed on: 21st, May 2019
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates Thursday 24th January 2019
filed on: 31st, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Friday 30th November 2018
filed on: 3rd, January 2019
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Sunday 31st December 2017
filed on: 10th, September 2018
|
accounts |
Free Download
(19 pages)
|
AP01 |
New director appointment on Friday 15th June 2018.
filed on: 21st, June 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 1st June 2018
filed on: 21st, June 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 27th April 2018
filed on: 11th, May 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On Friday 16th February 2018 director's details were changed
filed on: 21st, February 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 24th January 2018
filed on: 6th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Friday 13th October 2017 director's details were changed
filed on: 9th, November 2017
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Saturday 31st December 2016
filed on: 26th, July 2017
|
accounts |
Free Download
(16 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
filed on: 7th, February 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 24th January 2017
filed on: 6th, February 2017
|
confirmation statement |
Free Download
(8 pages)
|
CH01 |
On Monday 16th May 2016 director's details were changed
filed on: 11th, January 2017
|
officers |
Free Download
(2 pages)
|
SH01 |
84800.00 GBP is the capital in company's statement on Thursday 24th March 2016
filed on: 14th, April 2016
|
capital |
Free Download
(6 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 14th, April 2016
|
resolution |
Free Download
(47 pages)
|
SH08 |
Change of share class name or designation
filed on: 14th, April 2016
|
capital |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Saturday 31st December 2016, originally was Tuesday 31st January 2017.
filed on: 6th, April 2016
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 23rd, March 2016
|
resolution |
Free Download
|
SH20 |
Statement by Directors
filed on: 23rd, March 2016
|
capital |
Free Download
(1 page)
|
SH19 |
80407.79 GBP is the capital in company's statement on Wednesday 23rd March 2016
filed on: 23rd, March 2016
|
capital |
Free Download
(4 pages)
|
CAP-SS |
Solvency Statement dated 22/03/16
filed on: 23rd, March 2016
|
insolvency |
Free Download
(1 page)
|
SH01 |
8040779.00 GBP is the capital in company's statement on Tuesday 15th March 2016
filed on: 18th, March 2016
|
capital |
Free Download
(3 pages)
|
CH01 |
On Tuesday 2nd February 2016 director's details were changed
filed on: 2nd, February 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 25th, January 2016
|
incorporation |
Free Download
(24 pages)
|