MA |
Memorandum and Articles of Association
filed on: 14th, January 2024
|
incorporation |
Free Download
(40 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 14th, January 2024
|
resolution |
Free Download
(1 page)
|
SH01 |
Capital declared on December 19, 2023: 256.65 GBP
filed on: 14th, January 2024
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on June 14, 2023: 218.20 GBP
filed on: 9th, January 2024
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 3, 2023
filed on: 13th, June 2023
|
confirmation statement |
Free Download
(7 pages)
|
SH01 |
Capital declared on March 8, 2023: 214.70 GBP
filed on: 8th, June 2023
|
capital |
Free Download
(3 pages)
|
CH01 |
On May 18, 2023 director's details were changed
filed on: 18th, May 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 9th, May 2023
|
accounts |
Free Download
(10 pages)
|
AD01 |
Registered office address changed from 64 New Cavendish Street London W1G 8TB to 101 New Cavendish Street 1st Floor South London W1W 6XH on April 3, 2023
filed on: 3rd, April 2023
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, September 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 3, 2022
filed on: 2nd, September 2022
|
confirmation statement |
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 23rd, August 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2021
filed on: 31st, May 2022
|
accounts |
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, August 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, August 2021
|
gazette |
Free Download
|
SH01 |
Capital declared on August 18, 2021: 171.76 GBP
filed on: 19th, August 2021
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 3, 2021
filed on: 19th, August 2021
|
confirmation statement |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control January 29, 2021
filed on: 8th, July 2021
|
persons with significant control |
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 14th, May 2021
|
resolution |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 14th, May 2021
|
incorporation |
Free Download
(40 pages)
|
SH08 |
Change of share class name or designation
filed on: 14th, May 2021
|
capital |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 14th, May 2021
|
capital |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 14th, May 2021
|
incorporation |
Free Download
(40 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 14th, May 2021
|
resolution |
Free Download
(2 pages)
|
SH03 |
Report of purchase of own shares
filed on: 12th, May 2021
|
capital |
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on January 29, 2021 - 170.26 GBP
filed on: 12th, May 2021
|
capital |
Free Download
(4 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on January 29, 2021 - 170.26 GBP
filed on: 12th, May 2021
|
capital |
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 12th, May 2021
|
capital |
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 11th, May 2021
|
incorporation |
Free Download
(40 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 11th, May 2021
|
resolution |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2020
filed on: 4th, March 2021
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates June 3, 2020
filed on: 3rd, June 2020
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2019
filed on: 24th, April 2020
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2018
filed on: 22nd, November 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates August 26, 2019
filed on: 3rd, September 2019
|
confirmation statement |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from August 29, 2018 to August 28, 2018
filed on: 23rd, August 2019
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 11th, June 2019
|
resolution |
Free Download
(1 page)
|
SH01 |
Capital declared on October 25, 2018: 199.14 GBP
filed on: 11th, June 2019
|
capital |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: October 25, 2018
filed on: 3rd, June 2019
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from August 30, 2018 to August 29, 2018
filed on: 28th, May 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 26, 2018
filed on: 22nd, October 2018
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2017
filed on: 15th, March 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates August 26, 2017
filed on: 3rd, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 21st, August 2017
|
accounts |
Free Download
(4 pages)
|
AP01 |
On July 27, 2017 new director was appointed.
filed on: 27th, July 2017
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from August 31, 2016 to August 30, 2016
filed on: 24th, May 2017
|
accounts |
Free Download
(1 page)
|
CH01 |
On August 27, 2015 director's details were changed
filed on: 9th, February 2017
|
officers |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on April 15, 2016
filed on: 6th, February 2017
|
capital |
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 13th, December 2016
|
capital |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 26, 2016
filed on: 9th, December 2016
|
confirmation statement |
Free Download
(12 pages)
|
SH01 |
Capital declared on April 15, 2016: 121.63 GBP
filed on: 9th, December 2016
|
capital |
Free Download
(6 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 8th, December 2016
|
resolution |
Free Download
(30 pages)
|
CH01 |
On June 15, 2016 director's details were changed
filed on: 6th, December 2016
|
officers |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, November 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, November 2016
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1st Floor 25 Savile Row London W1S 2ER England to 64 New Cavendish Street London W1G 8TB on July 14, 2016
filed on: 14th, July 2016
|
address |
Free Download
(2 pages)
|
CH01 |
On August 27, 2015 director's details were changed
filed on: 14th, December 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2nd Floor Victory House 99-101 Regent Street London W1B 4EZ England to 1st Floor 25 Savile Row London W1S 2ER on October 28, 2015
filed on: 28th, October 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, August 2015
|
incorporation |
Free Download
(8 pages)
|