AD01 |
Address change date: Mon, 9th Oct 2023. New Address: 74 Rivington St London EC2A 3AY. Previous address: Unit 16-17 Hoxton Square London N1 6NT England
filed on: 9th, October 2023
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 11th, September 2023
|
accounts |
Free Download
(33 pages)
|
AP01 |
On Wed, 10th May 2023 new director was appointed.
filed on: 19th, May 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 10th May 2023 new director was appointed.
filed on: 18th, May 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 10th May 2023 new director was appointed.
filed on: 17th, May 2023
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Wed, 10th May 2023
filed on: 17th, May 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 10th May 2023 - the day director's appointment was terminated
filed on: 17th, May 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Mon, 24th Apr 2023 - the day director's appointment was terminated
filed on: 26th, April 2023
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 19th, December 2022
|
accounts |
Free Download
(35 pages)
|
AD01 |
Address change date: Thu, 15th Dec 2022. New Address: Unit 16-17 Hoxton Square London N1 6NT. Previous address: C/O Corporation Service Company (Uk) Limited, 5 Churchill Place 10th Floor London E14 5HU United Kingdom
filed on: 15th, December 2022
|
address |
Free Download
(1 page)
|
CH01 |
On Tue, 5th Apr 2022 director's details were changed
filed on: 7th, December 2022
|
officers |
Free Download
(2 pages)
|
AP04 |
New secretary appointment on Wed, 28th Sep 2022
filed on: 1st, November 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 1st Nov 2022. New Address: C/O Corporation Service Company (Uk) Limited, 5 Churchill Place 10th Floor London E14 5HU. Previous address: Unit 16-17 Hoxton Square London N1 6NT England
filed on: 1st, November 2022
|
address |
Free Download
(1 page)
|
CH01 |
On Tue, 5th Apr 2022 director's details were changed
filed on: 13th, October 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 5th Apr 2022 new director was appointed.
filed on: 23rd, April 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 5th Apr 2022 new director was appointed.
filed on: 23rd, April 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 5th Apr 2022 - the day director's appointment was terminated
filed on: 23rd, April 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Tue, 5th Apr 2022 - the day director's appointment was terminated
filed on: 23rd, April 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Tue, 5th Apr 2022 - the day director's appointment was terminated
filed on: 23rd, April 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 5th Apr 2022 new director was appointed.
filed on: 23rd, April 2022
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 16th, September 2021
|
accounts |
Free Download
(31 pages)
|
TM01 |
Mon, 31st May 2021 - the day director's appointment was terminated
filed on: 8th, June 2021
|
officers |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 25th, May 2021
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 25th, May 2021
|
resolution |
Free Download
(1 page)
|
CH01 |
On Fri, 23rd Apr 2021 director's details were changed
filed on: 28th, April 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 27th Jan 2021 director's details were changed
filed on: 10th, February 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 27th Jan 2021 director's details were changed
filed on: 10th, February 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 30th, June 2020
|
accounts |
Free Download
(29 pages)
|
AA |
Small-sized company accounts made up to Mon, 31st Dec 2018
filed on: 17th, June 2019
|
accounts |
Free Download
(20 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: 5 New Street Square London EC4A 3TW. Previous address: Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT England
filed on: 20th, May 2019
|
address |
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: 5 New Street Square London EC4A 3TW.
filed on: 20th, May 2019
|
address |
Free Download
(1 page)
|
CH01 |
On Fri, 5th Oct 2018 director's details were changed
filed on: 5th, October 2018
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Sun, 31st Dec 2017
filed on: 13th, June 2018
|
accounts |
Free Download
(18 pages)
|
AA |
Small-sized company accounts made up to Sat, 31st Dec 2016
filed on: 6th, October 2017
|
accounts |
Free Download
(16 pages)
|
CH01 |
On Tue, 12th Sep 2017 director's details were changed
filed on: 12th, September 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 14th Jul 2017 director's details were changed
filed on: 14th, July 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 14th Jul 2017 director's details were changed
filed on: 14th, July 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 14th Jul 2017 director's details were changed
filed on: 14th, July 2017
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from Fri, 30th Sep 2016 to Sat, 31st Dec 2016
filed on: 28th, February 2017
|
accounts |
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT.
filed on: 24th, February 2017
|
address |
Free Download
(1 page)
|
CH01 |
On Fri, 24th Feb 2017 director's details were changed
filed on: 24th, February 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 22nd Feb 2017. New Address: Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT. Previous address: Unit 16-17 Hoxton Square London N1 6NT
filed on: 22nd, February 2017
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 22nd Feb 2017. New Address: Unit 16-17 Hoxton Square London N1 6NT. Previous address: Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT England
filed on: 22nd, February 2017
|
address |
Free Download
(1 page)
|
CH01 |
On Thu, 9th Jun 2016 director's details were changed
filed on: 29th, June 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 4th Apr 2016 new director was appointed.
filed on: 20th, June 2016
|
officers |
Free Download
(3 pages)
|
AP01 |
On Mon, 4th Apr 2016 new director was appointed.
filed on: 20th, June 2016
|
officers |
Free Download
(3 pages)
|
AP01 |
On Mon, 4th Apr 2016 new director was appointed.
filed on: 20th, June 2016
|
officers |
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 4th Apr 2016: 100.00 GBP
filed on: 16th, June 2016
|
capital |
Free Download
(4 pages)
|
AD01 |
Address change date: Fri, 20th May 2016. New Address: Unit 16-17 Hoxton Square London N1 6NT. Previous address: 43-44 Hoxton Square London N1 6PB United Kingdom
filed on: 20th, May 2016
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 29th, April 2016
|
resolution |
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, September 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on Thu, 24th Sep 2015: 1.00 GBP
|
capital |
|