PSC07 |
Cessation of a person with significant control July 13, 2022
filed on: 13th, July 2022
|
persons with significant control |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control July 13, 2022
filed on: 13th, July 2022
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 11th, July 2022
|
resolution |
Free Download
(4 pages)
|
SH20 |
Statement by Directors
filed on: 5th, July 2022
|
capital |
Free Download
(1 page)
|
SH19 |
Capital declared on July 5, 2022: 0.07 GBP
filed on: 5th, July 2022
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 5th, July 2022
|
resolution |
Free Download
(4 pages)
|
CAP-SS |
Solvency Statement dated 04/07/22
filed on: 5th, July 2022
|
insolvency |
Free Download
(1 page)
|
AP01 |
On May 18, 2022 new director was appointed.
filed on: 19th, May 2022
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to December 31, 2020
filed on: 19th, April 2022
|
accounts |
Free Download
(14 pages)
|
TM01 |
Director's appointment was terminated on March 25, 2022
filed on: 8th, April 2022
|
officers |
Free Download
(1 page)
|
SH01 |
Capital declared on January 18, 2022: 7.00 GBP
filed on: 2nd, February 2022
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 26th, January 2022
|
resolution |
Free Download
(4 pages)
|
CH01 |
On December 13, 2021 director's details were changed
filed on: 4th, January 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Henrietta House Henrietta Place London W1G 0NB. Change occurred on December 15, 2021. Company's previous address: St Martin's Court, 10 Paternoster Row London EC4M 7HP England.
filed on: 15th, December 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 13, 2021
filed on: 13th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On April 30, 2021 new director was appointed.
filed on: 13th, May 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 17th, March 2021
|
accounts |
Free Download
(16 pages)
|
TM01 |
Director's appointment was terminated on February 26, 2021
filed on: 1st, March 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On September 17, 2020 director's details were changed
filed on: 17th, September 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 13, 2020
filed on: 17th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on June 29, 2020
filed on: 8th, July 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On June 29, 2020 new director was appointed.
filed on: 8th, July 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 17, 2020 new director was appointed.
filed on: 21st, January 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 16, 2020
filed on: 21st, January 2020
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 16th, December 2019
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates August 13, 2019
filed on: 19th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on July 19, 2019
filed on: 8th, August 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On July 19, 2019 new director was appointed.
filed on: 8th, August 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 24th, December 2018
|
accounts |
Free Download
(15 pages)
|
AP01 |
On October 12, 2018 new director was appointed.
filed on: 12th, October 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 12, 2018
filed on: 12th, October 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 13, 2018
filed on: 29th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On March 16, 2018 director's details were changed
filed on: 19th, March 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 4th, September 2017
|
accounts |
Free Download
(15 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, August 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 13, 2017
filed on: 21st, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On July 19, 2017 new director was appointed.
filed on: 26th, July 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 19, 2017
filed on: 24th, July 2017
|
officers |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, July 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 13, 2016
filed on: 3rd, October 2016
|
confirmation statement |
Free Download
(7 pages)
|
SH01 |
Capital declared on May 16, 2016: 4.00 GBP
filed on: 8th, July 2016
|
capital |
Free Download
(3 pages)
|
AP01 |
On May 31, 2016 new director was appointed.
filed on: 1st, June 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 31, 2016
filed on: 31st, May 2016
|
officers |
Free Download
(1 page)
|
SH01 |
Capital declared on September 1, 2015: 4.00 GBP
filed on: 11th, November 2015
|
capital |
Free Download
(3 pages)
|
AP01 |
On November 5, 2015 new director was appointed.
filed on: 10th, November 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 5, 2015
filed on: 10th, November 2015
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 28th, August 2015
|
resolution |
Free Download
|
AP01 |
On August 18, 2015 new director was appointed.
filed on: 19th, August 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 18, 2015 new director was appointed.
filed on: 19th, August 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 18, 2015 new director was appointed.
filed on: 19th, August 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 18, 2015
filed on: 18th, August 2015
|
officers |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to December 31, 2016
filed on: 18th, August 2015
|
accounts |
Free Download
(1 page)
|
AP01 |
On August 18, 2015 new director was appointed.
filed on: 18th, August 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address St Martin's Court, 10 Paternoster Row London EC4M 7HP. Change occurred on August 18, 2015. Company's previous address: 11th Floor, Two Snowhill Birmingham West Midlands B4 6WR United Kingdom.
filed on: 18th, August 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, August 2015
|
incorporation |
Free Download
(43 pages)
|
SH01 |
Capital declared on August 14, 2015: 2.00 GBP
|
capital |
|