CS01 |
Confirmation statement with updates July 17, 2023
filed on: 31st, July 2023
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
New registered office address The Old Vicarage High Street Swinderby Lincoln Lincolnshire LN6 9LU. Change occurred on May 30, 2023. Company's previous address: 14 st George Street London London W1S 1FE.
filed on: 30th, May 2023
|
address |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to June 30, 2022
filed on: 4th, April 2023
|
accounts |
Free Download
(53 pages)
|
SH01 |
Capital declared on August 10, 2022: 63883.76 GBP
filed on: 9th, December 2022
|
capital |
Free Download
(4 pages)
|
AP01 |
On May 25, 2022 new director was appointed.
filed on: 1st, November 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 20, 2022
filed on: 26th, October 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On September 20, 2022 new director was appointed.
filed on: 26th, October 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 17, 2022
filed on: 9th, September 2022
|
confirmation statement |
Free Download
(7 pages)
|
SH01 |
Capital declared on June 9, 2022: 1604427.39 GBP
filed on: 30th, August 2022
|
capital |
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 30th, August 2022
|
capital |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on June 9, 2022
filed on: 9th, August 2022
|
capital |
Free Download
(6 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 14th, July 2022
|
resolution |
Free Download
(8 pages)
|
MA |
Memorandum and Articles of Association
filed on: 14th, July 2022
|
incorporation |
Free Download
(49 pages)
|
AA |
Group of companies' accounts made up to June 30, 2021
filed on: 5th, July 2022
|
accounts |
Free Download
(55 pages)
|
TM01 |
Director's appointment was terminated on January 11, 2022
filed on: 2nd, February 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 15, 2021
filed on: 20th, December 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On December 15, 2021 new director was appointed.
filed on: 20th, December 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 16, 2021 new director was appointed.
filed on: 20th, December 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 16, 2021
filed on: 20th, December 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 22, 2021
filed on: 3rd, November 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On October 1, 2021 new director was appointed.
filed on: 2nd, November 2021
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to December 31, 2020 (was June 30, 2021).
filed on: 28th, September 2021
|
accounts |
Free Download
(1 page)
|
AP01 |
On September 6, 2021 new director was appointed.
filed on: 8th, September 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 27, 2021
filed on: 7th, September 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 17, 2021
filed on: 21st, July 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to December 31, 2019
filed on: 21st, October 2020
|
accounts |
Free Download
(50 pages)
|
CS01 |
Confirmation statement with updates July 17, 2020
filed on: 20th, August 2020
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on February 5, 2020
filed on: 7th, February 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On February 5, 2020 new director was appointed.
filed on: 7th, February 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 18, 2019 new director was appointed.
filed on: 19th, December 2019
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on August 6, 2019: 45547.19 GBP
filed on: 16th, December 2019
|
capital |
Free Download
(4 pages)
|
AP01 |
On October 15, 2019 new director was appointed.
filed on: 16th, October 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 15, 2019 new director was appointed.
filed on: 16th, October 2019
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to December 31, 2018
filed on: 6th, September 2019
|
accounts |
Free Download
(43 pages)
|
TM01 |
Director's appointment was terminated on July 29, 2019
filed on: 30th, July 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 17, 2019
filed on: 24th, July 2019
|
confirmation statement |
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on May 8, 2019
filed on: 9th, May 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control July 18, 2017
filed on: 21st, February 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control July 18, 2017
filed on: 21st, February 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control July 18, 2017
filed on: 21st, February 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control July 18, 2017
filed on: 21st, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
Capital declared on January 8, 2019: 45143.65 GBP
filed on: 24th, January 2019
|
capital |
Free Download
(6 pages)
|
AP01 |
On November 27, 2018 new director was appointed.
filed on: 17th, December 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 27, 2018
filed on: 17th, December 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On September 25, 2018 new director was appointed.
filed on: 1st, October 2018
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to December 31, 2017
filed on: 18th, September 2018
|
accounts |
Free Download
(44 pages)
|
AA01 |
Previous accounting period shortened from July 31, 2018 to December 31, 2017
filed on: 13th, August 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 17, 2018
filed on: 30th, July 2018
|
confirmation statement |
Free Download
(7 pages)
|
SH01 |
Capital declared on February 20, 2018: 41213.57 GBP
filed on: 27th, March 2018
|
capital |
Free Download
(8 pages)
|
SH01 |
Capital declared on March 6, 2018: 44792.75 GBP
filed on: 27th, March 2018
|
capital |
Free Download
(8 pages)
|
AD01 |
New registered office address 14 st George Street London London W1S 1FE. Change occurred on February 15, 2018. Company's previous address: 15 Sackville Street London W1S 3DJ United Kingdom.
filed on: 15th, February 2018
|
address |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 25th, October 2017
|
capital |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 17th, August 2017
|
capital |
Free Download
(2 pages)
|
SH01 |
Capital declared on July 24, 2017: 41178.48 GBP
filed on: 17th, August 2017
|
capital |
Free Download
(8 pages)
|
SH02 |
Sub-division of shares on July 24, 2017
filed on: 17th, August 2017
|
capital |
Free Download
(6 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 15th, August 2017
|
resolution |
Free Download
(54 pages)
|
AP01 |
On July 24, 2017 new director was appointed.
filed on: 1st, August 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 24, 2017 new director was appointed.
filed on: 1st, August 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, July 2017
|
incorporation |
Free Download
(42 pages)
|