RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of adoption of Articles of Association
filed on: 27th, September 2023
|
resolution |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2023-08-31: 24.89 GBP
filed on: 31st, August 2023
|
capital |
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 22nd, August 2023
|
incorporation |
Free Download
(26 pages)
|
CH01 |
On 2023-05-30 director's details were changed
filed on: 2nd, June 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2023-05-30 director's details were changed
filed on: 30th, May 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2023-05-30 director's details were changed
filed on: 30th, May 2023
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2023-05-30 secretary's details were changed
filed on: 30th, May 2023
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-06-30
filed on: 31st, March 2023
|
accounts |
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 2022-11-24: 21.04 GBP
filed on: 5th, December 2022
|
capital |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2022-04-13
filed on: 26th, April 2022
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2021-06-30
filed on: 31st, March 2022
|
accounts |
Free Download
(4 pages)
|
CH01 |
On 2021-11-01 director's details were changed
filed on: 16th, November 2021
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2020-06-30
filed on: 30th, September 2021
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2021-04-05
filed on: 12th, April 2021
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2020-06-05) of a secretary
filed on: 6th, June 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2019-06-30
filed on: 6th, May 2020
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 71-75 Shelton Street Covent Garden London WC2H 9JQ. Change occurred on 2020-03-27. Company's previous address: 15 Bishopsgate London EC2N 3AR England.
filed on: 27th, March 2020
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 15 Bishopsgate London EC2N 3AR. Change occurred on 2020-03-23. Company's previous address: C/O Certius Professional Services Bayside Business Centre Sovereign Business Park, 48 Willis Way Poole BH15 3TB United Kingdom.
filed on: 23rd, March 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-01-29
filed on: 3rd, February 2020
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address C/O Certius Professional Services Bayside Business Centre Sovereign Business Park, 48 Willis Way Poole BH15 3TB. Change occurred on 2019-06-18. Company's previous address: Bayside Business Centre Bayside Business Centre Sovereign Business Park, 48 Willis Way Poole BH15 3TB United Kingdom.
filed on: 18th, June 2019
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Bayside Business Centre Bayside Business Centre Sovereign Business Park, 48 Willis Way Poole BH15 3TB. Change occurred on 2019-06-17. Company's previous address: 70-74 Norwich Avenue West C/O Certius Professional Services Limited 70-74 Norwich Avenue West Bournemouth BH2 6AW England.
filed on: 17th, June 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-06-30
filed on: 27th, March 2019
|
accounts |
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 2018-09-01: 13.86 GBP
filed on: 14th, February 2019
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 18th, December 2018
|
resolution |
Free Download
(27 pages)
|
AD01 |
New registered office address 70-74 Norwich Avenue West C/O Certius Professional Services Limited 70-74 Norwich Avenue West Bournemouth BH2 6AW. Change occurred on 2018-09-26. Company's previous address: 15 Bishopsgate Bishopsgate London EC2N 3AR England.
filed on: 26th, September 2018
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 15 Bishopsgate Bishopsgate London EC2N 3AR. Change occurred on 2018-09-26. Company's previous address: C/O Certius Professional Services Limited 30 Gild House 70 - 74 Norwich Avenue West Bournemouth Dorset BH2 6AW.
filed on: 26th, September 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-12-18
filed on: 18th, December 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-06-30
filed on: 22nd, September 2017
|
accounts |
Free Download
(10 pages)
|
CH01 |
On 2017-08-01 director's details were changed
filed on: 9th, August 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-03-23
filed on: 23rd, March 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-02-14
filed on: 17th, February 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 15th, February 2017
|
accounts |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2017-01-31: 11.90 GBP
filed on: 9th, February 2017
|
capital |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2016-11-29
filed on: 29th, November 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-10-01
filed on: 8th, March 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-19
filed on: 19th, January 2016
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2016-01-19: 10.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 1st, December 2015
|
accounts |
Free Download
(6 pages)
|
AA01 |
Current accounting period extended from 2015-03-31 to 2015-06-30
filed on: 28th, April 2015
|
accounts |
Free Download
|
AD01 |
New registered office address C/O Certius Professional Services Limited 30 Gild House 70 - 74 Norwich Avenue West Bournemouth Dorset BH2 6AW. Change occurred on 2015-02-13. Company's previous address: 71-75 Shelton Street London WC2H 9JQ.
filed on: 13th, February 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-01-21
filed on: 21st, January 2015
|
annual return |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2014-12-04
filed on: 21st, January 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-12-04
filed on: 21st, January 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-12-04
filed on: 21st, January 2015
|
officers |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 5th, January 2015
|
incorporation |
Free Download
(27 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-10-03
filed on: 3rd, October 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-10-03: 7.00 GBP
|
capital |
|
AP01 |
New director was appointed on 2014-10-02
filed on: 3rd, October 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-09-10
filed on: 10th, September 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-09-10: 7.00 GBP
|
capital |
|
AD01 |
New registered office address 71-75 Shelton Street London WC2H 9JQ. Change occurred on 2014-09-05. Company's previous address: C/O Shaie Selzer 18 Blackstone Road London NW2 6BY United Kingdom.
filed on: 5th, September 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-09-05
filed on: 5th, September 2014
|
annual return |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2014-08-20
filed on: 28th, August 2014
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 5th, March 2014
|
incorporation |
Free Download
(37 pages)
|