CH01 |
On March 27, 2023 director's details were changed
filed on: 12th, October 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 27, 2023 new director was appointed.
filed on: 18th, April 2023
|
officers |
Free Download
(2 pages)
|
AUD |
Auditor's resignation
filed on: 4th, August 2022
|
auditors |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3rd Floor Saffron House 6-10 Kirby Street London EC1N 8TS England to Second Floor, Mid City Place, 71 High Holborn London WC1V 6EA on July 26, 2022
filed on: 26th, July 2022
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 31, 2022
filed on: 1st, June 2022
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to July 31, 2021
filed on: 12th, April 2022
|
accounts |
Free Download
(27 pages)
|
AA01 |
Extension of current accouting period to December 31, 2022
filed on: 8th, April 2022
|
accounts |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 7, 2022
filed on: 11th, February 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On January 14, 2022 new director was appointed.
filed on: 24th, January 2022
|
officers |
Free Download
(2 pages)
|
AP03 |
On January 14, 2022 - new secretary appointed
filed on: 24th, January 2022
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on January 14, 2022
filed on: 24th, January 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On January 14, 2022 new director was appointed.
filed on: 24th, January 2022
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to July 31, 2020
filed on: 16th, April 2021
|
accounts |
Free Download
(27 pages)
|
TM01 |
Director appointment termination date: August 31, 2020
filed on: 8th, September 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On August 31, 2020 new director was appointed.
filed on: 8th, September 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 31, 2020
filed on: 3rd, August 2020
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to July 31, 2019
filed on: 30th, July 2020
|
accounts |
Free Download
(27 pages)
|
SH01 |
Capital declared on June 30, 2020: 145699.48 GBP
filed on: 30th, July 2020
|
capital |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: December 10, 2019
filed on: 12th, December 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On December 10, 2019 new director was appointed.
filed on: 12th, December 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 10, 2019 new director was appointed.
filed on: 12th, December 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3rd Floor Saffron Hill 6-10 Kirby Street London EC1N 8TS England to 3rd Floor Saffron House 6-10 Kirby Street London EC1N 8TS on November 25, 2019
filed on: 25th, November 2019
|
address |
Free Download
(1 page)
|
CH03 |
On January 1, 2018 secretary's details were changed
filed on: 7th, May 2019
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to July 31, 2018
filed on: 29th, April 2019
|
accounts |
Free Download
|
AP01 |
On April 1, 2019 new director was appointed.
filed on: 2nd, April 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 1, 2019
filed on: 2nd, April 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On January 18, 2019 new director was appointed.
filed on: 18th, January 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 1, 2019 new director was appointed.
filed on: 14th, January 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 10, 2019
filed on: 10th, January 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 10, 2019
filed on: 10th, January 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 10, 2019
filed on: 10th, January 2019
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to July 31, 2017
filed on: 27th, June 2018
|
accounts |
Free Download
(32 pages)
|
AD01 |
Registered office address changed from 71 Queen Victoria Street London EC4V 4BE England to 3rd Floor Saffron Hill 6-10 Kirby Street London EC1N 8TS on January 3, 2018
filed on: 3rd, January 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 14, 2017
filed on: 3rd, January 2018
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on August 31, 2017
filed on: 13th, September 2017
|
officers |
Free Download
(1 page)
|
AP03 |
On September 1, 2017 - new secretary appointed
filed on: 13th, September 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 15, 2017
filed on: 15th, August 2017
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to July 31, 2016
filed on: 2nd, August 2017
|
accounts |
Free Download
(33 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 4th, May 2017
|
resolution |
Free Download
(35 pages)
|
SH01 |
Capital declared on February 15, 2017: 49279.34 GBP
filed on: 9th, April 2017
|
capital |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: February 15, 2017
filed on: 28th, March 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 15, 2017
filed on: 28th, March 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 15, 2017 new director was appointed.
filed on: 28th, March 2017
|
officers |
Free Download
(3 pages)
|
AP01 |
On February 15, 2017 new director was appointed.
filed on: 28th, March 2017
|
officers |
Free Download
(3 pages)
|
AP01 |
On February 15, 2017 new director was appointed.
filed on: 28th, March 2017
|
officers |
Free Download
(3 pages)
|
AP01 |
On October 1, 2016 new director was appointed.
filed on: 12th, October 2016
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to July 31, 2015
filed on: 7th, May 2016
|
accounts |
Free Download
(27 pages)
|
AD01 |
Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on March 1, 2016
filed on: 1st, March 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to November 25, 2015 with full list of members
filed on: 13th, January 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on January 13, 2016: 36000.00 GBP
|
capital |
|
TM02 |
Secretary appointment termination on April 12, 2015
filed on: 15th, April 2015
|
officers |
Free Download
(1 page)
|
AP03 |
On April 12, 2015 - new secretary appointed
filed on: 15th, April 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 11, 2015 new director was appointed.
filed on: 8th, April 2015
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to July 31, 2014
filed on: 11th, February 2015
|
accounts |
Free Download
(30 pages)
|
AR01 |
Annual return made up to November 25, 2014 with full list of members
filed on: 25th, November 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on November 25, 2014: 36000.00 GBP
|
capital |
|
SH03 |
Report of purchase of own shares
filed on: 23rd, May 2014
|
capital |
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on February 19, 2014 - 36000.00 GBP
filed on: 19th, February 2014
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of authority to purchase a number of shares
filed on: 19th, February 2014
|
resolution |
Free Download
(3 pages)
|
SH01 |
Capital declared on January 31, 2014: 100000.00 GBP
filed on: 10th, February 2014
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 10th, February 2014
|
resolution |
Free Download
(2 pages)
|
SH20 |
Statement by directors
filed on: 3rd, February 2014
|
capital |
Free Download
(1 page)
|
SH19 |
Capital declared on February 3, 2014: 40000.00 GBP
filed on: 3rd, February 2014
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 3rd, February 2014
|
resolution |
Free Download
(3 pages)
|
CAP-SS |
Solvency statement dated 03/02/14
filed on: 3rd, February 2014
|
insolvency |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from December 31, 2014 to July 31, 2014
filed on: 5th, January 2014
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, December 2013
|
incorporation |
Free Download
(30 pages)
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares (amended provisions)
|
incorporation |
|