TM01 |
18th August 2023 - the day director's appointment was terminated
filed on: 23rd, August 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th August 2023
filed on: 23rd, August 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2022
filed on: 30th, June 2023
|
accounts |
Free Download
(9 pages)
|
CH01 |
On 1st February 2023 director's details were changed
filed on: 31st, March 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 31st March 2023 director's details were changed
filed on: 31st, March 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st February 2023 director's details were changed
filed on: 31st, March 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 30th March 2023 director's details were changed
filed on: 30th, March 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 30th March 2023 director's details were changed
filed on: 30th, March 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 30th March 2023 director's details were changed
filed on: 30th, March 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st February 2023 director's details were changed
filed on: 30th, March 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 1st February 2023. New Address: 27 Swinton Street London WC1X 9NW. Previous address: Flat 48 Perronet House Gaywood Estate Princess Street London SE1 6JS United Kingdom
filed on: 1st, February 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 30th, June 2022
|
accounts |
Free Download
(8 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 18th, February 2022
|
resolution |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 13th October 2021: 34.17 GBP
filed on: 17th, February 2022
|
capital |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 20th September 2021
filed on: 10th, January 2022
|
officers |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 16th, November 2021
|
incorporation |
Free Download
(43 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 16th, November 2021
|
resolution |
Free Download
(5 pages)
|
MA |
Articles and Memorandum of Association
filed on: 10th, November 2021
|
incorporation |
Free Download
(43 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 10th, November 2021
|
resolution |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 20th September 2021: 33.40 GBP
filed on: 25th, October 2021
|
capital |
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 25th, October 2021
|
incorporation |
Free Download
(43 pages)
|
MA |
Articles and Memorandum of Association
filed on: 15th, October 2021
|
incorporation |
Free Download
(43 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 15th, October 2021
|
resolution |
Free Download
(30 pages)
|
SH01 |
Statement of Capital on 9th September 2020: 26.75 GBP
filed on: 14th, July 2021
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 14th, July 2021
|
resolution |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 10th, March 2021
|
accounts |
Free Download
(4 pages)
|
AD01 |
Address change date: 29th July 2020. New Address: Flat 48 Perronet House Gaywood Estate Princess Street London SE1 6JS. Previous address: 48 Perronet House London London SE1 6JS United Kingdom
filed on: 29th, July 2020
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 29th July 2020. New Address: 48 Perronet House London London SE1 6JS. Previous address: 48 Perronet House Princess Street London SE1 6JS England
filed on: 29th, July 2020
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 29th July 2020. New Address: 48 Perronet House Princess Street London SE1 6JS. Previous address: K401, Biscuit Factory 100 Drummond Rd London SE16 4DG England
filed on: 29th, July 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 30th, June 2020
|
accounts |
Free Download
(4 pages)
|
CH01 |
On 3rd June 2020 director's details were changed
filed on: 3rd, June 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 3rd June 2020 director's details were changed
filed on: 3rd, June 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 3rd June 2020 director's details were changed
filed on: 3rd, June 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 3rd June 2020 director's details were changed
filed on: 3rd, June 2020
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 2nd, June 2020
|
resolution |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 2nd, June 2020
|
incorporation |
Free Download
(40 pages)
|
SH02 |
Sub-division of shares on 2nd March 2017
filed on: 2nd, June 2020
|
capital |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2nd March 2017: 10.00 GBP
filed on: 2nd, June 2020
|
capital |
Free Download
(6 pages)
|
SH02 |
Sub-division of shares on 24th March 2020
filed on: 2nd, June 2020
|
capital |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution
filed on: 2nd, June 2020
|
resolution |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 26th March 2018: 22.22 GBP
filed on: 26th, February 2019
|
capital |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 22nd, February 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 28th November 2018. New Address: K401, Biscuit Factory 100 Drummond Rd London SE16 4DG. Previous address: 4 Christopher St, London Christopher Street London EC2A 2BS England
filed on: 28th, November 2018
|
address |
Free Download
(1 page)
|
CH01 |
On 27th May 2018 director's details were changed
filed on: 29th, May 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 27th May 2018 director's details were changed
filed on: 27th, May 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 3rd May 2018. New Address: 4 Christopher St, London Christopher Street London EC2A 2BS. Previous address: Flat 301 Bankside Lofts 65 Hopton Street London SE1 9JL England
filed on: 3rd, May 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 28th, March 2018
|
accounts |
Free Download
(2 pages)
|
TM01 |
23rd October 2017 - the day director's appointment was terminated
filed on: 23rd, October 2017
|
officers |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 4th September 2017: 20.00 GBP
filed on: 4th, September 2017
|
capital |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2016
filed on: 5th, March 2017
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th October 2016
filed on: 13th, February 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 6th September 2016. New Address: Flat 301 Bankside Lofts 65 Hopton Street London SE1 9JL. Previous address: Flat 413 65 Leman Street London E1 8EU England
filed on: 6th, September 2016
|
address |
Free Download
(1 page)
|
CH01 |
On 3rd September 2016 director's details were changed
filed on: 5th, September 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 3rd September 2016 director's details were changed
filed on: 5th, September 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 19th June 2016 with full list of members
filed on: 1st, August 2016
|
annual return |
Free Download
(6 pages)
|
AD01 |
Address change date: 1st August 2016. New Address: Flat 413 65 Leman Street London E1 8EU. Previous address: Room 426 65 Leman Street, London E1 8EU United Kingdom
filed on: 1st, August 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd July 2016
filed on: 13th, July 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 19th, June 2015
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|