AA |
Small-sized company accounts made up to 31st December 2022
filed on: 14th, December 2023
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with updates 20th July 2023
filed on: 24th, July 2023
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On 24th July 2023 director's details were changed
filed on: 24th, July 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st May 2023
filed on: 13th, June 2023
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2021
filed on: 13th, September 2022
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with updates 20th July 2022
filed on: 11th, August 2022
|
confirmation statement |
Free Download
(6 pages)
|
MA |
Articles and Memorandum of Association
filed on: 15th, February 2022
|
incorporation |
Free Download
(15 pages)
|
SH01 |
Statement of Capital on 31st January 2022: 334.14 GBP
filed on: 15th, February 2022
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 15th, February 2022
|
resolution |
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th January 2022
filed on: 14th, February 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
11th January 2022 - the day director's appointment was terminated
filed on: 14th, February 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th January 2022
filed on: 14th, February 2022
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2020
filed on: 4th, January 2022
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with updates 20th July 2021
filed on: 30th, July 2021
|
confirmation statement |
Free Download
(6 pages)
|
SH02 |
Sub-division of shares on 28th February 2021
filed on: 15th, April 2021
|
capital |
Free Download
(3 pages)
|
CH01 |
On 8th April 2021 director's details were changed
filed on: 8th, April 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st December 2020
filed on: 23rd, February 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 19th February 2021 director's details were changed
filed on: 23rd, February 2021
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2019
filed on: 22nd, September 2020
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 20th July 2020
filed on: 18th, August 2020
|
confirmation statement |
Free Download
(6 pages)
|
SH03 |
Purchase of own shares
filed on: 23rd, June 2020
|
capital |
Free Download
(3 pages)
|
TM01 |
30th April 2020 - the day director's appointment was terminated
filed on: 10th, June 2020
|
officers |
Free Download
(1 page)
|
SH06 |
Cancellation of shares. Statement of Capital on 14th May 2020: 211.80 GBP
filed on: 26th, May 2020
|
capital |
Free Download
(6 pages)
|
AA |
Small-sized company accounts made up to 31st December 2018
filed on: 2nd, August 2019
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates 20th July 2019
filed on: 22nd, July 2019
|
confirmation statement |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 20th December 2018: 215.90 GBP
filed on: 4th, January 2019
|
capital |
Free Download
(6 pages)
|
AD01 |
Address change date: 7th December 2018. New Address: C/O Mercer & Hole 21 Lombard Street London EC3V 9AH. Previous address: C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF England
filed on: 7th, December 2018
|
address |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 3rd, December 2018
|
incorporation |
Free Download
(14 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 28th, November 2018
|
resolution |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 19th November 2018: 212.70 GBP
filed on: 28th, November 2018
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 15th, November 2018
|
resolution |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 15th October 2018: 116.00 GBP
filed on: 14th, November 2018
|
capital |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 20th July 2018
filed on: 24th, July 2018
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 25th, April 2018
|
accounts |
Free Download
(16 pages)
|
SH01 |
Statement of Capital on 22nd March 2018: 111.20 GBP
filed on: 9th, April 2018
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 3rd, April 2018
|
resolution |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st July 2017 to 31st December 2017
filed on: 14th, December 2017
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: 18th September 2017. New Address: C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF. Previous address: 5 New Street Square London EC4A 3TW United Kingdom
filed on: 18th, September 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th July 2017
filed on: 27th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 9th February 2017
filed on: 10th, May 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st March 2017
filed on: 11th, April 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st July 2016
filed on: 4th, August 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st July 2016
filed on: 4th, August 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
21st July 2016 - the day director's appointment was terminated
filed on: 3rd, August 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st July 2016
filed on: 3rd, August 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
21st July 2016 - the day director's appointment was terminated
filed on: 3rd, August 2016
|
officers |
Free Download
(1 page)
|
TM01 |
21st July 2016 - the day director's appointment was terminated
filed on: 3rd, August 2016
|
officers |
Free Download
(1 page)
|
TM02 |
21st July 2016 - the day secretary's appointment was terminated
filed on: 3rd, August 2016
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, July 2016
|
incorporation |
Free Download
|
SH01 |
Statement of Capital on 21st July 2016: 100.00 GBP
|
capital |
|