CAP-SS |
Solvency Statement dated 27/10/23
filed on: 10th, November 2023
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital, Resolution
filed on: 10th, November 2023
|
resolution |
Free Download
(1 page)
|
SH19 |
Capital declared on November 10, 2023: 1.00 GBP
filed on: 10th, November 2023
|
capital |
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 10th, November 2023
|
capital |
Free Download
(1 page)
|
MAR |
Re-registration of Articles and Memorandum
filed on: 9th, June 2023
|
incorporation |
Free Download
(29 pages)
|
RESOLUTIONS |
Resolutions: Re-registration resolution
filed on: 9th, June 2023
|
resolution |
Free Download
(1 page)
|
CERT10 |
Certificate of re-registration from Public Limited Company to Private
filed on: 9th, June 2023
|
change of name |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 9, 2023
filed on: 24th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to July 31, 2022
filed on: 31st, January 2023
|
accounts |
Free Download
(20 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, July 2022
|
gazette |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control October 12, 2021
filed on: 30th, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 9, 2022
filed on: 30th, June 2022
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control October 12, 2021
filed on: 30th, June 2022
|
persons with significant control |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2022
|
gazette |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to July 31, 2021
filed on: 8th, March 2022
|
accounts |
Free Download
(30 pages)
|
SH01 |
Capital declared on July 1, 2021: 655262.08 GBP
filed on: 15th, September 2021
|
capital |
Free Download
(4 pages)
|
CH01 |
On September 15, 2021 director's details were changed
filed on: 15th, September 2021
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to July 31, 2020
filed on: 11th, May 2021
|
accounts |
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates March 9, 2021
filed on: 22nd, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address South Quay Building 4th Floor 77 Marsh Wall London. Change occurred on December 11, 2020. Company's previous address: South Quay Building 4th Floor 189 Marsh Wall London E14 9SH England.
filed on: 11th, December 2020
|
address |
Free Download
(1 page)
|
CH01 |
On December 1, 2020 director's details were changed
filed on: 11th, December 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On December 1, 2020 director's details were changed
filed on: 10th, December 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 9, 2020
filed on: 4th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to July 31, 2019
filed on: 17th, January 2020
|
accounts |
Free Download
(30 pages)
|
AD01 |
New registered office address South Quay Building 4th Floor 189 Marsh Wall London E14 9SH. Change occurred on September 26, 2019. Company's previous address: Suite 7 Ensign House Admirals Way London E14 9XQ United Kingdom.
filed on: 26th, September 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 9, 2019
filed on: 26th, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
MAR |
Re-registration of Articles and Memorandum
filed on: 28th, February 2019
|
incorporation |
Free Download
(62 pages)
|
CERT5 |
Certificate of re-registration from Private to Public Limited Company
filed on: 28th, February 2019
|
change of name |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Re-registration resolution
filed on: 28th, February 2019
|
resolution |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to July 31, 2018
filed on: 22nd, December 2018
|
accounts |
Free Download
(30 pages)
|
SH01 |
Capital declared on July 30, 2018: 655262.08 GBP
filed on: 21st, August 2018
|
capital |
Free Download
(8 pages)
|
SH08 |
Change of share class name or designation
filed on: 21st, August 2018
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 17th, August 2018
|
resolution |
Free Download
(30 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 27, 2018
filed on: 27th, July 2018
|
resolution |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 27th, July 2018
|
change of name |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 5th, July 2018
|
accounts |
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, May 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, May 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 9, 2018
filed on: 23rd, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
Capital declared on May 4, 2017: 653628.00 GBP
filed on: 14th, March 2018
|
capital |
Free Download
(3 pages)
|
MR01 |
Registration of charge 106644780001, created on May 3, 2017
filed on: 12th, May 2017
|
mortgage |
Free Download
(8 pages)
|
AP01 |
On March 10, 2017 new director was appointed.
filed on: 13th, March 2017
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: March 10, 2017) of a secretary
filed on: 13th, March 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 10, 2017 new director was appointed.
filed on: 13th, March 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 10, 2017 new director was appointed.
filed on: 13th, March 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, March 2017
|
incorporation |
Free Download
(24 pages)
|
AA01 |
Current accounting reference period shortened from March 31, 2018 to July 31, 2017
filed on: 10th, March 2017
|
accounts |
Free Download
(1 page)
|