AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 16th, May 2023
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2nd March 2023
filed on: 2nd, March 2023
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On 16th January 2023 director's details were changed
filed on: 16th, January 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 10th December 2022
filed on: 16th, January 2023
|
confirmation statement |
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 16th January 2023
filed on: 16th, January 2023
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 22nd, December 2022
|
resolution |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 12th November 2022: 86.53 GBP
filed on: 14th, December 2022
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 23rd, May 2022
|
resolution |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 8th, March 2022
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 10th December 2021
filed on: 10th, December 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 25th, May 2021
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 16th December 2020
filed on: 4th, January 2021
|
confirmation statement |
Free Download
(5 pages)
|
MR01 |
Registration of charge 093567050001, created on 19th October 2020
filed on: 27th, October 2020
|
mortgage |
Free Download
(45 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 9th, April 2020
|
accounts |
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control 20th January 2020
filed on: 22nd, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 20th January 2020 director's details were changed
filed on: 20th, January 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 16th December 2019
filed on: 20th, January 2020
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 5th August 2019: 84.51 GBP
filed on: 2nd, September 2019
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 29th, August 2019
|
resolution |
Free Download
(26 pages)
|
SH03 |
Purchase of own shares
filed on: 31st, July 2019
|
capital |
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 16th July 2019: 74.67 GBP
filed on: 31st, July 2019
|
capital |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 21st, May 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 16th December 2018
filed on: 7th, January 2019
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On 6th December 2018 director's details were changed
filed on: 2nd, January 2019
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 14th March 2018
filed on: 2nd, January 2019
|
persons with significant control |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 19th, April 2018
|
capital |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 22nd, March 2018
|
accounts |
Free Download
(10 pages)
|
TM01 |
19th December 2017 - the day director's appointment was terminated
filed on: 21st, March 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 16th December 2017
filed on: 4th, January 2018
|
confirmation statement |
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 3rd, November 2017
|
capital |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 4th, October 2017
|
accounts |
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 9th, June 2017
|
resolution |
Free Download
(34 pages)
|
CS01 |
Confirmation statement with updates 16th December 2016
filed on: 23rd, December 2016
|
confirmation statement |
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 23rd, September 2016
|
accounts |
Free Download
(4 pages)
|
CH01 |
On 28th July 2016 director's details were changed
filed on: 2nd, August 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2nd August 2016. New Address: 19 Wimpole Street London W1G 8GE. Previous address: 30a Wimpole Street London W1G 8YA
filed on: 2nd, August 2016
|
address |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 25th January 2016: 104.33 GBP
filed on: 9th, May 2016
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 4th April 2016: 106.33 GBP
filed on: 9th, May 2016
|
capital |
Free Download
(3 pages)
|
CH01 |
On 15th April 2016 director's details were changed
filed on: 19th, April 2016
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 15th, January 2016
|
resolution |
Free Download
|
SH01 |
Statement of Capital on 18th December 2015: 101.67 GBP
filed on: 15th, January 2016
|
capital |
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, January 2016
|
capital |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 16th December 2015 with full list of members
filed on: 13th, January 2016
|
annual return |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 27th October 2015
filed on: 18th, November 2015
|
officers |
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on 27th October 2015
filed on: 18th, November 2015
|
capital |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 27th October 2015: 100.00 GBP
filed on: 18th, November 2015
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 18th, November 2015
|
resolution |
Free Download
|
AP01 |
New director was appointed on 27th October 2015
filed on: 18th, November 2015
|
officers |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 16th, December 2014
|
incorporation |
Free Download
(46 pages)
|