AA |
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 5th, March 2024
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates November 19, 2023
filed on: 7th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 2nd, January 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates November 19, 2022
filed on: 23rd, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on December 5, 2021
filed on: 9th, December 2021
|
officers |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 29th, November 2021
|
incorporation |
Free Download
(39 pages)
|
CS01 |
Confirmation statement with updates November 19, 2021
filed on: 29th, November 2021
|
confirmation statement |
Free Download
(29 pages)
|
SH01 |
Capital declared on November 3, 2021: 246.33 GBP
filed on: 12th, November 2021
|
capital |
Free Download
(4 pages)
|
AP01 |
On November 3, 2021 new director was appointed.
filed on: 12th, November 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 18th, October 2021
|
accounts |
Free Download
(7 pages)
|
CH01 |
On January 1, 2021 director's details were changed
filed on: 3rd, February 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Basepoint Business Centre Beaufort Park Chepstow NP16 5UH. Change occurred on January 21, 2021. Company's previous address: Basepoint Business Centre Beaufort Court Chepstow NP16 5UH Wales.
filed on: 21st, January 2021
|
address |
Free Download
(1 page)
|
CH01 |
On September 3, 2020 director's details were changed
filed on: 16th, December 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 30th, November 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates November 19, 2020
filed on: 24th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 9th, January 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates November 19, 2019
filed on: 2nd, January 2020
|
confirmation statement |
Free Download
(31 pages)
|
PSC07 |
Cessation of a person with significant control January 15, 2019
filed on: 1st, December 2019
|
persons with significant control |
Free Download
(1 page)
|
CH01 |
On April 30, 2019 director's details were changed
filed on: 30th, April 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 30, 2019 director's details were changed
filed on: 30th, April 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 30, 2019 director's details were changed
filed on: 30th, April 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 30, 2019 director's details were changed
filed on: 30th, April 2019
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on January 15, 2019: 191.91 GBP
filed on: 28th, January 2019
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 24th, January 2019
|
resolution |
Free Download
(47 pages)
|
AP01 |
On January 15, 2019 new director was appointed.
filed on: 17th, January 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 6th, December 2018
|
accounts |
Free Download
(5 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 3rd, December 2018
|
resolution |
Free Download
(4 pages)
|
CH01 |
On December 2, 2018 director's details were changed
filed on: 2nd, December 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Basepoint Business Centre Beaufort Court Chepstow NP16 5UH. Change occurred on December 2, 2018. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 2nd, December 2018
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control December 2, 2018
filed on: 2nd, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 19, 2018
filed on: 24th, November 2018
|
confirmation statement |
Free Download
(28 pages)
|
SH01 |
Capital declared on May 15, 2018: 127.20 GBP
filed on: 20th, June 2018
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 19th, June 2018
|
resolution |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 23rd, March 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates November 19, 2017
filed on: 15th, December 2017
|
confirmation statement |
Free Download
(29 pages)
|
SH01 |
Capital declared on May 12, 2017: 2.14 GBP
filed on: 4th, July 2017
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on May 2, 2017: 119.98 GBP
filed on: 9th, June 2017
|
capital |
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on April 18, 2017
filed on: 9th, June 2017
|
capital |
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 18th, May 2017
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 17th, May 2017
|
resolution |
Free Download
(36 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 26th, April 2017
|
resolution |
Free Download
(36 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 27th, March 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates November 19, 2016
filed on: 19th, November 2016
|
confirmation statement |
Free Download
(7 pages)
|
CH01 |
On September 12, 2016 director's details were changed
filed on: 12th, September 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On September 12, 2016 director's details were changed
filed on: 12th, September 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 20-22 Wenlock Road London N1 7GU. Change occurred on September 12, 2016. Company's previous address: 145-157 st John Street London EC1V 4PW.
filed on: 12th, September 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 12, 2016
filed on: 27th, June 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on June 27, 2016: 100.00 GBP
|
capital |
|
AP01 |
On June 1, 2016 new director was appointed.
filed on: 27th, June 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 7th, March 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 12, 2015
filed on: 10th, August 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on August 10, 2015: 100.00 GBP
|
capital |
|
CH01 |
On July 1, 2014 director's details were changed
filed on: 10th, August 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 9, 2015
filed on: 18th, June 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, June 2014
|
incorporation |
Free Download
(8 pages)
|