TM01 |
Director appointment termination date: January 28, 2022
filed on: 10th, February 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 78 Brook Street London W1K 5EF to Rsm Restructuring Advisory Llp the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP on July 12, 2021
filed on: 12th, July 2021
|
address |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 26, 2021
filed on: 6th, May 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 22, 2021
filed on: 27th, April 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 17th, August 2020
|
accounts |
Free Download
(24 pages)
|
TM01 |
Director appointment termination date: March 12, 2020
filed on: 16th, March 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 12, 2020
filed on: 13th, March 2020
|
officers |
Free Download
(1 page)
|
SH01 |
Capital declared on December 30, 2019: 2500122.94 GBP
filed on: 10th, February 2020
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 8th, June 2019
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 8th, June 2019
|
resolution |
Free Download
(22 pages)
|
SH08 |
Change of share class name or designation
filed on: 8th, June 2019
|
capital |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 16th, May 2019
|
accounts |
Free Download
(30 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 18th, December 2018
|
resolution |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 27/11/18
filed on: 18th, December 2018
|
insolvency |
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 18th, December 2018
|
capital |
Free Download
(3 pages)
|
SH19 |
Capital declared on December 18, 2018: 122.94 GBP
filed on: 18th, December 2018
|
capital |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: November 27, 2018
filed on: 14th, December 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 27, 2018
filed on: 14th, December 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On July 1, 2018 new director was appointed.
filed on: 31st, July 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 1, 2018 director's details were changed
filed on: 31st, July 2018
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on May 22, 2018
filed on: 22nd, May 2018
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights
filed on: 16th, May 2018
|
resolution |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 4th, May 2018
|
accounts |
Free Download
(29 pages)
|
AP01 |
On March 7, 2017 new director was appointed.
filed on: 9th, October 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 4th, September 2017
|
accounts |
Free Download
(25 pages)
|
SH01 |
Capital declared on May 1, 2017: 115.40 GBP
filed on: 14th, June 2017
|
capital |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: March 7, 2017
filed on: 27th, April 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 7, 2017
filed on: 27th, April 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 7, 2017 new director was appointed.
filed on: 27th, April 2017
|
officers |
Free Download
(3 pages)
|
SH01 |
Capital declared on December 15, 2016: 115.40 GBP
filed on: 8th, March 2017
|
capital |
Free Download
(8 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 22nd, December 2016
|
resolution |
Free Download
|
SH01 |
Capital declared on August 1, 2016: 113.40 GBP
filed on: 16th, December 2016
|
capital |
Free Download
(8 pages)
|
SH01 |
Capital declared on December 2, 2016: 114.90 GBP
filed on: 16th, December 2016
|
capital |
Free Download
(8 pages)
|
AP01 |
On December 8, 2015 new director was appointed.
filed on: 25th, October 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 8, 2015
filed on: 25th, October 2016
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 12th, May 2016
|
accounts |
Free Download
(22 pages)
|
AR01 |
Annual return made up to November 13, 2015 with full list of members
filed on: 18th, December 2015
|
annual return |
Free Download
(11 pages)
|
SH01 |
Capital declared on December 18, 2015: 100.00 GBP
|
capital |
|
AD03 |
Registered inspection location new location: Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN.
filed on: 17th, December 2015
|
address |
Free Download
(2 pages)
|
CH01 |
On October 26, 2015 director's details were changed
filed on: 17th, December 2015
|
officers |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 12 Berkeley Street London W1J 8DT to 78 Brook Street London W1K 5EF on October 26, 2015
filed on: 26th, October 2015
|
address |
Free Download
(2 pages)
|
AP01 |
On July 30, 2015 new director was appointed.
filed on: 25th, August 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 1, 2015
filed on: 5th, July 2015
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 29th, June 2015
|
accounts |
Free Download
(19 pages)
|
AP01 |
On November 14, 2014 new director was appointed.
filed on: 6th, January 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 12, 2014 with full list of members
filed on: 12th, December 2014
|
annual return |
Free Download
(7 pages)
|
AR01 |
Annual return made up to November 13, 2014 with full list of members
filed on: 20th, November 2014
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on November 20, 2014: 100.00 GBP
|
capital |
|
AP01 |
On April 3, 2014 new director was appointed.
filed on: 3rd, April 2014
|
officers |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to December 31, 2014
filed on: 2nd, April 2014
|
accounts |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 12, 2014
filed on: 12th, March 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on February 7, 2014. Old Address: C/O Katten Muchin Rosenman 125 Old Broad Street London EC2N 1AR United Kingdom
filed on: 7th, February 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, November 2013
|
incorporation |
Free Download
(46 pages)
|
SH01 |
Capital declared on November 13, 2013: 100.00 GBP
|
capital |
|