AA |
Small-sized company accounts made up to Tue, 31st Jan 2023
filed on: 8th, November 2023
|
accounts |
Free Download
(22 pages)
|
AA |
Small-sized company accounts made up to Mon, 31st Jan 2022
filed on: 31st, January 2023
|
accounts |
Free Download
(19 pages)
|
AP04 |
New secretary appointment on Tue, 26th Apr 2022
filed on: 16th, May 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 16th May 2022. New Address: C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU. Previous address: 17 Bevis Marks London EC3A 7LN England
filed on: 16th, May 2022
|
address |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 6th, January 2022
|
incorporation |
Free Download
(13 pages)
|
SH08 |
Change of share class name or designation
filed on: 6th, January 2022
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 6th, January 2022
|
resolution |
Free Download
(3 pages)
|
SH19 |
Capital declared on Fri, 24th Dec 2021: 2.44 GBP
filed on: 24th, December 2021
|
capital |
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 23/12/21
filed on: 24th, December 2021
|
insolvency |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 24th, December 2021
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 24th, December 2021
|
resolution |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Sun, 31st Jan 2021
filed on: 13th, October 2021
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 20th, August 2021
|
resolution |
Free Download
(45 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 20th, August 2021
|
resolution |
Free Download
(4 pages)
|
AA01 |
Accounting reference date changed from Thu, 31st Dec 2020 to Mon, 31st May 2021
filed on: 23rd, July 2021
|
accounts |
Free Download
(1 page)
|
TM01 |
Thu, 10th Jun 2021 - the day director's appointment was terminated
filed on: 23rd, July 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Thu, 10th Jun 2021 - the day director's appointment was terminated
filed on: 23rd, July 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Thu, 10th Jun 2021 - the day director's appointment was terminated
filed on: 23rd, July 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 23rd Jul 2021. New Address: 17 Bevis Marks London EC3A 7LN. Previous address: New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP United Kingdom
filed on: 23rd, July 2021
|
address |
Free Download
(1 page)
|
TM01 |
Thu, 10th Jun 2021 - the day director's appointment was terminated
filed on: 23rd, July 2021
|
officers |
Free Download
(1 page)
|
TM02 |
Thu, 10th Jun 2021 - the day secretary's appointment was terminated
filed on: 23rd, July 2021
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on Thu, 10th Jun 2021
filed on: 23rd, July 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 10th Jun 2021 new director was appointed.
filed on: 23rd, July 2021
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Thu, 31st Dec 2020
filed on: 5th, July 2021
|
accounts |
Free Download
(16 pages)
|
CH04 |
Secretary's name changed on Tue, 24th Nov 2020
filed on: 24th, November 2020
|
officers |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Tue, 31st Dec 2019
filed on: 29th, June 2020
|
accounts |
Free Download
(15 pages)
|
CH01 |
On Mon, 27th Jan 2020 director's details were changed
filed on: 4th, February 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 27th Jan 2020 director's details were changed
filed on: 4th, February 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 12th, September 2019
|
accounts |
Free Download
(12 pages)
|
AA01 |
Previous accounting period shortened to Mon, 31st Dec 2018
filed on: 25th, March 2019
|
accounts |
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 19th Feb 2019: 2.19 USD
filed on: 25th, February 2019
|
capital |
Free Download
(8 pages)
|
SH01 |
Capital declared on Mon, 28th Jan 2019: 2.18 USD
filed on: 11th, February 2019
|
capital |
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 1st Feb 2019
filed on: 1st, February 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
SH08 |
Change of share class name or designation
filed on: 22nd, January 2019
|
capital |
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 8th Jan 2019: 2.03 USD
filed on: 22nd, January 2019
|
capital |
Free Download
(8 pages)
|
AP01 |
On Tue, 8th Jan 2019 new director was appointed.
filed on: 9th, January 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 29th, November 2018
|
accounts |
Free Download
(11 pages)
|
AD01 |
Address change date: Fri, 27th Apr 2018. New Address: New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP. Previous address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England
filed on: 27th, April 2018
|
address |
Free Download
(1 page)
|
CH01 |
On Fri, 27th Apr 2018 director's details were changed
filed on: 27th, April 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 27th Apr 2018 director's details were changed
filed on: 27th, April 2018
|
officers |
Free Download
(2 pages)
|
AP04 |
New secretary appointment on Fri, 27th Apr 2018
filed on: 27th, April 2018
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 13th Nov 2017: 1.24 GBP
filed on: 28th, November 2017
|
capital |
Free Download
(9 pages)
|
SH02 |
Sub-division of shares on Mon, 13th Nov 2017
filed on: 28th, November 2017
|
capital |
Free Download
(6 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 27th, November 2017
|
resolution |
Free Download
(52 pages)
|
AP01 |
On Mon, 13th Nov 2017 new director was appointed.
filed on: 21st, November 2017
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 26th, October 2017
|
accounts |
Free Download
(4 pages)
|
AD01 |
Address change date: Thu, 5th Jan 2017. New Address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF. Previous address: Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA England
filed on: 5th, January 2017
|
address |
Free Download
(1 page)
|
CH01 |
On Wed, 7th Dec 2016 director's details were changed
filed on: 7th, December 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 7th Dec 2016 director's details were changed
filed on: 7th, December 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 1st Jun 2016 new director was appointed.
filed on: 30th, August 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 28th Apr 2016. New Address: Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA. Previous address: 18 Craven Hill Craven Hill London W2 3DS United Kingdom
filed on: 28th, April 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, January 2016
|
incorporation |
Free Download
(7 pages)
|