AP01 |
On March 28, 2024 new director was appointed.
filed on: 29th, March 2024
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 28, 2024 new director was appointed.
filed on: 29th, March 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 29, 2024
filed on: 29th, March 2024
|
officers |
Free Download
(1 page)
|
AP01 |
On March 28, 2024 new director was appointed.
filed on: 29th, March 2024
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 28, 2024 new director was appointed.
filed on: 29th, March 2024
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 19, 2023
filed on: 28th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2022
filed on: 1st, September 2023
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: July 18, 2023
filed on: 24th, July 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On July 18, 2023 new director was appointed.
filed on: 21st, July 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Capital Tower C/O Arnold Hill & Co Llp 91, Waterloo Road London SE1 8RT England to Unit 3 Castle View Trafalgar Wharf Portsmouth PO6 4PX on July 21, 2023
filed on: 21st, July 2023
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from November 30, 2022 to December 31, 2022
filed on: 18th, July 2023
|
accounts |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 17th, June 2023
|
incorporation |
Free Download
(10 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 17th, June 2023
|
resolution |
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from C/O C/O Mr D Bryant the Old Warehouse Prince of Wales Road Kingsbridge TQ7 1DY England to 3, Castle View Trafalgar Wharf Portsmouth PO6 4PX at an unknown date
filed on: 4th, May 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2021
filed on: 30th, November 2022
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Office F7a, Lynch Lane Offices Egdon Hall Lynch Lane Weymouth Dorset DT4 9DW England to Capital Tower C/O Arnold Hill & Co Llp 91, Waterloo Road London SE1 8RT on November 16, 2022
filed on: 16th, November 2022
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 21, 2022
filed on: 1st, November 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 21, 2022
filed on: 1st, November 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 19, 2022
filed on: 21st, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control May 28, 2019
filed on: 26th, August 2022
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On August 26, 2022 new director was appointed.
filed on: 26th, August 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2020
filed on: 31st, August 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates August 19, 2021
filed on: 26th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2019
filed on: 13th, November 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates August 19, 2020
filed on: 25th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 19, 2019
filed on: 30th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2018
filed on: 26th, February 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates August 19, 2018
filed on: 20th, August 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2017
filed on: 6th, January 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates August 19, 2017
filed on: 19th, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 16th, August 2017
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Office 32 19-21 Crawford Street London W1H 1PJ England to Office F7a, Lynch Lane Offices Egdon Hall Lynch Lane Weymouth Dorset DT4 9DW on June 21, 2017
filed on: 21st, June 2017
|
address |
Free Download
(1 page)
|
AP01 |
On February 24, 2017 new director was appointed.
filed on: 3rd, March 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 24, 2017 new director was appointed.
filed on: 3rd, March 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 24, 2017
filed on: 24th, February 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 24, 2017
filed on: 24th, February 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On September 5, 2016 new director was appointed.
filed on: 5th, September 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On August 31, 2016 director's details were changed
filed on: 31st, August 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 31, 2016 new director was appointed.
filed on: 31st, August 2016
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to November 30, 2015
filed on: 23rd, August 2016
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 19, 2016
filed on: 19th, August 2016
|
confirmation statement |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 19, 2016
filed on: 19th, August 2016
|
resolution |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 57 the Mall London N14 6LR to Office 32 19-21 Crawford Street London W1H 1PJ on August 18, 2016
filed on: 18th, August 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 18, 2016
filed on: 18th, August 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On August 18, 2016 new director was appointed.
filed on: 18th, August 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 18, 2016
filed on: 18th, August 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to November 26, 2015 with full list of members
filed on: 23rd, December 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on December 23, 2015: 1000.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to November 30, 2014
filed on: 25th, June 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 26, 2014 with full list of members
filed on: 2nd, December 2014
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, November 2013
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on November 26, 2013: 1000.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|