AD01 |
Address change date: Tue, 2nd Aug 2022. New Address: 3rd Floor 37 Frederick Place Brighton BN1 4EA. Previous address: 3rd Floor, the News Building 3 London Bridge Street London SE1 9SG England
filed on: 2nd, August 2022
|
address |
Free Download
(2 pages)
|
AP01 |
On Wed, 6th Jul 2022 new director was appointed.
filed on: 6th, July 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 18th Apr 2022 - the day director's appointment was terminated
filed on: 6th, July 2022
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 9th, May 2022
|
resolution |
Free Download
(2 pages)
|
TM01 |
Mon, 11th Apr 2022 - the day director's appointment was terminated
filed on: 4th, May 2022
|
officers |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 4th, May 2022
|
capital |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 26th, April 2022
|
accounts |
Free Download
(11 pages)
|
SH08 |
Change of share class name or designation
filed on: 28th, March 2022
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 24th, March 2022
|
resolution |
Free Download
(4 pages)
|
TM01 |
Fri, 18th Mar 2022 - the day director's appointment was terminated
filed on: 18th, March 2022
|
officers |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 14th, September 2021
|
capital |
Free Download
(2 pages)
|
TM01 |
Wed, 30th Jun 2021 - the day director's appointment was terminated
filed on: 8th, September 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 28th Apr 2021
filed on: 5th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 26th, March 2021
|
accounts |
Free Download
(11 pages)
|
AD01 |
Address change date: Thu, 10th Dec 2020. New Address: 3rd Floor, the News Building 3 London Bridge Street London SE1 9SG. Previous address: 1 Paris Garden London SE1 8nd England
filed on: 10th, December 2020
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 15th Oct 2019
filed on: 15th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 28th Apr 2020
filed on: 15th, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to Sat, 31st Oct 2020
filed on: 27th, March 2020
|
accounts |
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 15th Oct 2019: 11875.00 GBP
filed on: 21st, November 2019
|
capital |
Free Download
(4 pages)
|
AP01 |
On Tue, 15th Oct 2019 new director was appointed.
filed on: 30th, October 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 15th Oct 2019 new director was appointed.
filed on: 29th, October 2019
|
officers |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 28th, October 2019
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 27th, October 2019
|
resolution |
Free Download
(30 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 20th, September 2019
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Sun, 28th Apr 2019
filed on: 30th, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 18th, July 2018
|
accounts |
Free Download
(11 pages)
|
TM01 |
Fri, 27th Apr 2018 - the day director's appointment was terminated
filed on: 30th, April 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 28th Apr 2018
filed on: 30th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Fri, 27th Apr 2018 - the day director's appointment was terminated
filed on: 30th, April 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 26th Sep 2017. New Address: 1 Paris Garden London SE1 8nd. Previous address: 400 Harrow Road Paddington London W9 2HU
filed on: 26th, September 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 3rd, August 2017
|
accounts |
Free Download
(11 pages)
|
AP01 |
On Wed, 2nd Nov 2016 new director was appointed.
filed on: 19th, July 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 2nd Nov 2016 new director was appointed.
filed on: 19th, July 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 2nd Nov 2016 new director was appointed.
filed on: 19th, July 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 28th Apr 2017
filed on: 5th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Apr 2016
filed on: 14th, October 2016
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to Thu, 28th Apr 2016 with full list of members
filed on: 28th, April 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Apr 2015
filed on: 15th, July 2015
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to Tue, 28th Apr 2015 with full list of members
filed on: 29th, April 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 29th Apr 2015: 100.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 28th, April 2014
|
incorporation |
Free Download
(22 pages)
|