PSC05 |
Change to a person with significant control December 6, 2023
filed on: 11th, December 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2022
filed on: 8th, August 2023
|
accounts |
Free Download
(19 pages)
|
AD01 |
Registered office address changed from 3a Cestrian Court Lightfoot Street Chester Cheshire CH2 3AD United Kingdom to 6th Floor 60 Gracechurch Street London EC3V 0HR on August 3, 2023
filed on: 3rd, August 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 15, 2023
filed on: 22nd, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On September 30, 2022 new director was appointed.
filed on: 3rd, October 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 30, 2022
filed on: 3rd, October 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 15, 2022
filed on: 17th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 9th, June 2022
|
accounts |
Free Download
(19 pages)
|
AP01 |
On September 10, 2021 new director was appointed.
filed on: 23rd, September 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Icarus House Hawkfield Close Hawkfield Business Park Bristol BS14 0BN United Kingdom to 3a Cestrian Court Lightfoot Street Chester Cheshire CH2 3AD on September 21, 2021
filed on: 21st, September 2021
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 10, 2021
filed on: 21st, September 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 10, 2021
filed on: 21st, September 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 15, 2021
filed on: 15th, June 2021
|
confirmation statement |
Free Download
(9 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 12th, May 2021
|
accounts |
Free Download
(19 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 10th, November 2020
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates June 1, 2020
filed on: 9th, June 2020
|
confirmation statement |
Free Download
(11 pages)
|
CH01 |
On February 19, 2020 director's details were changed
filed on: 21st, February 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 2nd, September 2019
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates June 1, 2019
filed on: 24th, June 2019
|
confirmation statement |
Free Download
(10 pages)
|
SH01 |
Capital declared on October 26, 2018: 2100.83 GBP
filed on: 5th, December 2018
|
capital |
Free Download
(4 pages)
|
CH01 |
On November 26, 2018 director's details were changed
filed on: 27th, November 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 4, 2018 new director was appointed.
filed on: 7th, November 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 4, 2018
filed on: 6th, November 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 20 Balderton Street London W1K 6TL England to Icarus House Hawkfield Close Hawkfield Business Park Bristol BS14 0BN on October 24, 2018
filed on: 24th, October 2018
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 2nd, October 2018
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates June 1, 2018
filed on: 14th, June 2018
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: December 31, 2017
filed on: 2nd, January 2018
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 15th, November 2017
|
resolution |
Free Download
(2 pages)
|
SH19 |
Capital declared on November 15, 2017: 2100.50 GBP
filed on: 15th, November 2017
|
capital |
Free Download
(6 pages)
|
SH20 |
Statement by Directors
filed on: 15th, November 2017
|
capital |
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 13/11/17
filed on: 15th, November 2017
|
insolvency |
Free Download
(2 pages)
|
AP01 |
On October 18, 2017 new director was appointed.
filed on: 18th, October 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 18, 2017
filed on: 18th, October 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On October 18, 2017 new director was appointed.
filed on: 18th, October 2017
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on July 28, 2017: 2100.50 GBP
filed on: 14th, September 2017
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on August 2, 2017: 2100.00 GBP
filed on: 11th, September 2017
|
capital |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 101 Wigmore Street London W1U 1QU United Kingdom to 20 Balderton Street London W1K 6TL on August 8, 2017
filed on: 8th, August 2017
|
address |
Free Download
(1 page)
|
SH01 |
Capital declared on July 20, 2017: 1600.00 GBP
filed on: 7th, August 2017
|
capital |
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from June 30, 2018 to December 31, 2017
filed on: 4th, August 2017
|
accounts |
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 1st, August 2017
|
resolution |
Free Download
(65 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, June 2017
|
incorporation |
Free Download
(34 pages)
|