AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 23rd, October 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates June 3, 2023
filed on: 16th, June 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2023 to March 31, 2023
filed on: 5th, April 2023
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to 128 City Road London EC1V 2NX on July 26, 2022
filed on: 26th, July 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 3, 2022
filed on: 21st, July 2022
|
confirmation statement |
Free Download
(8 pages)
|
SH01 |
Capital declared on June 2, 2022: 1.35 GBP
filed on: 12th, July 2022
|
capital |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 10th, June 2022
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2022 to April 30, 2022
filed on: 18th, May 2022
|
accounts |
Free Download
(1 page)
|
SH01 |
Capital declared on September 20, 2021: 1.35 GBP
filed on: 4th, January 2022
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on September 20, 2021: 1.34 GBP
filed on: 18th, November 2021
|
capital |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2021
filed on: 10th, August 2021
|
accounts |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Flat 8 Waterfront House Harry Zeital Way London E5 9RQ England to Kemp House 160 City Road London EC1V 2NX on July 30, 2021
filed on: 30th, July 2021
|
address |
Free Download
(1 page)
|
CH01 |
On June 24, 2021 director's details were changed
filed on: 5th, July 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 11 Sable House 15 Honour Lea Avenue London E20 1DX United Kingdom to Flat 8 Waterfront House Harry Zeital Way London E5 9RQ on June 24, 2021
filed on: 24th, June 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 3, 2021
filed on: 21st, June 2021
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 26 Pippin Mansions 30 Mirabelle Gardens London E20 1BG United Kingdom to 11 Sable House 15 Honour Lea Avenue London E20 1DX on December 3, 2020
filed on: 3rd, December 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2020
filed on: 23rd, August 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates June 3, 2020
filed on: 18th, June 2020
|
confirmation statement |
Free Download
(7 pages)
|
SH02 |
Sub-division of shares on April 6, 2020
filed on: 15th, June 2020
|
capital |
Free Download
(6 pages)
|
SH01 |
Capital declared on May 1, 2020: 1.32 GBP
filed on: 15th, June 2020
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on July 31, 2019: 3.49 GBP
filed on: 18th, March 2020
|
capital |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 10 Worcester Point Lever Street London EC1V 8AZ United Kingdom to 26 Pippin Mansions 30 Mirabelle Gardens London E20 1BG on February 18, 2020
filed on: 18th, February 2020
|
address |
Free Download
(1 page)
|
SH02 |
Sub-division of shares on October 24, 2019
filed on: 13th, November 2019
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on September 19, 2019: 3.47 GBP
filed on: 19th, September 2019
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 29th, August 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates June 3, 2019
filed on: 16th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from The Textile Building 31a Flat 67 Chatham Place London E9 6FJ United Kingdom to 10 Worcester Point Lever Street London EC1V 8AZ on December 28, 2018
filed on: 28th, December 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 23rd, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 3, 2018
filed on: 15th, June 2018
|
confirmation statement |
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 14th, June 2018
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 7th, June 2018
|
resolution |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Unit 8 2 Millers Terrace London E8 2DP United Kingdom to The Textile Building 31a Flat 67 Chatham Place London E9 6FJ on June 4, 2018
filed on: 4th, June 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 23rd, February 2018
|
accounts |
Free Download
(2 pages)
|
SH01 |
Capital declared on November 7, 2017: 1.24 GBP
filed on: 22nd, November 2017
|
capital |
Free Download
(8 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 22nd, November 2017
|
resolution |
Free Download
(22 pages)
|
AD01 |
Registered office address changed from Flat 7 Winchester House Hallfield Estate London W2 6EA England to Unit 8 2 Millers Terrace London E8 2DP on November 10, 2017
filed on: 10th, November 2017
|
address |
Free Download
(1 page)
|
SH01 |
Capital declared on August 2, 2017: 1.10 GBP
filed on: 2nd, September 2017
|
capital |
Free Download
(8 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 14th, August 2017
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 2nd, August 2017
|
resolution |
Free Download
|
SH02 |
Sub-division of shares on July 24, 2017
filed on: 2nd, August 2017
|
capital |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates June 3, 2017
filed on: 28th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control July 28, 2017
filed on: 28th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2016
filed on: 6th, February 2017
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to June 3, 2016 with full list of members
filed on: 6th, June 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on June 6, 2016: 1.00 GBP
|
capital |
|
AD01 |
Registered office address changed from Flat 25 137 Finchley Road London NW3 6JG England to Flat 7 Winchester House Hallfield Estate London W2 6EA on June 3, 2016
filed on: 3rd, June 2016
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 7 Winchester House Hallfield Estate London W2 6EA England to Flat 25 137 Finchley Road London NW3 6JG on June 2, 2016
filed on: 2nd, June 2016
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 25 Centre Heights 137 Finchley Road London NW3 6JG to Flat 7 Winchester House Hallfield Estate London W2 6EA on June 1, 2016
filed on: 1st, June 2016
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2 Riverview Court Old Bellgate Place London E14 3SY United Kingdom to Flat 25 Centre Heights 137 Finchley Road London NW3 6JG on July 10, 2015
filed on: 10th, July 2015
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, May 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on May 8, 2015: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|