AA |
Group of companies' report and financial statements (accounts) made up to 30th September 2023
filed on: 11th, January 2024
|
accounts |
Free Download
(79 pages)
|
CS01 |
Confirmation statement with updates 22nd November 2023
filed on: 23rd, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 19th, July 2023
|
resolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th April 2023
filed on: 19th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th September 2022
filed on: 16th, January 2023
|
accounts |
Free Download
(79 pages)
|
MR04 |
Satisfaction of charge 113216420001 in full
filed on: 13th, September 2022
|
mortgage |
Free Download
(1 page)
|
TM02 |
1st August 2022 - the day secretary's appointment was terminated
filed on: 3rd, August 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st August 2022
filed on: 2nd, August 2022
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 1st August 2022
filed on: 2nd, August 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
1st August 2022 - the day director's appointment was terminated
filed on: 2nd, August 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th April 2022
filed on: 3rd, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th September 2021
filed on: 17th, March 2022
|
accounts |
Free Download
(75 pages)
|
TM01 |
31st March 2021 - the day director's appointment was terminated
filed on: 6th, September 2021
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th September 2020
filed on: 21st, July 2021
|
accounts |
Free Download
(71 pages)
|
CS01 |
Confirmation statement with updates 19th April 2021
filed on: 12th, July 2021
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 18th February 2021
filed on: 1st, April 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 4th March 2021. New Address: 27-28 Eastcastle Street Eastcastle Street London W1W 8DH. Previous address: I-Nexus, I-Nexus Suite George House Herald Avenue Coventry Business Park Coventry CV5 6UB United Kingdom
filed on: 4th, March 2021
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 4th March 2021. New Address: 27-28 Eastcastle Street London W1W 8DH. Previous address: 27-28 Eastcastle Street Eastcastle Street London W1W 8DH England
filed on: 4th, March 2021
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 23rd, November 2020
|
resolution |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 19th April 2020
filed on: 23rd, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th September 2019
filed on: 2nd, April 2020
|
accounts |
Free Download
(68 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 2nd, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 19th April 2019
filed on: 3rd, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
3rd January 2019 - the day director's appointment was terminated
filed on: 3rd, May 2019
|
officers |
Free Download
(1 page)
|
TM01 |
13th February 2019 - the day director's appointment was terminated
filed on: 3rd, May 2019
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th September 2018
filed on: 5th, April 2019
|
accounts |
Free Download
(63 pages)
|
AA01 |
Previous accounting period shortened to 30th September 2018
filed on: 14th, November 2018
|
accounts |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 21st June 2018: 2957160.50 GBP
filed on: 5th, September 2018
|
capital |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 18th June 2018: 1654771.00 GBP
filed on: 6th, July 2018
|
capital |
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on 18th June 2018
filed on: 27th, June 2018
|
capital |
Free Download
(6 pages)
|
MR01 |
Registration of charge 113216420001, created on 18th June 2018
filed on: 27th, June 2018
|
mortgage |
Free Download
(41 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution
filed on: 26th, June 2018
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 26th, June 2018
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Re-registration resolution
filed on: 18th, June 2018
|
resolution |
Free Download
(3 pages)
|
CERT5 |
Certificate of re-registration from Private to Public Limited Company
filed on: 18th, June 2018
|
change of name |
Free Download
|
SH01 |
Statement of Capital on 18th June 2018: 1417217.00 GBP
filed on: 18th, June 2018
|
capital |
Free Download
(3 pages)
|
MAR |
Re-registration of Articles and Memorandum
filed on: 18th, June 2018
|
incorporation |
Free Download
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 15th, June 2018
|
resolution |
Free Download
(35 pages)
|
AA01 |
Current accounting period extended from 30th April 2019 to 30th September 2019
filed on: 13th, June 2018
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 25th May 2018
filed on: 13th, June 2018
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 25th May 2018: 1417216.00 GBP
filed on: 11th, June 2018
|
capital |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 25th May 2018
filed on: 11th, June 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th May 2018
filed on: 11th, June 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th May 2018
filed on: 11th, June 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th May 2018
filed on: 11th, June 2018
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 25th May 2018
filed on: 11th, June 2018
|
persons with significant control |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 4th June 2018
filed on: 4th, June 2018
|
resolution |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 4th, June 2018
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 20th, April 2018
|
incorporation |
Free Download
(49 pages)
|
SH01 |
Statement of Capital on 20th April 2018: 1.00 GBP
|
capital |
|