CH01 |
On 2024/03/19 director's details were changed
filed on: 10th, April 2024
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2024/03/19 director's details were changed
filed on: 10th, April 2024
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 6th, April 2024
|
resolution |
Free Download
(3 pages)
|
SH01 |
76.86 GBP is the capital in company's statement on 2024/03/19
filed on: 2nd, April 2024
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 2nd, April 2024
|
resolution |
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 2024/03/19
filed on: 28th, March 2024
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2024/03/19
filed on: 27th, March 2024
|
persons with significant control |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2024/03/19
filed on: 26th, March 2024
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2024/03/19.
filed on: 26th, March 2024
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2024/03/19.
filed on: 26th, March 2024
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1st Floor 168-178 Shoreditch High Street London E1 6HU England on 2024/03/26 to 26-29 Cross Street London EC1N 8UH
filed on: 26th, March 2024
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2024/01/18
filed on: 29th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 28th, September 2023
|
accounts |
Free Download
(7 pages)
|
AP03 |
On 2023/02/13, company appointed a new person to the position of a secretary
filed on: 28th, September 2023
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 6th, February 2023
|
resolution |
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 6th, February 2023
|
incorporation |
Free Download
(38 pages)
|
CS01 |
Confirmation statement with updates 2023/01/18
filed on: 2nd, February 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 3rd, October 2022
|
accounts |
Free Download
(6 pages)
|
TM02 |
Secretary's appointment terminated on 2022/09/28
filed on: 28th, September 2022
|
officers |
Free Download
(1 page)
|
SH01 |
58.01 GBP is the capital in company's statement on 2022/03/25
filed on: 28th, March 2022
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022/01/18
filed on: 28th, January 2022
|
confirmation statement |
Free Download
(5 pages)
|
MA |
Articles and Memorandum of Association
filed on: 22nd, November 2021
|
incorporation |
Free Download
(37 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 16th, November 2021
|
resolution |
Free Download
(40 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 29th, September 2021
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 2021/05/14 director's details were changed
filed on: 14th, June 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/06/14
filed on: 14th, June 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH03 |
On 2021/06/14 secretary's details were changed
filed on: 14th, June 2021
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 4th, May 2021
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021/04/16
filed on: 16th, April 2021
|
resolution |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 168-178 Shoreditch High Street 1st Floor 168 -178 Shoreditch High Street London E1 6HU England on 2021/04/14 to 1st Floor 168-178 Shoreditch High Street London E1 6HU
filed on: 14th, April 2021
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 22-24 Corsham Street London N1 6DR England on 2021/04/14 to 168-178 Shoreditch High Street 1st Floor 168 -178 Shoreditch High Street London E1 6HU
filed on: 14th, April 2021
|
address |
Free Download
(1 page)
|
SH01 |
54.34 GBP is the capital in company's statement on 2021/02/12
filed on: 30th, March 2021
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 19th, March 2021
|
resolution |
Free Download
(36 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 19th, March 2021
|
resolution |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 12th, March 2021
|
incorporation |
Free Download
(46 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 12th, March 2021
|
resolution |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 12th, March 2021
|
incorporation |
Free Download
(36 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/18
filed on: 4th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP03 |
On 2020/12/23, company appointed a new person to the position of a secretary
filed on: 4th, January 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 21st, December 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2020/01/18
filed on: 21st, January 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 26th, September 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2019/01/18
filed on: 21st, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 5th, October 2018
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 2018/07/23 director's details were changed
filed on: 23rd, July 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 82 st John Street London EC1M 4JN United Kingdom on 2018/07/10 to 22-24 Corsham Street London N1 6DR
filed on: 10th, July 2018
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017/02/24
filed on: 8th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2018/01/18 director's details were changed
filed on: 8th, February 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/01/18
filed on: 8th, February 2018
|
confirmation statement |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2017/02/24
filed on: 8th, February 2018
|
persons with significant control |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to 2017/12/31, originally was 2018/01/31.
filed on: 27th, June 2017
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/02/24
filed on: 27th, March 2017
|
officers |
Free Download
(1 page)
|
SH01 |
50.00 GBP is the capital in company's statement on 2017/02/24
filed on: 24th, March 2017
|
capital |
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 2017/02/24
filed on: 24th, March 2017
|
capital |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2017/02/24.
filed on: 17th, March 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 19th, January 2017
|
incorporation |
Free Download
(10 pages)
|