RESOLUTIONS |
Authorisation to purchase shares - resolution
filed on: 22nd, May 2023
|
resolution |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2022
filed on: 13th, May 2023
|
accounts |
Free Download
(78 pages)
|
MR05 |
All of the property or undertaking has been released from charge 109761450001
filed on: 28th, March 2023
|
mortgage |
Free Download
(5 pages)
|
SH03 |
Purchase of own shares
filed on: 22nd, August 2022
|
capital |
Free Download
(4 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 7th July 2022: 60000.00 GBP
filed on: 22nd, August 2022
|
capital |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 11th, July 2022
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Authorisation to purchase shares - resolution, Resolution
filed on: 11th, July 2022
|
resolution |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st March 2022
filed on: 28th, June 2022
|
accounts |
Free Download
(71 pages)
|
AA01 |
Current accounting period shortened from 31st March 2023 to 31st December 2022
filed on: 6th, June 2022
|
accounts |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 11th, April 2022
|
accounts |
Free Download
(70 pages)
|
AA01 |
Current accounting period shortened from 31st December 2022 to 31st March 2022
filed on: 25th, March 2022
|
accounts |
Free Download
(1 page)
|
AP04 |
New secretary appointment on 25th June 2021
filed on: 12th, January 2022
|
officers |
Free Download
(2 pages)
|
TM02 |
25th June 2021 - the day secretary's appointment was terminated
filed on: 12th, January 2022
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 109761450001, created on 17th December 2021
filed on: 17th, December 2021
|
mortgage |
Free Download
(47 pages)
|
SH19 |
Statement of Capital on 8th October 2021: 109950.00 GBP
filed on: 8th, October 2021
|
capital |
Free Download
|
RESOLUTIONS |
Resolution of purchasing a number of shares, Resolution of reduction in issued share capital, Resolution of adoption of Articles of Association, Resolution, Resolution of allotment of securities
filed on: 8th, July 2021
|
resolution |
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 7th, July 2021
|
capital |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 7th, July 2021
|
incorporation |
Free Download
(72 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Link Group, 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL at an unknown date
filed on: 5th, July 2021
|
address |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 25th June 2021: 109950.00 GBP
filed on: 25th, June 2021
|
capital |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 2nd, June 2021
|
accounts |
Free Download
(32 pages)
|
AP01 |
New director was appointed on 1st April 2021
filed on: 6th, April 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th March 2021
filed on: 23rd, March 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 9th, June 2020
|
accounts |
Free Download
(22 pages)
|
AP03 |
New secretary appointment on 27th March 2020
filed on: 31st, March 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
27th March 2020 - the day director's appointment was terminated
filed on: 30th, March 2020
|
officers |
Free Download
(1 page)
|
TM02 |
27th March 2020 - the day secretary's appointment was terminated
filed on: 30th, March 2020
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 18th, March 2020
|
resolution |
Free Download
(1 page)
|
CH01 |
On 26th April 2019 director's details were changed
filed on: 2nd, May 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 26th April 2019 director's details were changed
filed on: 1st, May 2019
|
officers |
Free Download
(2 pages)
|
CH03 |
On 26th April 2019 secretary's details were changed
filed on: 1st, May 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 29th April 2019. New Address: 3rd Floor, Charles House 5-11 Regent Street St James's London SW1Y 4LR. Previous address: 3rd Floor, Charles House, 5-11 Regent Street St James's, London United Kingdom SW1Y 4LR England
filed on: 29th, April 2019
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 26th April 2019. New Address: 3rd Floor, Charles House, 5-11 Regent Street St James's, London United Kingdom SW1Y 4LR. Previous address: Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom
filed on: 26th, April 2019
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 22nd, March 2019
|
accounts |
Free Download
(20 pages)
|
SH01 |
Statement of Capital on 22nd February 2018: 109950.00 GBP
filed on: 8th, March 2019
|
capital |
Free Download
(8 pages)
|
AP01 |
New director was appointed on 15th February 2019
filed on: 18th, February 2019
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 15th October 2018: 109825.00 GBP
filed on: 26th, October 2018
|
capital |
Free Download
(4 pages)
|
TM01 |
19th October 2018 - the day director's appointment was terminated
filed on: 19th, October 2018
|
officers |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 21st September 2018: 106450.00 GBP
filed on: 3rd, October 2018
|
capital |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 8th May 2018: 104200.00 GBP
filed on: 20th, June 2018
|
capital |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 8th May 2018: 103950.00 GBP
filed on: 7th, June 2018
|
capital |
Free Download
(8 pages)
|
AP01 |
New director was appointed on 1st March 2018
filed on: 9th, April 2018
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 20th February 2018: 88454.00 GBP
filed on: 6th, March 2018
|
capital |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 18th January 2018: 78984.00 GBP
filed on: 12th, February 2018
|
capital |
Free Download
(8 pages)
|
SH02 |
Sub-division of shares on 18th January 2018
filed on: 1st, February 2018
|
capital |
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 1st, February 2018
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution, Resolution of adoption of Articles of Association
filed on: 1st, February 2018
|
resolution |
Free Download
(54 pages)
|
AA01 |
Current accounting period extended from 31st December 2017 to 31st December 2018
filed on: 5th, December 2017
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th November 2017
filed on: 5th, December 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th November 2017
filed on: 5th, December 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 22nd, September 2017
|
incorporation |
Free Download
(17 pages)
|
AA01 |
Current accounting period shortened from 30th September 2018 to 31st December 2017
filed on: 22nd, September 2017
|
accounts |
Free Download
(1 page)
|