CS01 |
Confirmation statement with updates August 3, 2023
filed on: 14th, August 2023
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On October 3, 2022 director's details were changed
filed on: 17th, October 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Fourth Floor, Warwick House 65-66 Queen Street London EC4R 1EB England to 80 Coleman Street London EC2R 5BJ on October 17, 2022
filed on: 17th, October 2022
|
address |
Free Download
(1 page)
|
CH01 |
On October 3, 2022 director's details were changed
filed on: 17th, October 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 3, 2022 director's details were changed
filed on: 17th, October 2022
|
officers |
Free Download
(2 pages)
|
SH03 |
Report of purchase of own shares
filed on: 13th, October 2022
|
capital |
Free Download
(4 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on August 19, 2022 - 150.00 GBP
filed on: 13th, October 2022
|
capital |
Free Download
(9 pages)
|
PSC07 |
Cessation of a person with significant control August 19, 2022
filed on: 22nd, August 2022
|
persons with significant control |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control August 19, 2022
filed on: 22nd, August 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 19, 2022
filed on: 22nd, August 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 19, 2022
filed on: 22nd, August 2022
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 19, 2022
filed on: 22nd, August 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 3, 2022
filed on: 10th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 27th, July 2022
|
incorporation |
Free Download
(26 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 27th, July 2022
|
resolution |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 9th, June 2022
|
incorporation |
Free Download
(25 pages)
|
RESOLUTIONS |
Varying share rights or name resolution, Resolution of alteration of Articles of Association
filed on: 29th, April 2022
|
resolution |
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from August 31, 2021 to December 31, 2021
filed on: 6th, January 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 3, 2021
filed on: 19th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On April 19, 2021 director's details were changed
filed on: 19th, April 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 19, 2021 director's details were changed
filed on: 19th, April 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 19, 2021 director's details were changed
filed on: 19th, April 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 19, 2021 director's details were changed
filed on: 19th, April 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 39 the Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SB United Kingdom to Fourth Floor, Warwick House 65-66 Queen Street London EC4R 1EB on January 7, 2021
filed on: 7th, January 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2020
filed on: 6th, January 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates August 3, 2020
filed on: 3rd, August 2020
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control March 12, 2020
filed on: 8th, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control March 12, 2020
filed on: 8th, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control March 12, 2020
filed on: 8th, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control March 12, 2020
filed on: 8th, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement April 8, 2020
filed on: 8th, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2019
filed on: 11th, March 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates August 14, 2019
filed on: 20th, August 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2018
filed on: 18th, January 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates August 14, 2018
filed on: 23rd, August 2018
|
confirmation statement |
Free Download
(6 pages)
|
SH01 |
Capital declared on October 10, 2017: 200.00 GBP
filed on: 10th, October 2017
|
capital |
Free Download
(4 pages)
|
CONNOT |
Change of name notice
filed on: 25th, August 2017
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 25, 2017
filed on: 25th, August 2017
|
resolution |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, August 2017
|
incorporation |
Free Download
(34 pages)
|