CS01 |
Confirmation statement with no updates 14th November 2023
filed on: 28th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st July 2022
filed on: 9th, February 2023
|
accounts |
Free Download
(39 pages)
|
CS01 |
Confirmation statement with updates 14th November 2022
filed on: 21st, December 2022
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 5th August 2022
filed on: 26th, August 2022
|
officers |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, August 2022
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of allotment of securities, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 11th, August 2022
|
resolution |
Free Download
(10 pages)
|
MA |
Articles and Memorandum of Association
filed on: 11th, August 2022
|
incorporation |
Free Download
(17 pages)
|
SH01 |
Statement of Capital on 5th August 2022: 13000000.00 GBP
filed on: 10th, August 2022
|
capital |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st July 2021
filed on: 27th, January 2022
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 14th November 2021
filed on: 25th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 10th May 2021
filed on: 20th, May 2021
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st July 2020
filed on: 12th, May 2021
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates 14th November 2020
filed on: 18th, January 2021
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 13th November 2020
filed on: 13th, November 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 4th August 2020
filed on: 4th, August 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th August 2020
filed on: 4th, August 2020
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st July 2019
filed on: 3rd, August 2020
|
accounts |
Free Download
(17 pages)
|
SH01 |
Statement of Capital on 30th January 2020: 8000000.00 GBP
filed on: 13th, February 2020
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 14th November 2019
filed on: 16th, November 2019
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 1st October 2019
filed on: 1st, October 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 30th September 2019
filed on: 1st, October 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st May 2019
filed on: 11th, June 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st May 2019
filed on: 22nd, May 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st May 2019
filed on: 22nd, May 2019
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 14th December 2018: 4210000.00 GBP
filed on: 9th, April 2019
|
capital |
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st July 2018
filed on: 8th, April 2019
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 14th November 2018
filed on: 26th, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 23rd, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 26th June 2018
filed on: 23rd, November 2018
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Change of registered address from Parkside House 41 Walsingham Road Enfield EN2 6EY United Kingdom on 20th September 2018 to University House Bailrigg Lancaster LA1 4YW
filed on: 20th, September 2018
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st July 2018
filed on: 10th, August 2018
|
accounts |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 27th June 2018: 4210000.00 GBP
filed on: 1st, August 2018
|
capital |
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 1st, August 2018
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 27th, July 2018
|
resolution |
Free Download
(14 pages)
|
CH01 |
On 19th July 2018 director's details were changed
filed on: 20th, July 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th June 2018
filed on: 18th, July 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 27th June 2018
filed on: 18th, July 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 27th June 2018
filed on: 18th, July 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 27th June 2018
filed on: 18th, July 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st May 2018
filed on: 1st, May 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 15th, November 2017
|
incorporation |
Free Download
(10 pages)
|