CH01 |
On April 22, 2024 director's details were changed
filed on: 22nd, April 2024
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to May 31, 2023
filed on: 12th, December 2023
|
accounts |
Free Download
(116 pages)
|
TM01 |
Director's appointment was terminated on September 15, 2023
filed on: 29th, September 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 2, 2023
filed on: 4th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On June 29, 2023 new director was appointed.
filed on: 16th, August 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 4, 2023 new director was appointed.
filed on: 7th, August 2023
|
officers |
Free Download
(2 pages)
|
AUD |
Auditor's resignation
filed on: 4th, August 2023
|
auditors |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to May 31, 2022
filed on: 8th, June 2023
|
accounts |
Free Download
(107 pages)
|
TM01 |
Director's appointment was terminated on October 11, 2022
filed on: 11th, November 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 2, 2022
filed on: 5th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On May 10, 2022 director's details were changed
filed on: 10th, May 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 28, 2022 new director was appointed.
filed on: 19th, April 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 6, 2022
filed on: 11th, April 2022
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to May 31, 2021
filed on: 25th, February 2022
|
accounts |
Free Download
(96 pages)
|
AD01 |
New registered office address 12th Floor One America Square London EC3N 2LS. Change occurred on January 17, 2022. Company's previous address: Embassy House 60 Church Street Birmingham B3 2DJ England.
filed on: 17th, January 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 2, 2021
filed on: 20th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On May 19, 2021 new director was appointed.
filed on: 21st, July 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 19, 2021
filed on: 21st, July 2021
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to May 31, 2020
filed on: 15th, April 2021
|
accounts |
Free Download
(96 pages)
|
CS01 |
Confirmation statement with updates September 2, 2020
filed on: 17th, September 2020
|
confirmation statement |
Free Download
(11 pages)
|
AD01 |
New registered office address Embassy House 60 Church Street Birmingham B3 2DJ. Change occurred on August 5, 2020. Company's previous address: 47 Queen Anne Street Marylebone London W1G 9JG United Kingdom.
filed on: 5th, August 2020
|
address |
Free Download
(1 page)
|
AP01 |
On June 9, 2020 new director was appointed.
filed on: 6th, July 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 9, 2020
filed on: 6th, July 2020
|
officers |
Free Download
(1 page)
|
SH01 |
Capital declared on March 23, 2020: 1212.42 GBP
filed on: 5th, May 2020
|
capital |
Free Download
(9 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 5th, May 2020
|
resolution |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 24th, April 2020
|
incorporation |
Free Download
(61 pages)
|
SH02 |
Sub-division of shares on March 23, 2020
filed on: 16th, April 2020
|
capital |
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, April 2020
|
capital |
Free Download
(2 pages)
|
AP01 |
On March 23, 2020 new director was appointed.
filed on: 27th, March 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 23, 2020 new director was appointed.
filed on: 27th, March 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 23, 2020 new director was appointed.
filed on: 27th, March 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 23, 2020 new director was appointed.
filed on: 26th, March 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 10, 2020
filed on: 11th, March 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On October 7, 2019 new director was appointed.
filed on: 15th, October 2019
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control October 10, 2019
filed on: 11th, October 2019
|
persons with significant control |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on October 7, 2019
filed on: 11th, October 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 7, 2019
filed on: 11th, October 2019
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 47 Queen Anne Street Marylebone London W1G 9JG. Change occurred on October 11, 2019. Company's previous address: One St Peter's Square Manchester M2 3DE United Kingdom.
filed on: 11th, October 2019
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from September 30, 2020 to May 31, 2020
filed on: 11th, October 2019
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 7, 2019
filed on: 11th, October 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 7, 2019
filed on: 11th, October 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On October 7, 2019 new director was appointed.
filed on: 11th, October 2019
|
officers |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 11th, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on October 7, 2019
filed on: 7th, October 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
NEWINC |
Certificate of incorporation
filed on: 3rd, September 2019
|
incorporation |
Free Download
(25 pages)
|
SH01 |
Capital declared on September 3, 2019: 1.00 GBP
|
capital |
|