SH01 |
Statement of Capital on 2024-01-14: 5901.79 GBP
filed on: 23rd, January 2024
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2023-11-28
filed on: 1st, December 2023
|
confirmation statement |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2023-10-11: 5901.29 GBP
filed on: 17th, October 2023
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2023-08-08: 5899.21 GBP
filed on: 11th, August 2023
|
capital |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2022-12-31
filed on: 8th, August 2023
|
accounts |
Free Download
(27 pages)
|
AP01 |
New director was appointed on 2023-07-26
filed on: 1st, August 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2023-07-26
filed on: 1st, August 2023
|
officers |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2023-04-20: 5898.16 GBP
filed on: 25th, April 2023
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2023-02-22: 5897.65 GBP
filed on: 27th, February 2023
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2023-01-04: 4347.87 GBP
filed on: 10th, January 2023
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022-11-28
filed on: 8th, December 2022
|
confirmation statement |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2022-10-26: 4344.62 GBP
filed on: 3rd, November 2022
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2022-07-06: 4344.45 GBP
filed on: 30th, August 2022
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2022-05-19: 4341.53 GBP
filed on: 30th, August 2022
|
capital |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2021-12-31
filed on: 15th, July 2022
|
accounts |
Free Download
(22 pages)
|
SH01 |
Statement of Capital on 2021-12-14: 4340.19 GBP
filed on: 11th, July 2022
|
capital |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2022-04-22
filed on: 1st, June 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-05-25
filed on: 1st, June 2022
|
officers |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 121568440001 in full
filed on: 16th, March 2022
|
mortgage |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 17th, February 2022
|
resolution |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2022-02-11: 4295.19 GBP
filed on: 16th, February 2022
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021-11-28
filed on: 24th, January 2022
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2021-08-05: 2745.41 GBP
filed on: 17th, January 2022
|
capital |
Free Download
(3 pages)
|
AD01 |
New registered office address East Side Office 1.02 Kings Cross London N1C 4AX. Change occurred on 2021-10-19. Company's previous address: 55-56 Russell Square London WC1B 4HP England.
filed on: 19th, October 2021
|
address |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2020-12-31
filed on: 23rd, July 2021
|
accounts |
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2021-06-30
filed on: 6th, July 2021
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 121568440001, created on 2021-05-21
filed on: 27th, May 2021
|
mortgage |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2021-04-13: 2677.52 GBP
filed on: 11th, May 2021
|
capital |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2021-04-13
filed on: 10th, May 2021
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021-04-13
filed on: 10th, May 2021
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-04-13
filed on: 10th, May 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-04-13
filed on: 10th, May 2021
|
officers |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 10th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-04-13
filed on: 7th, May 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-04-13
filed on: 7th, May 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-04-13
filed on: 7th, May 2021
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 5th, May 2021
|
resolution |
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 5th, May 2021
|
incorporation |
Free Download
(56 pages)
|
PSC07 |
Cessation of a person with significant control 2020-04-02
filed on: 29th, March 2021
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
New registered office address 55-56 Russell Square London WC1B 4HP. Change occurred on 2021-02-25. Company's previous address: Burgess Hodgson, Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN England.
filed on: 25th, February 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-11-28
filed on: 24th, February 2021
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2020-04-09
filed on: 30th, June 2020
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Burgess Hodgson, Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN. Change occurred on 2020-06-30. Company's previous address: 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS United Kingdom.
filed on: 30th, June 2020
|
address |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2020-04-02: 347.67 GBP
filed on: 30th, June 2020
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019-11-28
filed on: 28th, November 2019
|
confirmation statement |
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 2019-10-17
filed on: 4th, November 2019
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution
filed on: 4th, November 2019
|
resolution |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2019-10-17: 2666667.00 GBP
filed on: 4th, November 2019
|
capital |
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 2019-08-14
filed on: 9th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2020-08-31 to 2020-12-31
filed on: 9th, September 2019
|
accounts |
Free Download
(1 page)
|
CH01 |
On 2019-08-14 director's details were changed
filed on: 9th, September 2019
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 14th, August 2019
|
incorporation |
Free Download
(13 pages)
|
SH01 |
Statement of Capital on 2019-08-14: 0.02 GBP
|
capital |
|