TM01 |
Director appointment termination date: 2023-12-15
filed on: 15th, December 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2023-12-15
filed on: 15th, December 2023
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Oak House Oak House Mount Gardens London London SE26 4NG England to Oak House Mount Gardens London SE26 4NG on 2023-12-15
filed on: 15th, December 2023
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Albert Buildings 49 Queen Victoria Street London EC4N 4SA England to Oak House Oak House Mount Gardens London London SE26 4NG on 2023-12-11
filed on: 11th, December 2023
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-11-27
filed on: 28th, November 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-11-27
filed on: 28th, November 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2023-10-31
filed on: 6th, November 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2023-10-31
filed on: 6th, November 2023
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Re-registration resolution
filed on: 13th, October 2023
|
resolution |
Free Download
|
CERT10 |
Certificate of re-registration from Public Limited Company to Private
filed on: 13th, October 2023
|
change of name |
Free Download
|
MAR |
Re-registration of Articles and Memorandum
filed on: 13th, October 2023
|
incorporation |
Free Download
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 3rd, October 2023
|
resolution |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2023-08-28
filed on: 11th, September 2023
|
officers |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2023-08-13: 2339060.80 GBP
filed on: 24th, August 2023
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights, Resolution of allotment of securities
filed on: 18th, July 2023
|
resolution |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2022-12-31
filed on: 27th, June 2023
|
accounts |
Free Download
(104 pages)
|
SH01 |
Statement of Capital on 2022-12-06: 1221560.70 GBP
filed on: 16th, April 2023
|
capital |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2022-12-05
filed on: 21st, December 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2022-12-03
filed on: 21st, December 2022
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights, Resolution of allotment of securities
filed on: 14th, November 2022
|
resolution |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2021-12-31
filed on: 1st, July 2022
|
accounts |
Free Download
(89 pages)
|
SH01 |
Statement of Capital on 2021-07-02: 968131.65 GBP
filed on: 17th, June 2022
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2021-07-05: 1135185.70 GBP
filed on: 17th, June 2022
|
capital |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2020-12-31
filed on: 10th, August 2021
|
accounts |
Free Download
(113 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights, Resolution of allotment of securities
filed on: 3rd, December 2020
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights, Resolution of allotment of securities
filed on: 3rd, December 2020
|
resolution |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2020-08-21: 925810.77 GBP
filed on: 18th, November 2020
|
capital |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2019-12-31
filed on: 8th, July 2020
|
accounts |
Free Download
(113 pages)
|
AA |
Group of companies' accounts made up to 2018-12-31
filed on: 19th, June 2019
|
accounts |
Free Download
(93 pages)
|
SH01 |
Statement of Capital on 2018-08-16: 813310.77 GBP
filed on: 30th, December 2018
|
capital |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2017-12-31
filed on: 12th, June 2018
|
accounts |
Free Download
(73 pages)
|
AD02 |
Location of register of charges has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA England to Memery Crystal 165 Fleet Street London EC4A 2DY at an unknown date
filed on: 24th, May 2018
|
address |
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Aspect House Spencer Road Lancing West Sussex BN99 6DA at an unknown date
filed on: 23rd, May 2018
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2018-02-28 to 2017-12-31
filed on: 17th, December 2017
|
accounts |
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Aspect House Spencer Road Lancing West Sussex BN99 6DA at an unknown date
filed on: 25th, October 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-10-20
filed on: 22nd, October 2017
|
officers |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 12th, October 2017
|
incorporation |
Free Download
(72 pages)
|
AD01 |
Registered office address changed from 3rd Floor 120 Baker Street London W1U 6TU England to Albert Buildings 49 Queen Victoria Street London EC4N 4SA on 2017-10-11
filed on: 11th, October 2017
|
address |
Free Download
(1 page)
|
CH03 |
On 2017-10-10 secretary's details were changed
filed on: 10th, October 2017
|
officers |
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 2017-09-07
filed on: 22nd, September 2017
|
capital |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2017-09-07: 455276.00 GBP
filed on: 22nd, September 2017
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of removal of pre-emption rights, Resolution of adoption of Articles of Association, Resolution
filed on: 21st, September 2017
|
resolution |
Free Download
(26 pages)
|
SH01 |
Statement of Capital on 2017-07-31: 50000.00 GBP
filed on: 15th, August 2017
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of removal of pre-emption rights, Resolution, Resolution of adoption of Articles of Association
filed on: 10th, August 2017
|
resolution |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-07-31
filed on: 8th, August 2017
|
officers |
Free Download
(2 pages)
|
CERT5 |
Certificate of re-registration from Private to Public Limited Company
filed on: 3rd, August 2017
|
change of name |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Re-registration resolution
filed on: 3rd, August 2017
|
resolution |
Free Download
(1 page)
|
MAR |
Re-registration of Articles and Memorandum
filed on: 3rd, August 2017
|
incorporation |
Free Download
(71 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-04-05
filed on: 5th, April 2017
|
resolution |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2017-04-04
filed on: 4th, April 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-04-04
filed on: 4th, April 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-04-04
filed on: 4th, April 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-04-04
filed on: 4th, April 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 21st, February 2017
|
incorporation |
Free Download
(57 pages)
|
SH01 |
Statement of Capital on 2017-02-21: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|