SH01 |
Statement of Capital on 2023-07-14: 8163341.65 GBP
filed on: 17th, July 2023
|
capital |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2023-06-08
filed on: 8th, June 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address East House Newpound Common Wisborough Green West Sussex RH14 0AZ. Change occurred on 2023-05-30. Company's previous address: 2nd Floor Trinity Building 39 Tabernacle Street London EC2A 4AA United Kingdom.
filed on: 30th, May 2023
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2023-02-10
filed on: 15th, March 2023
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 9th, January 2023
|
accounts |
Free Download
(22 pages)
|
AP01 |
New director was appointed on 2022-12-21
filed on: 22nd, December 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-12-14
filed on: 15th, December 2022
|
officers |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2022-10-20: 7413341.65 GBP
filed on: 20th, October 2022
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 17th, October 2022
|
resolution |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 17th, October 2022
|
capital |
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 17th, October 2022
|
incorporation |
Free Download
(22 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 17th, October 2022
|
resolution |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2022-06-15: 2000001.14 GBP
filed on: 14th, July 2022
|
capital |
Free Download
(13 pages)
|
AP01 |
New director was appointed on 2022-05-31
filed on: 1st, June 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-05-27
filed on: 27th, May 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-03-27
filed on: 28th, March 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-02-28
filed on: 2nd, March 2022
|
officers |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to 2020-12-31
filed on: 29th, December 2021
|
accounts |
Free Download
(22 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 29th, December 2021
|
accounts |
Free Download
(160 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021-10-04
filed on: 4th, October 2021
|
resolution |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2021-08-04
filed on: 11th, August 2021
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 9th, August 2021
|
resolution |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-08-04
filed on: 9th, August 2021
|
officers |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 9th, August 2021
|
incorporation |
Free Download
(41 pages)
|
TM01 |
Director's appointment was terminated on 2021-08-04
filed on: 6th, August 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-08-04
filed on: 6th, August 2021
|
officers |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 10th, June 2021
|
capital |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 10th, June 2021
|
capital |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 10th, June 2021
|
capital |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 24th, May 2021
|
capital |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-03-31
filed on: 3rd, April 2021
|
officers |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 1st, April 2021
|
capital |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2019-12-31
filed on: 19th, November 2020
|
accounts |
Free Download
(16 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 17th, October 2020
|
accounts |
Free Download
(173 pages)
|
SH08 |
Change of share class name or designation
filed on: 12th, October 2020
|
capital |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 12th, October 2020
|
capital |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 7th, September 2020
|
capital |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 7th, September 2020
|
capital |
Free Download
(2 pages)
|
CH01 |
On 2020-08-10 director's details were changed
filed on: 10th, August 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020-08-10 director's details were changed
filed on: 10th, August 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020-08-10 director's details were changed
filed on: 10th, August 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020-08-10 director's details were changed
filed on: 10th, August 2020
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2020-03-30
filed on: 31st, March 2020
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 2nd Floor Trinity Building 39 Tabernacle Street London EC2A 4AA. Change occurred on 2020-03-31. Company's previous address: C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB United Kingdom.
filed on: 31st, March 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-01-30
filed on: 13th, February 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-01-30
filed on: 12th, February 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-12-16
filed on: 24th, December 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-12-13
filed on: 24th, December 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-11-21
filed on: 9th, December 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 26th, November 2019
|
accounts |
Free Download
(17 pages)
|
SH01 |
Statement of Capital on 2019-10-14: 1.14 GBP
filed on: 26th, November 2019
|
capital |
Free Download
(12 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 18th, November 2019
|
resolution |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2019-10-13: 1.03 GBP
filed on: 13th, November 2019
|
capital |
Free Download
(9 pages)
|
SH08 |
Change of share class name or designation
filed on: 12th, November 2019
|
capital |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 2019-10-13
filed on: 12th, November 2019
|
capital |
Free Download
(5 pages)
|
CH01 |
On 2019-11-12 director's details were changed
filed on: 12th, November 2019
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of varying share rights or name, Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 6th, November 2019
|
resolution |
Free Download
(44 pages)
|
AD01 |
New registered office address C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB. Change occurred on 2019-11-04. Company's previous address: C/O Legalinx Limited One Fetter Lane London EC4A 1BR England.
filed on: 4th, November 2019
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-10-14
filed on: 28th, October 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019-10-28 director's details were changed
filed on: 28th, October 2019
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 2019-05-08
filed on: 16th, May 2019
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 25th, February 2019
|
resolution |
Free Download
(23 pages)
|
AD01 |
New registered office address C/O Legalinx Limited One Fetter Lane London EC4A 1BR. Change occurred on 2018-08-21. Company's previous address: C/O 7Side Secretarial Limited 1 Fetter Lane London EC4A 1BR England.
filed on: 21st, August 2018
|
address |
Free Download
(1 page)
|
CH01 |
On 2018-07-11 director's details were changed
filed on: 13th, July 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O 7Side Secretarial Limited 1 Fetter Lane London EC4A 1BR. Change occurred on 2018-05-23. Company's previous address: C/O Stevens & Bolton Llp Wey House Farnham Road Guildford GU1 4YD United Kingdom.
filed on: 23rd, May 2018
|
address |
Free Download
(1 page)
|
AP04 |
Appointment (date: 2018-05-14) of a secretary
filed on: 23rd, May 2018
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2019-03-31 to 2018-12-31
filed on: 15th, March 2018
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, March 2018
|
incorporation |
Free Download
(31 pages)
|