TM01 |
Director's appointment terminated on 31st January 2024
filed on: 6th, February 2024
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2023
filed on: 14th, November 2023
|
accounts |
Free Download
(31 pages)
|
CS01 |
Confirmation statement with updates 29th July 2023
filed on: 8th, August 2023
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 26th September 2022
filed on: 6th, February 2023
|
persons with significant control |
Free Download
(2 pages)
|
SH19 |
Statement of Capital on 3rd January 2023: 4547362.08 GBP
filed on: 3rd, January 2023
|
capital |
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of reduction in issued share capital
filed on: 3rd, January 2023
|
resolution |
Free Download
(5 pages)
|
SH02 |
Sub-division of shares on 19th December 2022
filed on: 3rd, January 2023
|
capital |
Free Download
(8 pages)
|
SH20 |
Statement by Directors
filed on: 3rd, January 2023
|
capital |
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 19/12/22
filed on: 3rd, January 2023
|
insolvency |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 26th September 2022
filed on: 11th, November 2022
|
persons with significant control |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2022
filed on: 26th, September 2022
|
accounts |
Free Download
(32 pages)
|
CH01 |
On 29th August 2022 director's details were changed
filed on: 8th, September 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 22nd August 2022 director's details were changed
filed on: 23rd, August 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 29th July 2022
filed on: 12th, August 2022
|
confirmation statement |
Free Download
(7 pages)
|
AD01 |
Change of registered address from 5th Floor 50 st Mary Axe London EC3A 8FR United Kingdom on 12th August 2022 to One Crown Court 66 Cheapside London EC2V 6LR
filed on: 12th, August 2022
|
address |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 21st, June 2022
|
capital |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 17th April 2022
filed on: 20th, April 2022
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2021
filed on: 8th, February 2022
|
accounts |
Free Download
(34 pages)
|
MA |
Articles and Memorandum of Association
filed on: 20th, October 2021
|
incorporation |
Free Download
(39 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 20th, October 2021
|
resolution |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 20th, October 2021
|
resolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 29th July 2021
filed on: 12th, August 2021
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 30th July 2021
filed on: 2nd, August 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st June 2021
filed on: 2nd, June 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st June 2021
filed on: 2nd, June 2021
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2020
filed on: 10th, March 2021
|
accounts |
Free Download
(29 pages)
|
TM01 |
Director's appointment terminated on 15th December 2020
filed on: 21st, December 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On 16th January 2020 director's details were changed
filed on: 3rd, December 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 16th January 2020 director's details were changed
filed on: 3rd, December 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th July 2020
filed on: 9th, October 2020
|
officers |
Free Download
(2 pages)
|
SH03 |
Purchase of own shares
filed on: 3rd, September 2020
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 29th July 2020
filed on: 3rd, September 2020
|
confirmation statement |
Free Download
(5 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 27th July 2020: 4747361.88 GBP
filed on: 27th, August 2020
|
capital |
Free Download
(7 pages)
|
TM02 |
Secretary's appointment terminated on 27th July 2020
filed on: 28th, July 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 27th July 2020
filed on: 28th, July 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th January 2020
filed on: 27th, January 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 16th January 2020 director's details were changed
filed on: 27th, January 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th January 2020
filed on: 27th, January 2020
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2019
filed on: 27th, December 2019
|
accounts |
Free Download
(30 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2019
filed on: 8th, November 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 29th July 2019
filed on: 19th, September 2019
|
confirmation statement |
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 5th, February 2019
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 4th, February 2019
|
resolution |
Free Download
|
AP01 |
New director was appointed on 24th January 2019
filed on: 29th, January 2019
|
officers |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 24th January 2019
filed on: 28th, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th January 2019
filed on: 28th, January 2019
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 24th January 2019: 4867371.88 GBP
filed on: 28th, January 2019
|
capital |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 24th January 2019
filed on: 28th, January 2019
|
persons with significant control |
Free Download
(1 page)
|
MR01 |
Registration of charge 114889880001, created on 24th January 2019
filed on: 24th, January 2019
|
mortgage |
Free Download
(26 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 31st July 2018
filed on: 31st, July 2018
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
NEWINC |
Incorporation
filed on: 30th, July 2018
|
incorporation |
Free Download
(23 pages)
|
SH01 |
Statement of Capital on 30th July 2018: 1.00 GBP
|
capital |
|