AA |
Full accounts for the period ending 31st December 2022
filed on: 19th, September 2023
|
accounts |
Free Download
(21 pages)
|
AD01 |
Address change date: 14th September 2023. New Address: 5th Floor 6 Bevis Marks London EC3A 7BA. Previous address: 70 st Mary Axe 3rd Floor, Suite 304 London EC3A 8BE United Kingdom
filed on: 14th, September 2023
|
address |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 20th February 2023
filed on: 24th, February 2023
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 11th February 2023: 90565.00 GBP
filed on: 17th, February 2023
|
capital |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 6th February 2023: 86047.00 GBP
filed on: 17th, February 2023
|
capital |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2nd February 2023: 83589.00 GBP
filed on: 17th, February 2023
|
capital |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 10th February 2023: 86273.00 GBP
filed on: 17th, February 2023
|
capital |
Free Download
(4 pages)
|
TM02 |
26th January 2023 - the day secretary's appointment was terminated
filed on: 27th, January 2023
|
officers |
Free Download
(1 page)
|
CH01 |
On 16th February 2022 director's details were changed
filed on: 23rd, December 2022
|
officers |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 21st, December 2022
|
incorporation |
Free Download
(34 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution, Resolution of adoption of Articles of Association
filed on: 21st, December 2022
|
resolution |
Free Download
(2 pages)
|
SH03 |
Purchase of own shares
filed on: 22nd, November 2022
|
capital |
Free Download
(4 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 7th October 2022: 77920.00 GBP
filed on: 22nd, November 2022
|
capital |
Free Download
(6 pages)
|
SH03 |
Purchase of own shares
filed on: 22nd, November 2022
|
capital |
Free Download
(4 pages)
|
TM01 |
1st November 2022 - the day director's appointment was terminated
filed on: 1st, November 2022
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 19th, May 2022
|
accounts |
Free Download
(20 pages)
|
SH01 |
Statement of Capital on 5th April 2022: 95861.00 GBP
filed on: 6th, April 2022
|
capital |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 14th March 2022: 93361.00 GBP
filed on: 30th, March 2022
|
capital |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 11th March 2022
filed on: 14th, March 2022
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 9th, March 2022
|
resolution |
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th February 2022
filed on: 2nd, March 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 18th February 2022 director's details were changed
filed on: 21st, February 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th February 2022
filed on: 15th, February 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 13th September 2021. New Address: 70 st Mary Axe 3rd Floor, Suite 304 London EC3A 8BE. Previous address: 5th Floor Camomile Court 23 Camomile Street London EC3A 7LL England
filed on: 13th, September 2021
|
address |
Free Download
(1 page)
|
TM01 |
1st August 2021 - the day director's appointment was terminated
filed on: 4th, August 2021
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 23rd, July 2021
|
resolution |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 23rd, July 2021
|
incorporation |
Free Download
(35 pages)
|
SH01 |
Statement of Capital on 6th July 2021: 91379.00 GBP
filed on: 13th, July 2021
|
capital |
Free Download
(3 pages)
|
CH01 |
On 1st February 2021 director's details were changed
filed on: 30th, June 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 22nd, June 2021
|
accounts |
Free Download
(20 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 21st April 2021: 86500.00 GBP
filed on: 18th, June 2021
|
capital |
Free Download
(6 pages)
|
SH03 |
Purchase of own shares
filed on: 18th, June 2021
|
capital |
Free Download
(3 pages)
|
CH01 |
On 24th March 2021 director's details were changed
filed on: 24th, March 2021
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 26th November 2020
filed on: 3rd, December 2020
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 26th November 2020
filed on: 3rd, December 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 25th, September 2020
|
accounts |
Free Download
(22 pages)
|
TM01 |
12th May 2020 - the day director's appointment was terminated
filed on: 13th, May 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th May 2020
filed on: 13th, May 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th May 2020
filed on: 13th, May 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
31st March 2020 - the day director's appointment was terminated
filed on: 31st, March 2020
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 26th, October 2019
|
resolution |
Free Download
(35 pages)
|
SH01 |
Statement of Capital on 7th October 2019: 106100.00 GBP
filed on: 10th, October 2019
|
capital |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 7th, August 2019
|
accounts |
Free Download
(19 pages)
|
AD01 |
Address change date: 29th October 2018. New Address: 5th Floor Camomile Court 23 Camomile Street London EC3A 7LL. Previous address: The Leadenhall Building Level 30, 122 Leadenhall Street London EC3V 4AB England
filed on: 29th, October 2018
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 4th, October 2018
|
accounts |
Free Download
(18 pages)
|
AP01 |
New director was appointed on 7th September 2018
filed on: 10th, September 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd June 2018
filed on: 25th, June 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
25th April 2018 - the day director's appointment was terminated
filed on: 30th, April 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th March 2018
filed on: 22nd, March 2018
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 16th, March 2018
|
resolution |
Free Download
(27 pages)
|
SH01 |
Statement of Capital on 9th March 2018: 100000.00 GBP
filed on: 14th, March 2018
|
capital |
Free Download
(3 pages)
|
TM01 |
7th February 2018 - the day director's appointment was terminated
filed on: 9th, February 2018
|
officers |
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 5th, February 2018
|
change of name |
Free Download
(2 pages)
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 5th, February 2018
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 5th February 2018
filed on: 5th, February 2018
|
resolution |
Free Download
(2 pages)
|
AD01 |
Address change date: 15th November 2017. New Address: The Leadenhall Building Level 30, 122 Leadenhall Street London EC3V 4AB. Previous address: 5th Floor, 20 Gracechurch Street London EC3V 0BG United Kingdom
filed on: 15th, November 2017
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 30th June 2018 to 31st December 2017
filed on: 14th, November 2017
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 13th September 2017
filed on: 13th, September 2017
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
NEWINC |
Incorporation
filed on: 15th, June 2017
|
incorporation |
Free Download
(12 pages)
|