TM01 |
Director's appointment was terminated on April 5, 2024
filed on: 8th, April 2024
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on April 5, 2024
filed on: 8th, April 2024
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 5, 2024
filed on: 8th, April 2024
|
officers |
Free Download
(1 page)
|
CH01 |
Director's details were changed
filed on: 18th, March 2024
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 15, 2024 director's details were changed
filed on: 15th, March 2024
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Brickham House London Road Wiltshire SN10 2DS. Change occurred on March 15, 2024. Company's previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England.
filed on: 15th, March 2024
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 29th, December 2023
|
accounts |
Free Download
(11 pages)
|
TM01 |
Director's appointment was terminated on March 31, 2023
filed on: 22nd, April 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 31, 2023
filed on: 22nd, April 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 31, 2023
filed on: 22nd, April 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 31, 2023
filed on: 22nd, April 2023
|
officers |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 17th, January 2023
|
incorporation |
Free Download
(18 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 17th, January 2023
|
resolution |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 23, 2022
filed on: 30th, December 2022
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 29th, December 2022
|
resolution |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 29th, December 2022
|
incorporation |
Free Download
(18 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 5th, October 2022
|
accounts |
Free Download
(11 pages)
|
AP01 |
On February 20, 2022 new director was appointed.
filed on: 21st, February 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On December 30, 2021 director's details were changed
filed on: 30th, December 2021
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 21st, December 2021
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 3rd, November 2021
|
resolution |
Free Download
(2 pages)
|
CH01 |
On November 1, 2021 director's details were changed
filed on: 2nd, November 2021
|
officers |
Free Download
(2 pages)
|
CH03 |
On November 1, 2021 secretary's details were changed
filed on: 2nd, November 2021
|
officers |
Free Download
(1 page)
|
SH01 |
Capital declared on November 1, 2021: 1200.92 GBP
filed on: 1st, November 2021
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on July 1, 2021: 1150.92 GBP
filed on: 23rd, August 2021
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 17th, August 2021
|
resolution |
Free Download
|
AA01 |
Extension of current accouting period to March 31, 2022
filed on: 2nd, June 2021
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 17, 2021
filed on: 25th, May 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 17, 2021
filed on: 25th, May 2021
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 23rd, April 2021
|
resolution |
Free Download
(2 pages)
|
SH01 |
Capital declared on April 2, 2021: 1101.33 GBP
filed on: 23rd, April 2021
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on October 22, 2020: 1046.29 GBP
filed on: 12th, November 2020
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 3rd, November 2020
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 17th, September 2020
|
resolution |
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 6th, August 2020
|
resolution |
Free Download
(3 pages)
|
SH01 |
Capital declared on June 29, 2020: 1225.00 GBP
filed on: 23rd, July 2020
|
capital |
Free Download
(3 pages)
|
AP01 |
On April 7, 2020 new director was appointed.
filed on: 17th, June 2020
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 1st, June 2020
|
resolution |
Free Download
(2 pages)
|
SH01 |
Capital declared on May 6, 2020: 1000.00 GBP
filed on: 14th, May 2020
|
capital |
Free Download
(3 pages)
|
AP03 |
Appointment (date: March 2, 2020) of a secretary
filed on: 4th, March 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 12, 2020 new director was appointed.
filed on: 14th, February 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 5, 2020 director's details were changed
filed on: 12th, February 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 3, 2020 new director was appointed.
filed on: 3rd, February 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 71-75 Shelton Street Covent Garden London WC2H 9JQ. Change occurred on January 31, 2020. Company's previous address: 25 North Row Mayfair London W1K 6DJ United Kingdom.
filed on: 31st, January 2020
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 71-75 Shelton Street Covent Garden London WC2H 9JQ. Change occurred on January 31, 2020. Company's previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom.
filed on: 31st, January 2020
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 25 North Row Mayfair London W1K 6DJ. Change occurred on December 11, 2019. Company's previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England.
filed on: 11th, December 2019
|
address |
Free Download
(1 page)
|
AP01 |
On August 29, 2019 new director was appointed.
filed on: 29th, August 2019
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on July 17, 2019: 925.00 GBP
filed on: 17th, July 2019
|
capital |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on April 24, 2019
filed on: 26th, April 2019
|
officers |
Free Download
(1 page)
|
SH01 |
Capital declared on March 19, 2019: 625.00 GBP
filed on: 29th, March 2019
|
capital |
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on March 18, 2019
filed on: 29th, March 2019
|
capital |
Free Download
(4 pages)
|
AP01 |
On March 22, 2019 new director was appointed.
filed on: 22nd, March 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 11, 2019 new director was appointed.
filed on: 11th, March 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 1, 2019 new director was appointed.
filed on: 5th, March 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 1, 2019 new director was appointed.
filed on: 5th, March 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 1, 2019 new director was appointed.
filed on: 4th, March 2019
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, November 2018
|
incorporation |
Free Download
(29 pages)
|