RESOLUTIONS |
Securities allotment resolution
filed on: 28th, June 2023
|
resolution |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to December 31, 2022
filed on: 10th, June 2023
|
accounts |
Free Download
(132 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 22nd, May 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control May 22, 2023
filed on: 22nd, May 2023
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 10, 2023
filed on: 17th, May 2023
|
confirmation statement |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 24, 2023
filed on: 15th, May 2023
|
confirmation statement |
Free Download
(13 pages)
|
AP01 |
On December 1, 2022 new director was appointed.
filed on: 12th, January 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 1, 2022 new director was appointed.
filed on: 12th, January 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 1, 2022
filed on: 12th, January 2023
|
officers |
Free Download
(1 page)
|
CH01 |
On November 9, 2022 director's details were changed
filed on: 23rd, November 2022
|
officers |
Free Download
(2 pages)
|
AD02 |
New sail address Equiniti, Highdown House Yeoman Way Worthing West Sussex BN99 3HH. Change occurred at an unknown date. Company's previous address: 10 Norwich Street London EC4A 1BD England.
filed on: 31st, October 2022
|
address |
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 15th, September 2022
|
resolution |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to December 31, 2021
filed on: 6th, July 2022
|
accounts |
Free Download
(154 pages)
|
CS01 |
Confirmation statement with updates April 24, 2022
filed on: 10th, May 2022
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
Capital declared on December 14, 2021: 1016715.25 GBP
filed on: 6th, January 2022
|
capital |
Free Download
(3 pages)
|
MR01 |
Registration of charge 119639100002, created on October 27, 2021
filed on: 1st, November 2021
|
mortgage |
Free Download
(16 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 4th, August 2021
|
resolution |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to December 31, 2020
filed on: 31st, July 2021
|
accounts |
Free Download
(132 pages)
|
CS01 |
Confirmation statement with updates April 24, 2021
filed on: 25th, May 2021
|
confirmation statement |
Free Download
(6 pages)
|
SH01 |
Capital declared on December 11, 2020: 1012908.98 GBP
filed on: 19th, December 2020
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 16th, December 2020
|
resolution |
Free Download
(3 pages)
|
AP01 |
On May 12, 2020 new director was appointed.
filed on: 8th, September 2020
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 15th, July 2020
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 24, 2020
filed on: 11th, June 2020
|
confirmation statement |
Free Download
(8 pages)
|
AA |
Group of companies' accounts made up to December 31, 2019
filed on: 22nd, May 2020
|
accounts |
Free Download
(144 pages)
|
MA |
Memorandum and Articles of Association
filed on: 22nd, April 2020
|
incorporation |
Free Download
(51 pages)
|
AP03 |
Appointment (date: March 31, 2020) of a secretary
filed on: 9th, April 2020
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on March 31, 2020
filed on: 9th, April 2020
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 119639100001, created on February 27, 2020
filed on: 4th, March 2020
|
mortgage |
Free Download
(70 pages)
|
SH01 |
Capital declared on February 27, 2020: 707453.95 GBP
filed on: 2nd, March 2020
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on February 27, 2020: 586941.13 GBP
filed on: 2nd, March 2020
|
capital |
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 2nd, March 2020
|
capital |
Free Download
(2 pages)
|
AP01 |
On January 10, 2020 new director was appointed.
filed on: 4th, February 2020
|
officers |
Free Download
|
AA01 |
Previous accounting period shortened from April 30, 2020 to December 31, 2019
filed on: 23rd, January 2020
|
accounts |
Free Download
(1 page)
|
AP01 |
On January 10, 2020 new director was appointed.
filed on: 23rd, January 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 10, 2020 new director was appointed.
filed on: 23rd, January 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 10, 2020
filed on: 23rd, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On January 10, 2020 new director was appointed.
filed on: 23rd, January 2020
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on January 23, 2020
filed on: 23rd, January 2020
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: January 23, 2020) of a secretary
filed on: 23rd, January 2020
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on January 10, 2020: 498985.22 GBP
filed on: 20th, January 2020
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 20th, January 2020
|
resolution |
Free Download
(42 pages)
|
SH20 |
Statement by Directors
filed on: 14th, January 2020
|
capital |
Free Download
(1 page)
|
CERT5 |
Certificate of re-registration from Private to Public Limited Company
filed on: 14th, January 2020
|
change of name |
Free Download
(1 page)
|
MAR |
Re-registration of Articles and Memorandum
filed on: 14th, January 2020
|
incorporation |
Free Download
(41 pages)
|
SH19 |
Capital declared on January 14, 2020: 498985.22 GBP
filed on: 14th, January 2020
|
capital |
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 10/01/20
filed on: 14th, January 2020
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Re-registration resolution
filed on: 14th, January 2020
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 14th, January 2020
|
resolution |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control November 21, 2019
filed on: 28th, November 2019
|
persons with significant control |
Free Download
(1 page)
|
SH02 |
Sub-division of shares on November 21, 2019
filed on: 28th, November 2019
|
capital |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control November 21, 2019
filed on: 28th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 21, 2019
filed on: 22nd, November 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On November 21, 2019 new director was appointed.
filed on: 22nd, November 2019
|
officers |
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: 10 Norwich Street London EC4A 1BD.
filed on: 16th, October 2019
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 7-10 Kelso Place Bath Somerset BA1 3AU. Change occurred on October 2, 2019. Company's previous address: 10 Norwich Street London EC4A 1BD United Kingdom.
filed on: 2nd, October 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, April 2019
|
incorporation |
Free Download
|