AP01 |
New director was appointed on 2023-11-30
filed on: 16th, February 2024
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-11-30
filed on: 16th, February 2024
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2024-01-22
filed on: 25th, January 2024
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2023-01-31
filed on: 26th, October 2023
|
accounts |
Free Download
(8 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of allotment of securities
filed on: 26th, July 2023
|
resolution |
Free Download
(5 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of allotment of securities
filed on: 26th, July 2023
|
resolution |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2023-06-17: 2.23 GBP
filed on: 25th, July 2023
|
capital |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 2024-01-31 to 2023-12-31
filed on: 21st, June 2023
|
accounts |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2023-06-19
filed on: 19th, June 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023-01-22
filed on: 9th, February 2023
|
confirmation statement |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2023-01-16: 2.21 GBP
filed on: 3rd, February 2023
|
capital |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2023-01-16
filed on: 3rd, February 2023
|
officers |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 24th, January 2023
|
incorporation |
Free Download
(60 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of adoption of Articles of Association
filed on: 24th, January 2023
|
resolution |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2023-01-16
filed on: 24th, January 2023
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of allotment of securities
filed on: 16th, January 2023
|
resolution |
Free Download
(3 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of allotment of securities
filed on: 16th, January 2023
|
resolution |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 11th, January 2023
|
resolution |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 2020-09-29
filed on: 11th, January 2023
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of adoption of Articles of Association
filed on: 20th, December 2022
|
resolution |
Free Download
(3 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of allotment of securities
filed on: 19th, December 2022
|
resolution |
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 19th, December 2022
|
incorporation |
Free Download
(53 pages)
|
AD01 |
New registered office address 20-22 Wenlock Road London N1 7GU. Change occurred on 2022-11-22. Company's previous address: C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE United Kingdom.
filed on: 22nd, November 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-01-31
filed on: 28th, October 2022
|
accounts |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2022-10-24: 1.53 GBP
filed on: 24th, October 2022
|
capital |
Free Download
(4 pages)
|
AD01 |
New registered office address C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE. Change occurred on 2022-10-17. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 17th, October 2022
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022-10-14
filed on: 17th, October 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2022-10-14 director's details were changed
filed on: 17th, October 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-01-22
filed on: 25th, January 2022
|
confirmation statement |
Free Download
(5 pages)
|
CERTNM |
Company name changed mdmi LTDcertificate issued on 18/11/21
filed on: 18th, November 2021
|
change of name |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2021-09-07
filed on: 7th, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-07-16
filed on: 16th, July 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-01-31
filed on: 14th, May 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2021-01-22
filed on: 29th, January 2021
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2021-01-18: 1.50 GBP
filed on: 25th, January 2021
|
capital |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2020-01-31
filed on: 9th, December 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-01-22
filed on: 24th, January 2020
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 30th, January 2019
|
incorporation |
Free Download
(10 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|
SH01 |
Statement of Capital on 2019-01-30: 1.00 GBP
|
capital |
|