SH19 |
Capital declared on February 27, 2024: 1.00 GBP
filed on: 27th, February 2024
|
capital |
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 27/04/23
filed on: 27th, February 2024
|
insolvency |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 27th, February 2024
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 27th, February 2024
|
resolution |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control May 1, 2023
filed on: 20th, December 2023
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 14, 2023
filed on: 20th, December 2023
|
confirmation statement |
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control May 1, 2023
filed on: 19th, December 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control May 1, 2023
filed on: 19th, December 2023
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control May 1, 2023
filed on: 19th, December 2023
|
persons with significant control |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 28th, February 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates December 14, 2022
filed on: 14th, December 2022
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O Elite Capital and Management Services Limited Chester House, 1st Floor, Office 122 81-83 Fulham High Street, Fulham Green London SW6 3JA United Kingdom to Riverbank House 5th Floor, Office 510 1 Putney Bridge Approach London SW6 3JD on December 14, 2022
filed on: 14th, December 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2021
filed on: 25th, February 2022
|
accounts |
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control December 21, 2021
filed on: 21st, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 21, 2021
filed on: 21st, December 2021
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On December 21, 2021 director's details were changed
filed on: 21st, December 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2020
filed on: 28th, May 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates December 21, 2020
filed on: 1st, February 2021
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
Capital declared on February 27, 2020: 236405.00 GBP
filed on: 29th, January 2021
|
capital |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control November 27, 2020
filed on: 8th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 27, 2020
filed on: 8th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Elite Capital and Management Services Limited Chester House, 1st Floor, Office 122 81-83 Fulham High Street, Fulham Green London SW6 3JA United Kingdom to C/O Elite Capital and Management Services Limited Chester House, 1st Floor, Office 122 81-83 Fulham High Street, Fulham Green London SW6 3JA on January 8, 2021
filed on: 8th, January 2021
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Elite Crowdfunding Limited, Chester House, 1st Floor, Office 101, 81-83 Fulham High Street, Fulham Green, Fulham, SW6 3JA United Kingdom to C/O Elite Capital and Management Services Limited Chester House, 1st Floor, Office 122 81-83 Fulham High Street, Fulham Green London SW6 3JA on November 27, 2020
filed on: 27th, November 2020
|
address |
Free Download
(1 page)
|
SH01 |
Capital declared on March 2, 2020: 229405.00 GBP
filed on: 4th, March 2020
|
capital |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control December 27, 2019
filed on: 3rd, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
Capital declared on February 27, 2020: 228405.00 GBP
filed on: 28th, February 2020
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 28th, February 2020
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from C/O Elite Crowdfunding Limited Millbank Tower 21-24 Millbank 1st Floor, Office 1.9a London SW1P 4QP United Kingdom to C/O Elite Crowdfunding Limited, Chester House, 1st Floor, Office 101, 81-83 Fulham High Street, Fulham Green, Fulham, SW6 3JA on January 8, 2020
filed on: 8th, January 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 21, 2019
filed on: 31st, December 2019
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control December 21, 2019
filed on: 24th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
Capital declared on December 18, 2019: 221405.00 GBP
filed on: 24th, December 2019
|
capital |
Free Download
(3 pages)
|
CH01 |
On December 21, 2019 director's details were changed
filed on: 24th, December 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On December 21, 2019 director's details were changed
filed on: 24th, December 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 21, 2019
filed on: 24th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control December 18, 2019
filed on: 24th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
Capital declared on November 5, 2019: 206405.00 GBP
filed on: 5th, November 2019
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on September 25, 2019: 191405.00 GBP
filed on: 30th, September 2019
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on September 11, 2019: 141405.00 GBP
filed on: 12th, September 2019
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on August 9, 2019: 121405.00 GBP
filed on: 12th, August 2019
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on June 3, 2019: 96420.00 GBP
filed on: 18th, June 2019
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on May 27, 2019: 86210.00 GBP
filed on: 30th, May 2019
|
capital |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: May 7, 2019
filed on: 9th, May 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Millbank Tower 21-24 Millbank 1st Floor, Room 1.9a London SW1P 4QP United Kingdom to C/O Elite Crowdfunding Limited Millbank Tower 21-24 Millbank 1st Floor, Office 1.9a London SW1P 4QP on April 26, 2019
filed on: 26th, April 2019
|
address |
Free Download
(1 page)
|
AP01 |
On December 21, 2018 new director was appointed.
filed on: 23rd, December 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 23, 2018 new director was appointed.
filed on: 23rd, December 2018
|
officers |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement December 21, 2018
filed on: 21st, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control May 31, 2018
filed on: 21st, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 21, 2018
filed on: 21st, December 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control June 1, 2018
filed on: 21st, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Millbank Tower 21-24 Millbank Tower, Citibase Office 1.9a London SW1P 4QP United Kingdom to Millbank Tower 21-24 Millbank 1st Floor, Room 1.9a London SW1P 4QP on December 19, 2018
filed on: 19th, December 2018
|
address |
Free Download
(1 page)
|
SH01 |
Capital declared on June 1, 2018: 1.00 GBP
filed on: 4th, August 2018
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on June 1, 2018: 76000.00 GBP
filed on: 4th, August 2018
|
capital |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, May 2018
|
incorporation |
Free Download
(8 pages)
|
SH01 |
Capital declared on May 30, 2018: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|