SH01 |
Capital declared on April 4, 2024: 159.05 GBP
filed on: 5th, April 2024
|
capital |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates February 25, 2024
filed on: 8th, March 2024
|
confirmation statement |
Free Download
(8 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 29th, January 2024
|
mortgage |
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 25th, January 2024
|
resolution |
Free Download
(2 pages)
|
SH01 |
Capital declared on January 3, 2024: 149.38 GBP
filed on: 10th, January 2024
|
capital |
Free Download
(5 pages)
|
AP01 |
On October 11, 2023 new director was appointed.
filed on: 28th, November 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 11, 2023
filed on: 28th, November 2023
|
officers |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 16th, August 2023
|
incorporation |
Free Download
(31 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 16th, August 2023
|
resolution |
Free Download
(1 page)
|
AP01 |
On August 3, 2023 new director was appointed.
filed on: 14th, August 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 8, 2023 new director was appointed.
filed on: 11th, August 2023
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on July 18, 2023: 147.78 GBP
filed on: 10th, August 2023
|
capital |
Free Download
(4 pages)
|
AP01 |
On August 8, 2023 new director was appointed.
filed on: 10th, August 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 1, 2023 new director was appointed.
filed on: 5th, July 2023
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 10th, June 2023
|
resolution |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 10th, June 2023
|
incorporation |
Free Download
(31 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 10th, June 2023
|
resolution |
Free Download
(1 page)
|
SH01 |
Capital declared on May 25, 2023: 146.91 GBP
filed on: 31st, May 2023
|
capital |
Free Download
(4 pages)
|
MR01 |
Registration of charge 124858780002, created on May 11, 2023
filed on: 23rd, May 2023
|
mortgage |
Free Download
(13 pages)
|
SH01 |
Capital declared on April 5, 2023: 128.49 GBP
filed on: 11th, April 2023
|
capital |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates February 25, 2023
filed on: 1st, March 2023
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address 11th Floor Dmh Stallard New Fetter Lane 6 New Street Square London EC4A 3BF. Change occurred on January 4, 2023. Company's previous address: 6 New Street Square New Fetter Lane London EC4A 3BF United Kingdom.
filed on: 4th, January 2023
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 13th, December 2022
|
resolution |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 7th, November 2022
|
incorporation |
Free Download
(22 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 7th, November 2022
|
resolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 3rd, October 2022
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on September 27, 2022
filed on: 3rd, October 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On April 13, 2022 new director was appointed.
filed on: 13th, April 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 1, 2022
filed on: 12th, April 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 25, 2022
filed on: 10th, March 2022
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control September 14, 2021
filed on: 10th, March 2022
|
persons with significant control |
Free Download
(1 page)
|
MR01 |
Registration of charge 124858780001, created on January 25, 2022
filed on: 28th, January 2022
|
mortgage |
Free Download
(17 pages)
|
AD03 |
Registered inspection location new location: Griffin House 135 High Street Crawley RH10 1DQ.
filed on: 17th, November 2021
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from March 31, 2022 to December 31, 2021
filed on: 17th, November 2021
|
accounts |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control October 29, 2021
filed on: 29th, October 2021
|
persons with significant control |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on September 14, 2021
filed on: 12th, October 2021
|
capital |
Free Download
(6 pages)
|
MA |
Memorandum and Articles of Association
filed on: 4th, October 2021
|
incorporation |
Free Download
(18 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 4th, October 2021
|
resolution |
Free Download
(2 pages)
|
AP01 |
On September 14, 2021 new director was appointed.
filed on: 28th, September 2021
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on September 14, 2021: 124.80 GBP
filed on: 28th, September 2021
|
capital |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 21st, July 2021
|
accounts |
Free Download
(5 pages)
|
CH01 |
On June 9, 2021 director's details were changed
filed on: 9th, June 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 9, 2021
filed on: 9th, June 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On June 9, 2021 director's details were changed
filed on: 9th, June 2021
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control June 9, 2021
filed on: 9th, June 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 6 New Street Square New Fetter Lane London EC4A 3BF. Change occurred on April 30, 2021. Company's previous address: 16 the Green Richmond Surrey TW9 1QD England.
filed on: 30th, April 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 25, 2021
filed on: 25th, February 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to March 31, 2021
filed on: 1st, December 2020
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, February 2020
|
incorporation |
Free Download
(38 pages)
|