RESOLUTIONS |
Securities allotment resolution
filed on: 18th, February 2024
|
resolution |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 31, 2024
filed on: 31st, January 2024
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 15th, January 2024
|
resolution |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to January 31, 2023
filed on: 25th, October 2023
|
accounts |
Free Download
(38 pages)
|
CH01 |
On October 9, 2023 director's details were changed
filed on: 16th, October 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Preece House Davigdor Road Hove East Sussex BN3 1RE England to International House Queens Road Brighton BN1 3XE on October 9, 2023
filed on: 9th, October 2023
|
address |
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN.
filed on: 1st, August 2023
|
address |
Free Download
(1 page)
|
AP01 |
On May 23, 2023 new director was appointed.
filed on: 12th, June 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 23, 2023
filed on: 12th, June 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On September 1, 2022 new director was appointed.
filed on: 28th, September 2022
|
officers |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 20th, July 2022
|
incorporation |
Free Download
(37 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 20th, July 2022
|
resolution |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to January 31, 2022
filed on: 14th, July 2022
|
accounts |
Free Download
(39 pages)
|
TM01 |
Director appointment termination date: June 1, 2022
filed on: 30th, June 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On June 1, 2022 new director was appointed.
filed on: 30th, June 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 1, 2022 new director was appointed.
filed on: 20th, June 2022
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 18th, October 2021
|
resolution |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to January 31, 2021
filed on: 27th, July 2021
|
accounts |
Free Download
(38 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on March 3, 2021 - 666539.66 GBP
filed on: 30th, April 2021
|
capital |
Free Download
(9 pages)
|
SH03 |
Report of purchase of own shares
filed on: 30th, April 2021
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights
filed on: 3rd, April 2021
|
resolution |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 23, 2021
filed on: 29th, March 2021
|
officers |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 10th, December 2020
|
incorporation |
Free Download
(68 pages)
|
AA |
Group of companies' accounts made up to January 31, 2020
filed on: 25th, November 2020
|
accounts |
Free Download
(35 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 20th, November 2020
|
resolution |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 28/11/19
filed on: 24th, December 2019
|
insolvency |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 24th, December 2019
|
resolution |
Free Download
(1 page)
|
SH19 |
Capital declared on December 24, 2019: 667614.41 GBP
filed on: 24th, December 2019
|
capital |
Free Download
(8 pages)
|
SH20 |
Statement by Directors
filed on: 24th, December 2019
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 30th, July 2019
|
resolution |
Free Download
(37 pages)
|
AA |
Group of companies' accounts made up to January 31, 2019
filed on: 23rd, July 2019
|
accounts |
Free Download
(35 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on March 8, 2019 - 230.50 GBP
filed on: 27th, June 2019
|
capital |
Free Download
(6 pages)
|
CH01 |
On September 19, 2018 director's details were changed
filed on: 9th, April 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On September 19, 2018 director's details were changed
filed on: 9th, April 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Gloucester House 66 Church Walk Burgess Hill West Sussex RH15 9AS England to Preece House Davigdor Road Hove East Sussex BN3 1RE on September 19, 2018
filed on: 19th, September 2018
|
address |
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 18th, September 2018
|
auditors |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to January 31, 2018
filed on: 17th, July 2018
|
accounts |
Free Download
(30 pages)
|
SH03 |
Report of purchase of own shares
filed on: 1st, June 2018
|
capital |
Free Download
(3 pages)
|
CH01 |
On February 21, 2018 director's details were changed
filed on: 21st, February 2018
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to January 31, 2017
filed on: 7th, August 2017
|
accounts |
Free Download
(29 pages)
|
SH01 |
Capital declared on February 24, 2017: 667844.91 GBP
filed on: 28th, April 2017
|
capital |
Free Download
|
SH01 |
Capital declared on February 24, 2017: 667844.91 GBP
filed on: 28th, April 2017
|
capital |
Free Download
(7 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 9th, March 2017
|
resolution |
Free Download
(46 pages)
|
TM01 |
Director appointment termination date: October 3, 2016
filed on: 11th, November 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On November 4, 2016 new director was appointed.
filed on: 8th, November 2016
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to January 31, 2016
filed on: 17th, October 2016
|
accounts |
Free Download
(28 pages)
|
CH01 |
On June 10, 2016 director's details were changed
filed on: 10th, June 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 7, 2016 director's details were changed
filed on: 7th, June 2016
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from August 31, 2016 to January 31, 2016
filed on: 6th, November 2015
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 5th, November 2015
|
resolution |
Free Download
|
SH01 |
Capital declared on October 2, 2015: 665426.39 GBP
filed on: 5th, November 2015
|
capital |
Free Download
(12 pages)
|
SH08 |
Change of share class name or designation
filed on: 5th, November 2015
|
capital |
Free Download
(2 pages)
|
AP01 |
On October 23, 2015 new director was appointed.
filed on: 28th, October 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Rw Blears Llp 125 Old Broad Street London EC2N 1AR United Kingdom to Gloucester House 66 Church Walk Burgess Hill West Sussex RH15 9AS on October 9, 2015
filed on: 9th, October 2015
|
address |
Free Download
(1 page)
|
AP01 |
On October 2, 2015 new director was appointed.
filed on: 7th, October 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 2, 2015 new director was appointed.
filed on: 7th, October 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 2, 2015 new director was appointed.
filed on: 7th, October 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 2, 2015 new director was appointed.
filed on: 7th, October 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 2, 2015 new director was appointed.
filed on: 7th, October 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 2, 2015 new director was appointed.
filed on: 7th, October 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 2, 2015 new director was appointed.
filed on: 7th, October 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 26, 2015 new director was appointed.
filed on: 26th, August 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 26, 2015
filed on: 26th, August 2015
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed newco 2 125 obs LIMITEDcertificate issued on 18/08/15
filed on: 18th, August 2015
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, August 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on August 10, 2015: 0.01 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|