CS01 |
Confirmation statement with updates January 1, 2024
filed on: 12th, January 2024
|
confirmation statement |
Free Download
(13 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 5th, October 2023
|
resolution |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 5th, October 2023
|
incorporation |
Free Download
(39 pages)
|
AA |
Accounts for a small company made up to December 31, 2022
filed on: 3rd, October 2023
|
accounts |
Free Download
(43 pages)
|
TM01 |
Director appointment termination date: August 29, 2023
filed on: 1st, September 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On August 29, 2023 new director was appointed.
filed on: 1st, September 2023
|
officers |
Free Download
(2 pages)
|
SH03 |
Report of purchase of own shares
filed on: 24th, March 2023
|
capital |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2021
filed on: 20th, March 2023
|
accounts |
Free Download
(42 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on March 2, 2023 - 122162.16 GBP
filed on: 14th, March 2023
|
capital |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates January 1, 2023
filed on: 13th, January 2023
|
confirmation statement |
Free Download
(15 pages)
|
AD01 |
Registered office address changed from 71-91 Aldwych London WC2B 4HN England to 1 Waterhouse Square 138 Holborn London EC1N 2st on July 12, 2022
filed on: 12th, July 2022
|
address |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 24th, March 2022
|
incorporation |
Free Download
(38 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 24th, March 2022
|
resolution |
Free Download
(2 pages)
|
SH01 |
Capital declared on March 7, 2022: 126589.16 GBP
filed on: 18th, March 2022
|
capital |
Free Download
(9 pages)
|
AP01 |
On February 28, 2022 new director was appointed.
filed on: 10th, March 2022
|
officers |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, February 2022
|
capital |
Free Download
(2 pages)
|
CH01 |
On February 9, 2022 director's details were changed
filed on: 9th, February 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 1, 2022
filed on: 11th, January 2022
|
confirmation statement |
Free Download
(7 pages)
|
SH01 |
Capital declared on December 13, 2021: 111817.29 GBP
filed on: 17th, December 2021
|
capital |
Free Download
(7 pages)
|
MA |
Memorandum and Articles of Association
filed on: 15th, December 2021
|
incorporation |
Free Download
(38 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 15th, December 2021
|
resolution |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 100 Bishopsgate London EC2M 1GT United Kingdom to 71-91 Aldwych London WC2B 4HN on November 9, 2021
filed on: 9th, November 2021
|
address |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2020
filed on: 27th, August 2021
|
accounts |
Free Download
(13 pages)
|
SH01 |
Capital declared on May 27, 2021: 91562.98 GBP
filed on: 22nd, June 2021
|
capital |
Free Download
(5 pages)
|
MA |
Memorandum and Articles of Association
filed on: 11th, May 2021
|
incorporation |
Free Download
(33 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 11th, May 2021
|
resolution |
Free Download
(1 page)
|
AP01 |
On April 23, 2021 new director was appointed.
filed on: 26th, April 2021
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on April 23, 2021: 90969.18 GBP
filed on: 26th, April 2021
|
capital |
Free Download
(5 pages)
|
SH02 |
Sub-division of shares on January 8, 2021
filed on: 15th, February 2021
|
capital |
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 15th, February 2021
|
resolution |
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on January 8, 2021
filed on: 15th, February 2021
|
capital |
Free Download
(9 pages)
|
MA |
Memorandum and Articles of Association
filed on: 15th, February 2021
|
incorporation |
Free Download
(27 pages)
|
CS01 |
Confirmation statement with updates January 1, 2021
filed on: 13th, January 2021
|
confirmation statement |
Free Download
(10 pages)
|
AD01 |
Registered office address changed from Ye Olde Hundred 69 Church Way North Shields NE29 0AE United Kingdom to 100 Bishopsgate London EC2M 1GT on November 25, 2020
filed on: 25th, November 2020
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 100 Bishopsgate London EC2M 1GT United Kingdom to Ye Olde Hundred 69 Church Way North Shields NE29 0AE on September 25, 2020
filed on: 25th, September 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 28th, July 2020
|
accounts |
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 11th, June 2020
|
resolution |
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 11th, June 2020
|
incorporation |
Free Download
(28 pages)
|
PSC07 |
Cessation of a person with significant control April 21, 2020
filed on: 4th, May 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control April 21, 2020
filed on: 4th, May 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 4th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 21st, April 2020
|
resolution |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from January 31, 2020 to December 31, 2019
filed on: 17th, April 2020
|
accounts |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 16th, April 2020
|
capital |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Payhawk Limited 4th Floor 18 st Cross Street London EC1N 8UN England to 100 Bishopsgate London EC2M 1GT on April 6, 2020
filed on: 6th, April 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 31, 2020
filed on: 31st, March 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On March 31, 2020 new director was appointed.
filed on: 31st, March 2020
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on March 19, 2020: 65722.00 GBP
filed on: 24th, March 2020
|
capital |
Free Download
(6 pages)
|
AP01 |
On March 19, 2020 new director was appointed.
filed on: 24th, March 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 19, 2020 new director was appointed.
filed on: 24th, March 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 30, 2020
filed on: 5th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
Capital declared on January 30, 2020: 44594.00 GBP
filed on: 5th, February 2020
|
capital |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control January 30, 2020
filed on: 5th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On January 23, 2020 new director was appointed.
filed on: 28th, January 2020
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 23, 2020
filed on: 27th, January 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control January 23, 2020
filed on: 27th, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 1, 2020
filed on: 9th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Ye Olde Hundred, 69 Church Way North Shields NE29 0AE United Kingdom to Payhawk Limited 4th Floor 18 st Cross Street London EC1N 8UN on January 11, 2019
filed on: 11th, January 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, January 2019
|
incorporation |
Free Download
(31 pages)
|
SH01 |
Capital declared on January 2, 2019: 1.00 GBP
|
capital |
|