RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights
filed on: 10th, January 2024
|
resolution |
Free Download
(6 pages)
|
SH01 |
Capital declared on December 22, 2023: 15.75 GBP
filed on: 22nd, December 2023
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on December 1, 2023: 15.62 GBP
filed on: 8th, December 2023
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 14, 2023
filed on: 21st, November 2023
|
confirmation statement |
Free Download
(8 pages)
|
SH01 |
Capital declared on November 21, 2023: 15.06 GBP
filed on: 21st, November 2023
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on November 16, 2023: 14.90 GBP
filed on: 20th, November 2023
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on November 17, 2023: 15.03 GBP
filed on: 20th, November 2023
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on October 3, 2023: 14.88 GBP
filed on: 3rd, October 2023
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on September 28, 2023: 14.84 GBP
filed on: 28th, September 2023
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 25th, September 2023
|
accounts |
Free Download
(10 pages)
|
SH01 |
Capital declared on September 7, 2023: 14.75 GBP
filed on: 7th, September 2023
|
capital |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2 Michaels Court Hanney Road Southmoor Abingdon Oxford OX13 5HR England to 2nd Floor Riverside South Building Walcot Yard Walcot Street Bath BA1 5BG on September 1, 2023
filed on: 1st, September 2023
|
address |
Free Download
(1 page)
|
SH01 |
Capital declared on August 1, 2023: 14.62 GBP
filed on: 4th, August 2023
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on July 18, 2023: 14.20 GBP
filed on: 20th, July 2023
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on July 14, 2023: 13.43 GBP
filed on: 14th, July 2023
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on July 6, 2023: 12.60 GBP
filed on: 11th, July 2023
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on June 30, 2023: 12.29 GBP
filed on: 4th, July 2023
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on June 23, 2023: 12.25 GBP
filed on: 27th, June 2023
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on June 13, 2023: 12.22 GBP
filed on: 13th, June 2023
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on June 9, 2023: 12.18 GBP
filed on: 13th, June 2023
|
capital |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control May 10, 2023
filed on: 30th, May 2023
|
persons with significant control |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 30th, May 2023
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
Capital declared on May 30, 2023: 12.09 GBP
filed on: 30th, May 2023
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on May 23, 2023: 11.93 GBP
filed on: 23rd, May 2023
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on April 28, 2023: 11.07 GBP
filed on: 22nd, May 2023
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on May 10, 2023: 11.78 GBP
filed on: 22nd, May 2023
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on May 15, 2023: 11.87 GBP
filed on: 22nd, May 2023
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on May 5, 2023: 11.34 GBP
filed on: 22nd, May 2023
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights
filed on: 20th, May 2023
|
resolution |
Free Download
(4 pages)
|
AD03 |
Registered inspection location new location: Cumberland Court 80 Mount Street Nottingham NG1 6HH.
filed on: 23rd, March 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 22, 2023
filed on: 22nd, March 2023
|
confirmation statement |
Free Download
(5 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 18th, January 2023
|
resolution |
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 18th, January 2023
|
resolution |
Free Download
(3 pages)
|
SH01 |
Capital declared on December 24, 2022: 10.82 GBP
filed on: 17th, January 2023
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 13th, January 2023
|
resolution |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 4th, January 2023
|
incorporation |
Free Download
(42 pages)
|
TM02 |
Secretary appointment termination on December 1, 2022
filed on: 20th, December 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 14, 2022
filed on: 20th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 20th, December 2022
|
accounts |
Free Download
(6 pages)
|
AP01 |
On February 28, 2022 new director was appointed.
filed on: 21st, November 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 26, 2022
filed on: 27th, September 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 14, 2021
filed on: 20th, January 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 13th, September 2021
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 17th, May 2021
|
resolution |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 17th, May 2021
|
incorporation |
Free Download
(28 pages)
|
SH02 |
Sub-division of shares on April 29, 2021
filed on: 17th, May 2021
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 17th, May 2021
|
resolution |
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from November 30, 2020 to December 31, 2020
filed on: 30th, April 2021
|
accounts |
Free Download
(1 page)
|
AP01 |
On April 29, 2021 new director was appointed.
filed on: 30th, April 2021
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control April 29, 2021
filed on: 30th, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
Capital declared on April 29, 2021: 10.00 GBP
filed on: 30th, April 2021
|
capital |
Free Download
(3 pages)
|
AP01 |
On April 29, 2021 new director was appointed.
filed on: 30th, April 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 16, 2021 new director was appointed.
filed on: 19th, April 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Foundation Building 765 Brownlow Hill Liverpool L69 7ZX England to 2 Michaels Court Hanney Road Southmoor Abingdon Oxford OX13 5HR on April 19, 2021
filed on: 19th, April 2021
|
address |
Free Download
(1 page)
|
AP01 |
On April 16, 2021 new director was appointed.
filed on: 19th, April 2021
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on March 29, 2021
filed on: 29th, March 2021
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 14, 2020
filed on: 23rd, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 16, 2020
filed on: 16th, June 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
NEWINC |
Certificate of incorporation
filed on: 15th, November 2019
|
incorporation |
Free Download
(11 pages)
|