AA |
Small company accounts made up to Sat, 31st Dec 2022
filed on: 11th, May 2023
|
accounts |
Free Download
(11 pages)
|
TM01 |
Director's appointment terminated on Thu, 13th Oct 2022
filed on: 24th, October 2022
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 11th, May 2022
|
resolution |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 11th, May 2022
|
incorporation |
Free Download
(31 pages)
|
AA |
Small company accounts made up to Fri, 31st Dec 2021
filed on: 10th, May 2022
|
accounts |
Free Download
(11 pages)
|
CH01 |
On Mon, 11th Apr 2022 director's details were changed
filed on: 6th, May 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 29th Apr 2022
filed on: 5th, May 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 12th Jan 2022 new director was appointed.
filed on: 21st, January 2022
|
officers |
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: C/O Freeths Llp Routeco Office Park, Davy Avenue Knowlhill Milton Keynes MK5 8HJ.
filed on: 25th, November 2021
|
address |
Free Download
(1 page)
|
AP04 |
On Tue, 21st Nov 2017, company appointed a new person to the position of a secretary
filed on: 9th, September 2021
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Thu, 9th Sep 2021
filed on: 9th, September 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 9th Sep 2021 new director was appointed.
filed on: 9th, September 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Third Floor 20 Old Bailey London EC4M 7AN United Kingdom on Thu, 9th Sep 2021 to Cobden House 12-16 Mosley Street Manchester M2 3AQ
filed on: 9th, September 2021
|
address |
Free Download
(1 page)
|
AA |
Small company accounts made up to Thu, 31st Dec 2020
filed on: 29th, June 2021
|
accounts |
Free Download
|
RESOLUTIONS |
Securities allotment resolution
filed on: 24th, May 2021
|
resolution |
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 22nd Jan 2021: 11330.45 GBP
filed on: 23rd, April 2021
|
capital |
Free Download
(6 pages)
|
SH01 |
Capital declared on Wed, 30th Dec 2020: 11130.45 GBP
filed on: 22nd, April 2021
|
capital |
Free Download
(6 pages)
|
SH03 |
Report of purchase of own shares
filed on: 22nd, March 2021
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 3rd, March 2021
|
resolution |
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 10th, February 2021
|
capital |
Free Download
(2 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Mon, 21st Dec 2020 - 10846.45 GBP
filed on: 10th, February 2021
|
capital |
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on Mon, 21st Dec 2020
filed on: 4th, February 2021
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 2nd, September 2020
|
resolution |
Free Download
(4 pages)
|
AA |
Small company accounts made up to Tue, 31st Dec 2019
filed on: 12th, June 2020
|
accounts |
Free Download
(10 pages)
|
SH01 |
Capital declared on Thu, 12th Mar 2020: 11651.37 GBP
filed on: 23rd, April 2020
|
capital |
Free Download
(6 pages)
|
CH01 |
On Tue, 11th Feb 2020 director's details were changed
filed on: 4th, March 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 11th Feb 2020
filed on: 25th, February 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 11th Feb 2020
filed on: 25th, February 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 11th Feb 2020 new director was appointed.
filed on: 25th, February 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 11th Feb 2020 new director was appointed.
filed on: 25th, February 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 5th Sep 2019 director's details were changed
filed on: 6th, September 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 5th Sep 2019 director's details were changed
filed on: 6th, September 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 5th Sep 2019 director's details were changed
filed on: 6th, September 2019
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 5th, September 2019
|
resolution |
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 13th Aug 2019: 10774.73 GBP
filed on: 21st, August 2019
|
capital |
Free Download
(6 pages)
|
AA |
Small company accounts made up to Mon, 31st Dec 2018
filed on: 24th, May 2019
|
accounts |
Free Download
(10 pages)
|
SH01 |
Capital declared on Mon, 25th Mar 2019: 10536.73 GBP
filed on: 25th, March 2019
|
capital |
Free Download
(6 pages)
|
AD01 |
Change of registered address from C/O Jag Shaw Baker Berners House 47-48 Berners Street London W1T 3NF United Kingdom on Thu, 10th Jan 2019 to Third Floor 20 Old Bailey London EC4M 7AN
filed on: 10th, January 2019
|
address |
Free Download
(1 page)
|
SH03 |
Report of purchase of own shares
filed on: 1st, October 2018
|
capital |
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Mon, 17th Sep 2018 - 9948.61 GBP
filed on: 1st, October 2018
|
capital |
Free Download
|
AA |
Small company accounts made up to Sun, 31st Dec 2017
filed on: 1st, October 2018
|
accounts |
Free Download
(9 pages)
|
SH08 |
Change of share class name or designation
filed on: 28th, September 2018
|
capital |
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 13th Jun 2018: 10370.00 GBP
filed on: 14th, June 2018
|
capital |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to Sun, 31st Dec 2017
filed on: 1st, February 2018
|
accounts |
Free Download
(1 page)
|
SH03 |
Report of purchase of own shares
filed on: 31st, January 2018
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 9th Nov 2017: 10236.34 GBP
filed on: 22nd, January 2018
|
capital |
Free Download
(9 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 22nd, January 2018
|
resolution |
Free Download
(1 page)
|
SH06 |
Notice of cancellation of shares. Capital declared on Thu, 9th Nov 2017 - 10235.35 GBP
filed on: 22nd, January 2018
|
capital |
Free Download
(7 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 13th, October 2017
|
resolution |
Free Download
(35 pages)
|
SH02 |
Sub-division of shares on Fri, 15th Sep 2017
filed on: 13th, October 2017
|
capital |
Free Download
(6 pages)
|
SH01 |
Capital declared on Fri, 15th Sep 2017: 5186.02 GBP
filed on: 13th, October 2017
|
capital |
Free Download
(7 pages)
|
SH01 |
Capital declared on Fri, 15th Sep 2017: 10236.33 GBP
filed on: 13th, October 2017
|
capital |
Free Download
(10 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 13th, October 2017
|
resolution |
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 12th, October 2017
|
capital |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 15th Sep 2017
filed on: 9th, October 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 15th Sep 2017 new director was appointed.
filed on: 9th, October 2017
|
officers |
Free Download
(3 pages)
|
AP01 |
On Fri, 15th Sep 2017 new director was appointed.
filed on: 9th, October 2017
|
officers |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, September 2017
|
incorporation |
Free Download
(10 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|
SH01 |
Capital declared on Thu, 7th Sep 2017: 1.00 GBP
|
capital |
|