AA |
Full accounts data made up to December 31, 2022
filed on: 14th, February 2024
|
accounts |
Free Download
(21 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 8th, December 2023
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates September 20, 2023
filed on: 29th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, March 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, March 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 20, 2022
filed on: 30th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, May 2022
|
gazette |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 12th, May 2022
|
accounts |
Free Download
(17 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, March 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 20, 2021
filed on: 30th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On July 7, 2020 director's details were changed
filed on: 17th, March 2021
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to December 31, 2019
filed on: 20th, January 2021
|
accounts |
Free Download
(51 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, January 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, January 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 20, 2020
filed on: 27th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On May 15, 2020 new director was appointed.
filed on: 22nd, May 2020
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control May 15, 2020
filed on: 22nd, May 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control May 15, 2020
filed on: 22nd, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 15, 2020
filed on: 22nd, May 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 15, 2020
filed on: 22nd, May 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 15, 2020
filed on: 22nd, May 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 15, 2020
filed on: 22nd, May 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 15, 2020
filed on: 22nd, May 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On May 15, 2020 new director was appointed.
filed on: 22nd, May 2020
|
officers |
Free Download
(2 pages)
|
AP04 |
On May 15, 2020 - new secretary appointed
filed on: 22nd, May 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Evolution House Iceni Court Delft Way Norwich Norfolk NR6 6BB United Kingdom to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on May 22, 2020
filed on: 22nd, May 2020
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Evolution House Iceni Court Delft Norwich Norfolk NR6 6BB United Kingdom to Evolution House Iceni Court Delft Way Norwich Norfolk NR6 6BB on April 2, 2020
filed on: 2nd, April 2020
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 31st, December 2019
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 4th, December 2019
|
resolution |
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to December 31, 2019
filed on: 16th, October 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 20, 2019
filed on: 23rd, September 2019
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
On February 26, 2019 new director was appointed.
filed on: 20th, March 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 28, 2019 new director was appointed.
filed on: 13th, March 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to Evolution House Iceni Court Delft Norwich Norfolk NR6 6BB on March 12, 2019
filed on: 12th, March 2019
|
address |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 3rd, December 2018
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 18th, October 2018
|
resolution |
Free Download
(1 page)
|
SH02 |
Sub-division of shares on September 26, 2018
filed on: 18th, October 2018
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on September 27, 2018: 1250.00 GBP
filed on: 18th, October 2018
|
capital |
Free Download
(9 pages)
|
SH01 |
Capital declared on September 26, 2018: 1000.00 GBP
filed on: 18th, October 2018
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 18th, October 2018
|
resolution |
Free Download
(55 pages)
|
AP01 |
On September 27, 2018 new director was appointed.
filed on: 8th, October 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, September 2018
|
incorporation |
Free Download
(37 pages)
|
TM01 |
Director appointment termination date: September 21, 2018
filed on: 21st, September 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 21, 2018
filed on: 21st, September 2018
|
officers |
Free Download
(1 page)
|