TM01 |
Director's appointment was terminated on 2024-03-11
filed on: 19th, March 2024
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 11th Floor Landmark St Peters Square 1 Oxford St Manchester M1 4PB. Change occurred on 2023-12-08. Company's previous address: 1 Paternoster Square London EC4M 7DX England.
filed on: 8th, December 2023
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023-10-06
filed on: 26th, October 2023
|
confirmation statement |
Free Download
(9 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2023-05-22: 1365197.74 GBP
filed on: 10th, October 2023
|
capital |
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on 2022-11-28
filed on: 5th, December 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-10-06
filed on: 6th, October 2022
|
confirmation statement |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2022-07-01: 1365181.13 GBP
filed on: 6th, July 2022
|
capital |
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to 2021-12-31
filed on: 9th, June 2022
|
accounts |
Free Download
(25 pages)
|
CH01 |
On 2022-05-05 director's details were changed
filed on: 8th, May 2022
|
officers |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 4th, May 2022
|
incorporation |
Free Download
(56 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of adoption of Articles of Association
filed on: 4th, May 2022
|
resolution |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2022-04-26: 1364740.58 GBP
filed on: 29th, April 2022
|
capital |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2022-03-16
filed on: 29th, March 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-03-16
filed on: 29th, March 2022
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2021-12-31: 1363957.40 GBP
filed on: 19th, January 2022
|
capital |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2021-11-12
filed on: 15th, November 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-11-12
filed on: 12th, November 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-10-06
filed on: 19th, October 2021
|
confirmation statement |
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on 2021-08-31
filed on: 6th, October 2021
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2020-12-31
filed on: 16th, July 2021
|
accounts |
Free Download
(23 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of adoption of Articles of Association
filed on: 10th, July 2021
|
resolution |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 10th, July 2021
|
incorporation |
Free Download
(55 pages)
|
SH01 |
Statement of Capital on 2021-06-24: 1359618.56 GBP
filed on: 29th, June 2021
|
capital |
Free Download
(4 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2020-12-03: 1359013.29 GBP
filed on: 22nd, March 2021
|
capital |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2020-12-09: 1359618.56 GBP
filed on: 18th, February 2021
|
capital |
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 11th, February 2021
|
capital |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2020-12-31
filed on: 20th, January 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-01-01
filed on: 20th, January 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-01-01
filed on: 20th, January 2021
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 21st, December 2020
|
resolution |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 21st, December 2020
|
incorporation |
Free Download
(54 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of allotment of securities
filed on: 21st, December 2020
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 21st, December 2020
|
resolution |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 21st, December 2020
|
resolution |
Free Download
(1 page)
|
MR01 |
Registration of charge 122529190001, created on 2020-12-09
filed on: 14th, December 2020
|
mortgage |
Free Download
(72 pages)
|
TM01 |
Director's appointment was terminated on 2020-10-31
filed on: 10th, December 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-10-08
filed on: 20th, October 2020
|
confirmation statement |
Free Download
(6 pages)
|
AA01 |
Current accounting period extended from 2020-10-31 to 2020-12-31
filed on: 7th, August 2020
|
accounts |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2019-11-22
filed on: 27th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2019-11-22
filed on: 7th, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019-11-22
filed on: 7th, January 2020
|
persons with significant control |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 13th, December 2019
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of adoption of Articles of Association
filed on: 9th, December 2019
|
resolution |
Free Download
(57 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of allotment of securities
filed on: 9th, December 2019
|
resolution |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2019-11-22: 1371279.56 GBP
filed on: 29th, November 2019
|
capital |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2019-11-22
filed on: 26th, November 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-11-22
filed on: 26th, November 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-11-22
filed on: 26th, November 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-11-22
filed on: 26th, November 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 1 Paternoster Square London EC4M 7DX. Change occurred on 2019-10-25. Company's previous address: One Eleven Edmund Street Birmingham B3 2HJ England.
filed on: 25th, October 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, October 2019
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 2019-10-09: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|