RESOLUTIONS |
Securities allotment resolution
filed on: 27th, February 2024
|
resolution |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to September 30, 2023
filed on: 27th, February 2024
|
accounts |
Free Download
(151 pages)
|
AD01 |
Registered office address changed from 3rd Floor 6 Duke Street St. James's London SW1Y 6BN England to 72 Broadwick Street London W1F 9QZ on February 16, 2024
filed on: 16th, February 2024
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 7, 2023
filed on: 7th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 21st, February 2023
|
resolution |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to September 30, 2022
filed on: 17th, February 2023
|
accounts |
Free Download
(143 pages)
|
CH04 |
Secretary's name changed on December 5, 2022
filed on: 22nd, December 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 7, 2022
filed on: 7th, June 2022
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 11th, March 2022
|
resolution |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to September 30, 2021
filed on: 8th, March 2022
|
accounts |
Free Download
(135 pages)
|
AP01 |
On February 14, 2022 new director was appointed.
filed on: 18th, February 2022
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on December 17, 2021: 8068039.84 EUR
filed on: 21st, December 2021
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on September 22, 2021: 8066933.78 EUR
filed on: 5th, October 2021
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on June 1, 2021: 6154650.23 EUR
filed on: 1st, June 2021
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 1, 2021
filed on: 1st, June 2021
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
Capital declared on March 10, 2021: 6153609.61 EUR
filed on: 8th, April 2021
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 25th, February 2021
|
resolution |
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 25th, February 2021
|
incorporation |
Free Download
(62 pages)
|
AA |
Group of companies' accounts made up to September 30, 2020
filed on: 24th, February 2021
|
accounts |
Free Download
(128 pages)
|
CS01 |
Confirmation statement with updates May 29, 2020
filed on: 29th, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to September 30, 2019
filed on: 16th, March 2020
|
accounts |
Free Download
(166 pages)
|
CH04 |
Secretary's name changed on December 17, 2019
filed on: 13th, March 2020
|
officers |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on December 17, 2019
filed on: 13th, March 2020
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution, Resolution of removal of pre-emption rights, Resolution of authority to purchase a number of shares, Resolution
filed on: 5th, March 2020
|
resolution |
Free Download
(5 pages)
|
AP01 |
On December 10, 2019 new director was appointed.
filed on: 17th, December 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Standbrook House 4th Floor 2-5 Old Bond Street London W1S 4PD United Kingdom to 3rd Floor 6 Duke Street St. James's London SW1Y 6BN on December 17, 2019
filed on: 17th, December 2019
|
address |
Free Download
(1 page)
|
SH01 |
Capital declared on May 29, 2019: 4227272.73 EUR
filed on: 21st, June 2019
|
capital |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates May 29, 2019
filed on: 29th, May 2019
|
confirmation statement |
Free Download
(5 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 5th, April 2019
|
resolution |
Free Download
(4 pages)
|
AD02 |
Location of register of charges has been changed from Computershare the Pavillions, Bridgewater Road Bristol BS13 8AE to Computershare the Pavilions Bridgwater Road Bristol BS13 8AE at an unknown date
filed on: 25th, October 2018
|
address |
Free Download
(2 pages)
|
AD02 |
Location of register of charges has been changed from Computershare the Pavillions Bridgwater Road Bristol BS13 8AE to Computershare the Pavillions, Bridgewater Road Bristol BS13 8AE at an unknown date
filed on: 23rd, October 2018
|
address |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 23rd, October 2018
|
persons with significant control |
Free Download
(3 pages)
|
AD03 |
Registered inspection location new location: Computershare the Pavillions, Bridgewater Road Bristol BS13 8AE.
filed on: 23rd, October 2018
|
address |
Free Download
(2 pages)
|
SH19 |
Capital declared on September 26, 2018: 3000000.00 EUR
filed on: 26th, September 2018
|
capital |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2018
filed on: 5th, September 2018
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 1st, August 2018
|
resolution |
Free Download
(64 pages)
|
AP01 |
On June 5, 2018 new director was appointed.
filed on: 20th, July 2018
|
officers |
Free Download
(3 pages)
|
SH01 |
Capital declared on July 9, 2018: 3057100.00 EUR
filed on: 18th, July 2018
|
capital |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control July 9, 2018
filed on: 17th, July 2018
|
persons with significant control |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to September 30, 2019
filed on: 13th, July 2018
|
accounts |
Free Download
(3 pages)
|
AD03 |
Registered inspection location new location: Computershare the Pavillions Bridgwater Road Bristol BS13 8AE.
filed on: 4th, July 2018
|
address |
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 20th, June 2018
|
resolution |
Free Download
(3 pages)
|
SH01 |
Capital declared on June 8, 2018: 57100.01 EUR
filed on: 20th, June 2018
|
capital |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: June 5, 2018
filed on: 18th, June 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 5, 2018
filed on: 18th, June 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On June 5, 2018 new director was appointed.
filed on: 18th, June 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 5, 2018 new director was appointed.
filed on: 18th, June 2018
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from May 31, 2019 to June 30, 2018
filed on: 18th, June 2018
|
accounts |
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 15th, June 2018
|
resolution |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, May 2018
|
incorporation |
Free Download
(17 pages)
|