(TM01) Director's appointment terminated on Sun, 13th Aug 2023
filed on: 22nd, August 2023
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 13th, June 2023
| accounts
|
Free Download
(86 pages)
|
(CS01) Confirmation statement with updates Sun, 28th May 2023
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Wed, 3rd May 2023 new director was appointed.
filed on: 4th, May 2023
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Thu, 8th Dec 2022: 14092466.91 GBP
filed on: 19th, December 2022
| capital
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Thu, 6th Oct 2022
filed on: 6th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to Fri, 31st Dec 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(104 pages)
|
(CS01) Confirmation statement with no updates Sat, 28th May 2022
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On Tue, 21st Dec 2021 secretary's details were changed
filed on: 21st, December 2021
| officers
|
Free Download
(1 page)
|
(CH01) On Tue, 21st Dec 2021 director's details were changed
filed on: 21st, December 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 2nd Nov 2021 new director was appointed.
filed on: 9th, November 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 30th Jun 2021
filed on: 1st, July 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 28th May 2021
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2020
filed on: 3rd, June 2021
| accounts
|
Free Download
(62 pages)
|
(AP01) On Fri, 1st Jan 2021 new director was appointed.
filed on: 15th, January 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 1st Oct 2020 new director was appointed.
filed on: 6th, October 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 30th Sep 2020
filed on: 5th, October 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 28th May 2020
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Tue, 31st Dec 2019
filed on: 2nd, June 2020
| accounts
|
Free Download
(55 pages)
|
(AD01) Change of registered address from 2 Coldbath Square London EC1R 5HL England on Mon, 24th Feb 2020 to Level 5, 10 Dominion Street London EC2M 2EF
filed on: 24th, February 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 13th Jan 2020
filed on: 31st, January 2020
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to Mon, 31st Dec 2018
filed on: 8th, August 2019
| accounts
|
Free Download
(47 pages)
|
(CS01) Confirmation statement with updates Tue, 28th May 2019
filed on: 6th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control Tue, 26th Jun 2018
filed on: 6th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 10th May 2019
filed on: 15th, May 2019
| officers
|
Free Download
(1 page)
|
(SH19) Capital declared on Tue, 14th May 2019: 11149094.66 GBP
filed on: 14th, May 2019
| capital
|
Free Download
(4 pages)
|
(AP01) On Wed, 1st May 2019 new director was appointed.
filed on: 2nd, May 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 23rd Apr 2019
filed on: 26th, April 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 1st Apr 2019 new director was appointed.
filed on: 2nd, April 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 31st Dec 2018
filed on: 8th, January 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 1st Jan 2019 new director was appointed.
filed on: 8th, January 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 31st, December 2018
| resolution
|
Free Download
(5 pages)
|
(CAP-SS) Solvency Statement dated 31/12/18
filed on: 31st, December 2018
| insolvency
|
Free Download
(8 pages)
|
(SH19) Capital declared on Mon, 31st Dec 2018: 11149089.65 GBP
filed on: 31st, December 2018
| capital
|
Free Download
(3 pages)
|
(SH20) Statement by Directors
filed on: 31st, December 2018
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 19th Dec 2018
filed on: 19th, December 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA01) Current accounting reference period shortened from Fri, 31st May 2019 to Mon, 31st Dec 2018
filed on: 6th, December 2018
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 26th Nov 2018
filed on: 27th, November 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 13th Nov 2018 new director was appointed.
filed on: 27th, November 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 13th, November 2018
| resolution
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on Wed, 31st Oct 2018
filed on: 9th, November 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 26th Sep 2018 new director was appointed.
filed on: 23rd, October 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 28th Aug 2018 new director was appointed.
filed on: 23rd, October 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 1st Aug 2018 new director was appointed.
filed on: 23rd, October 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 1 Park Row Leeds LS1 5AB United Kingdom on Tue, 23rd Oct 2018 to 2 Coldbath Square London EC1R 5HL
filed on: 23rd, October 2018
| address
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Tue, 26th Jun 2018
filed on: 2nd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Mon, 24th Sep 2018
filed on: 24th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Wed, 25th Jul 2018 new director was appointed.
filed on: 1st, August 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 25th Jul 2018 new director was appointed.
filed on: 1st, August 2018
| officers
|
Free Download
(2 pages)
|
(AP03) On Wed, 25th Jul 2018, company appointed a new person to the position of a secretary
filed on: 1st, August 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Tue, 26th Jun 2018: 9492520.81 GBP
filed on: 19th, July 2018
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on Tue, 26th Jun 2018
filed on: 19th, July 2018
| capital
|
Free Download
(4 pages)
|
(AP01) On Tue, 26th Jun 2018 new director was appointed.
filed on: 16th, July 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 26th Jun 2018 new director was appointed.
filed on: 16th, July 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 13th, July 2018
| resolution
|
Free Download
(44 pages)
|
(TM01) Director's appointment terminated on Wed, 30th May 2018
filed on: 12th, June 2018
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, May 2018
| incorporation
|
Free Download
(26 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Capital declared on Tue, 29th May 2018: 5.00 GBP
capital
|
|