(PSC04) Change to a person with significant control December 17, 2022
filed on: 18th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On December 17, 2022 director's details were changed
filed on: 15th, March 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from PO Box 4385 11044276 - Companies House Default Address Cardiff CF14 8LH to 63/66 Hatton Garden Fifth Floor, Suite 23 London United Kingdom EC1N 8LE on March 15, 2024
filed on: 15th, March 2024
| address
|
Free Download
(3 pages)
|
(CH01) On September 22, 2023 director's details were changed
filed on: 15th, March 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On March 5, 2024 director's details were changed
filed on: 5th, March 2024
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 5th, March 2024
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on December 20, 2023: 27020.19 GBP
filed on: 13th, February 2024
| capital
|
Free Download
(3 pages)
|
(CH01) On January 6, 2022 director's details were changed
filed on: 29th, January 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 6, 2022
filed on: 29th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on December 22, 2023: 29936.90 GBP
filed on: 18th, January 2024
| capital
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 15th, January 2024
| incorporation
|
Free Download
(52 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 15th, January 2024
| resolution
|
Free Download
(15 pages)
|
(AP01) On December 20, 2023 new director was appointed.
filed on: 4th, January 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 21, 2023
filed on: 30th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates June 5, 2023
filed on: 15th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution of removal of pre-emption rights
filed on: 27th, March 2023
| resolution
|
Free Download
(4 pages)
|
(AA01) Previous accounting period extended from December 31, 2022 to January 31, 2023
filed on: 3rd, March 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 5, 2022
filed on: 5th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(10 pages)
|
(CH01) On August 11, 2021 director's details were changed
filed on: 11th, August 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 501a Peckham Levels Cerise Road Carpark London Greater London SE15 5HQ United Kingdom to Fifth Floor Suite 23 63/66 Hatton Garden London EC1N 8LE on August 11, 2021
filed on: 11th, August 2021
| address
|
Free Download
(1 page)
|
(CH01) On August 11, 2021 director's details were changed
filed on: 11th, August 2021
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 20th, June 2021
| resolution
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates June 5, 2021
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(MA) Memorandum and Articles of Association
filed on: 9th, June 2021
| incorporation
|
Free Download
(39 pages)
|
(SH01) Capital declared on April 23, 2021: 26117.76 GBP
filed on: 4th, June 2021
| capital
|
Free Download
(4 pages)
|
(AP01) On April 23, 2021 new director was appointed.
filed on: 25th, May 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On April 23, 2021 new director was appointed.
filed on: 25th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 7th, July 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates June 5, 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: April 30, 2020
filed on: 12th, May 2020
| officers
|
Free Download
(1 page)
|
(AP01) On May 8, 2020 new director was appointed.
filed on: 12th, May 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 10th, July 2019
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control June 5, 2019
filed on: 5th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 5, 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) On March 1, 2019 new director was appointed.
filed on: 14th, March 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 1, 2019
filed on: 1st, March 2019
| officers
|
Free Download
(1 page)
|
(CH01) On October 19, 2018 director's details were changed
filed on: 19th, October 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 9, 2018
filed on: 9th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 9, 2018 director's details were changed
filed on: 9th, August 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Unit 501a Peckham Levels Cerise Road Carpark London Greater London SE15 5HQ on August 5, 2018
filed on: 5th, August 2018
| address
|
Free Download
(1 page)
|
(CH01) On July 13, 2018 director's details were changed
filed on: 13th, July 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On May 15, 2018 new director was appointed.
filed on: 11th, July 2018
| officers
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on May 14, 2018
filed on: 15th, June 2018
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates June 5, 2018
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(6 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 7th, June 2018
| resolution
|
Free Download
(46 pages)
|
(AA01) Extension of current accouting period to December 31, 2018
filed on: 5th, June 2018
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on May 15, 2018: 22666.66 GBP
filed on: 5th, June 2018
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 14, 2018: 20500.00 GBP
filed on: 5th, June 2018
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, November 2017
| incorporation
|
Free Download
(32 pages)
|