(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 18th, March 2024
| resolution
|
Free Download
(6 pages)
|
(MA) Memorandum and Articles of Association
filed on: 18th, March 2024
| incorporation
|
Free Download
(32 pages)
|
(SH01) Capital declared on March 13, 2024: 565.16 GBP
filed on: 14th, March 2024
| capital
|
Free Download
(5 pages)
|
(AA) Group of companies' accounts made up to December 26, 2022
filed on: 7th, October 2023
| accounts
|
Free Download
(38 pages)
|
(CH01) On August 3, 2020 director's details were changed
filed on: 8th, August 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On May 19, 2021 director's details were changed
filed on: 8th, August 2023
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on November 22, 2022: 475.16 GBP
filed on: 24th, November 2022
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 23rd, November 2022
| resolution
|
Free Download
(4 pages)
|
(MA) Memorandum and Articles of Association
filed on: 23rd, November 2022
| incorporation
|
Free Download
(32 pages)
|
(AA) Group of companies' accounts made up to December 26, 2021
filed on: 22nd, September 2022
| accounts
|
Free Download
(39 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 16th, September 2022
| resolution
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 16th, September 2022
| incorporation
|
Free Download
(32 pages)
|
(SH08) Change of share class name or designation
filed on: 15th, September 2022
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on September 6, 2022: 451.36 GBP
filed on: 13th, September 2022
| capital
|
Free Download
(4 pages)
|
(AP01) On September 6, 2022 new director was appointed.
filed on: 8th, September 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On September 6, 2022 new director was appointed.
filed on: 8th, September 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from PO Box SE1 1TE 4 O'meara St 4 O'meara Street London SE1 1TE England to 4 O'meara Street London SE1 1TE on August 8, 2022
filed on: 8th, August 2022
| address
|
Free Download
(1 page)
|
(AP01) On October 30, 2019 new director was appointed.
filed on: 19th, April 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 22, 2022
filed on: 22nd, March 2022
| officers
|
Free Download
(1 page)
|
(CH02) Directors's name changed on March 3, 2022
filed on: 3rd, March 2022
| officers
|
Free Download
(1 page)
|
(AP01) On February 2, 2022 new director was appointed.
filed on: 4th, February 2022
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to December 27, 2020
filed on: 8th, October 2021
| accounts
|
Free Download
(37 pages)
|
(AP02) New member was appointed on July 5, 2021
filed on: 5th, July 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 5, 2021
filed on: 5th, July 2021
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1a Phoenix Brewery 13 Bramley Road London W10 6SZ England to PO Box SE1 1TE 4 O'meara St 4 O'meara Street London SE1 1TE on May 19, 2021
filed on: 19th, May 2021
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on March 3, 2021: 1927.72 GBP
filed on: 18th, March 2021
| capital
|
Free Download
(5 pages)
|
(MA) Memorandum and Articles of Association
filed on: 15th, March 2021
| incorporation
|
Free Download
(32 pages)
|
(SH08) Change of share class name or designation
filed on: 15th, March 2021
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 15th, March 2021
| resolution
|
Free Download
(1 page)
|
(AP01) On December 9, 2020 new director was appointed.
filed on: 10th, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to December 29, 2019
filed on: 12th, October 2020
| accounts
|
Free Download
(35 pages)
|
(TM01) Director appointment termination date: September 25, 2020
filed on: 25th, September 2020
| officers
|
Free Download
(1 page)
|
(CH01) On September 25, 2020 director's details were changed
filed on: 25th, September 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On September 25, 2020 director's details were changed
filed on: 25th, September 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from First Floor, 1 Vincent Square London SW1P 2PN United Kingdom to 1a Phoenix Brewery 13 Bramley Road London W10 6SZ on September 25, 2020
filed on: 25th, September 2020
| address
|
Free Download
(1 page)
|
(CH01) On September 25, 2020 director's details were changed
filed on: 25th, September 2020
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on April 8, 2019: 260.82 GBP
filed on: 6th, January 2020
| capital
|
Free Download
(5 pages)
|
(SH01) Capital declared on April 5, 2019: 258.53 GBP
filed on: 6th, January 2020
| capital
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: October 30, 2019
filed on: 30th, October 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 30, 2019
filed on: 30th, October 2019
| officers
|
Free Download
(1 page)
|
(CH01) On September 27, 2019 director's details were changed
filed on: 30th, September 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On September 27, 2019 director's details were changed
filed on: 27th, September 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 12th, June 2019
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 27th, February 2019
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on February 14, 2019: 244.02 GBP
filed on: 25th, February 2019
| capital
|
Free Download
(7 pages)
|
(SH01) Capital declared on November 21, 2017: 236.82 GBP
filed on: 18th, January 2018
| capital
|
Free Download
(10 pages)
|
(SH02) Sub-division of shares on November 18, 2017
filed on: 21st, December 2017
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 8th, December 2017
| resolution
|
Free Download
|
(AP01) On November 21, 2017 new director was appointed.
filed on: 28th, November 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution, Resolution
filed on: 27th, November 2017
| resolution
|
Free Download
(28 pages)
|
(SH01) Capital declared on November 21, 2017: 236.82 GBP
filed on: 27th, November 2017
| capital
|
Free Download
(3 pages)
|
(AP01) On November 1, 2017 new director was appointed.
filed on: 1st, November 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On November 1, 2017 new director was appointed.
filed on: 1st, November 2017
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to December 31, 2018
filed on: 1st, November 2017
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on October 2, 2017: 0.00 GBP
filed on: 28th, October 2017
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 3, 2017: 207.32 GBP
filed on: 28th, October 2017
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 4, 2017: 0.00 GBP
filed on: 28th, October 2017
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 20, 2017: 0.00 GBP
filed on: 11th, October 2017
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, September 2017
| incorporation
|
Free Download
(34 pages)
|
(SH01) Capital declared on September 7, 2017: 0.00 GBP
capital
|
|