(CS01) Confirmation statement with no updates April 4, 2024
filed on: 4th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates April 11, 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control September 14, 2022
filed on: 14th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Chantry House 22 Upperton Road Eastbourne East Sussex BN21 1BF. Change occurred on September 14, 2022. Company's previous address: International House 64 Nile Street London N1 7SR England.
filed on: 14th, September 2022
| address
|
Free Download
(1 page)
|
(CH01) On September 14, 2022 director's details were changed
filed on: 14th, September 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 31, 2022
filed on: 31st, August 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 11, 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control November 17, 2020
filed on: 29th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 17, 2020
filed on: 20th, September 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 11, 2021
filed on: 25th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 29th, January 2021
| accounts
|
Free Download
(6 pages)
|
(AA01) Current accounting reference period shortened from October 31, 2019 to September 30, 2019
filed on: 31st, October 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 11, 2020
filed on: 11th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address International House 64 Nile Street London N1 7SR. Change occurred on November 8, 2019. Company's previous address: 86-90 Paul Street London EC2A 4NE England.
filed on: 8th, November 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 29, 2019
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on September 30, 2019: 150.00 GBP
filed on: 29th, October 2019
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 16, 2019: 150.00 GBP
filed on: 29th, October 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates October 15, 2019
filed on: 15th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control September 13, 2019
filed on: 17th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 13, 2019
filed on: 17th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 13, 2019
filed on: 17th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On September 13, 2019 director's details were changed
filed on: 13th, September 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 13, 2019
filed on: 13th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 20th, August 2019
| resolution
|
Free Download
(22 pages)
|
(AP01) On July 16, 2019 new director was appointed.
filed on: 16th, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to October 31, 2018
filed on: 16th, July 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) On July 16, 2019 new director was appointed.
filed on: 16th, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control February 1, 2019
filed on: 8th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on January 30, 2019
filed on: 19th, February 2019
| capital
|
Free Download
(7 pages)
|
(SH01) Capital declared on February 1, 2019: 150.00 GBP
filed on: 19th, February 2019
| capital
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates October 15, 2018
filed on: 29th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control September 7, 2018
filed on: 10th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On September 7, 2018 director's details were changed
filed on: 7th, September 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 7, 2018
filed on: 7th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control September 7, 2018
filed on: 7th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 86-90 Paul Street London EC2A 4NE. Change occurred on September 7, 2018. Company's previous address: Unit 27 the Venture Centre University of Warwick Science Park Sir William Lyons Road Coventry CV4 7EZ United Kingdom.
filed on: 7th, September 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 7, 2018
filed on: 7th, September 2018
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control February 23, 2018
filed on: 23rd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On February 23, 2018 new director was appointed.
filed on: 23rd, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 27 the Venture Centre University of Warwick Science Park Sir William Lyons Road Coventry CV4 7EZ. Change occurred on December 4, 2017. Company's previous address: 86 - 90 Paul Street London EC2A 4NE United Kingdom.
filed on: 4th, December 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, October 2017
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on October 16, 2017: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|