(TM01) Director's appointment terminated on 24th January 2024
filed on: 6th, March 2024
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 30th January 2024
filed on: 6th, March 2024
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 1 Parkshot Richmond Surrey TW9 2rd England on 29th February 2024 to 1 Chamberlain Square Cs Birmingham B3 3AX
filed on: 29th, February 2024
| address
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th June 2023
filed on: 10th, August 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 12th June 2023
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 19th, June 2023
| resolution
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 19th, June 2023
| resolution
|
Free Download
(6 pages)
|
(MA) Articles and Memorandum of Association
filed on: 19th, June 2023
| incorporation
|
Free Download
(11 pages)
|
(AP01) New director was appointed on 25th May 2023
filed on: 8th, June 2023
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 25th May 2023
filed on: 7th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 25th May 2023
filed on: 7th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 25th May 2023
filed on: 7th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 25th May 2023
filed on: 7th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from Office 7 35-37 Ludgate Hill London EC4M 7JN England on 7th June 2023 to 1 Parkshot Richmond Surrey TW9 2rd
filed on: 7th, June 2023
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 25th May 2023
filed on: 7th, June 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 25th May 2023
filed on: 7th, June 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 25th May 2023
filed on: 7th, June 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 25th May 2023
filed on: 7th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 25th May 2023: 133.00 GBP
filed on: 25th, May 2023
| capital
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 23rd May 2023
filed on: 24th, May 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 31st October 2022
filed on: 24th, November 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th June 2022
filed on: 1st, November 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 12th June 2022
filed on: 24th, June 2022
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 30th June 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 8th March 2022: 129.02 GBP
filed on: 25th, March 2022
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 8th December 2021: 128.56 GBP
filed on: 2nd, February 2022
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 22nd December 2021
filed on: 5th, January 2022
| officers
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 29th, December 2021
| incorporation
|
Free Download
(49 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 29th, December 2021
| resolution
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 20th October 2021
filed on: 20th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 12th June 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 30th June 2020
filed on: 11th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CH01) On 3rd June 2021 director's details were changed
filed on: 3rd, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 3rd June 2021
filed on: 3rd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 18th December 2020
filed on: 18th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 18th December 2020 director's details were changed
filed on: 18th, December 2020
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 14th, October 2020
| resolution
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 8th October 2020
filed on: 8th, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 23rd September 2020
filed on: 8th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 23rd September 2020: 1749.00 GBP
filed on: 8th, October 2020
| capital
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on 5th March 2020
filed on: 22nd, August 2020
| capital
|
Free Download
(7 pages)
|
(SH03) Purchase of own shares
filed on: 5th, August 2020
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 12th June 2020
filed on: 10th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 7th May 2020: 100.25 GBP
filed on: 11th, June 2020
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 19th March 2020: 99.50 GBP
filed on: 26th, May 2020
| capital
|
Free Download
(3 pages)
|
(CH01) On 11th May 2020 director's details were changed
filed on: 11th, May 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 11th May 2020
filed on: 11th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Kemp House 160 City Road London EC1V 2NX United Kingdom on 25th March 2020 to Office 7 35-37 Ludgate Hill London EC4M 7JN
filed on: 25th, March 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 13th, June 2019
| incorporation
|
Free Download
(34 pages)
|