(CS01) Confirmation statement with updates April 17, 2023
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates April 17, 2022
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 86-90 Paul Street London EC2A 4NE England to Unit 405 Clerkenwell Workshops 27-31 Clerkenwell Close London EC1R 0AT on October 15, 2021
filed on: 15th, October 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 17, 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On April 13, 2021 director's details were changed
filed on: 13th, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 13, 2021
filed on: 13th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 13, 2021 director's details were changed
filed on: 13th, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 13, 2021
filed on: 13th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit G20 Clerkenwell Workshops 27-31 Clerkenwell Close London EC1R 0AT United Kingdom to 86-90 Paul Street London EC2A 4NE on February 16, 2021
filed on: 16th, February 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 17, 2020
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on October 31, 2019: 42.00 GBP
filed on: 18th, December 2019
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allotment resolution, Resolution of removal of pre-emption rights, Resolution
filed on: 18th, December 2019
| resolution
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom to Unit G20 Clerkenwell Workshops 27-31 Clerkenwell Close London EC1R 0AT on November 18, 2019
filed on: 18th, November 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control March 10, 2019
filed on: 7th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 24th, June 2019
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control March 10, 2019
filed on: 30th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 17, 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control March 10, 2019
filed on: 29th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 10, 2019
filed on: 23rd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control January 14, 2019
filed on: 22nd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on March 10, 2019: 40.00 GBP
filed on: 19th, April 2019
| capital
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from April 30, 2019 to March 31, 2019
filed on: 27th, March 2019
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control February 25, 2019
filed on: 15th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR United Kingdom to 2nd Floor Regis House 45 King William Street London EC4R 9AN on March 15, 2019
filed on: 15th, March 2019
| address
|
Free Download
(1 page)
|
(CH01) On February 25, 2019 director's details were changed
filed on: 15th, March 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On January 14, 2019 new director was appointed.
filed on: 14th, January 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On July 9, 2018 new director was appointed.
filed on: 11th, July 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 9, 2018
filed on: 11th, July 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control July 9, 2018
filed on: 11th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control July 9, 2018
filed on: 11th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, April 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on April 18, 2018: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|