(AD01) Registered office address changed from C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st. Andrew Street London EC4A 3AG on Friday 6th October 2023
filed on: 6th, October 2023
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 2, Origin Business Park, Rainsford Road Park Royal London NW10 7FW England to C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL on Monday 6th March 2023
filed on: 6th, March 2023
| address
|
Free Download
(2 pages)
|
(AUD) Auditor's resignation
filed on: 26th, April 2022
| auditors
|
Free Download
(1 page)
|
(AUD) Auditor's resignation
filed on: 25th, April 2022
| auditors
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to Sunday 28th February 2021
filed on: 22nd, March 2022
| accounts
|
Free Download
(41 pages)
|
(TM01) Director appointment termination date: Friday 25th February 2022
filed on: 1st, March 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 25th February 2022
filed on: 1st, March 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 17th November 2021.
filed on: 1st, December 2021
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to Saturday 29th February 2020
filed on: 16th, April 2021
| accounts
|
Free Download
(39 pages)
|
(TM01) Director appointment termination date: Friday 27th November 2020
filed on: 16th, December 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 27th November 2020
filed on: 3rd, December 2020
| officers
|
Free Download
(1 page)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to Cumberland Court 80 Mount Street Nottingham NG1 6HH
filed on: 28th, July 2020
| address
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to Thursday 28th February 2019
filed on: 18th, February 2020
| accounts
|
Free Download
(37 pages)
|
(SH03) Own shares purchase
filed on: 25th, October 2019
| capital
|
Free Download
(3 pages)
|
(SH06) Shares cancellation. Statement of capital on Thursday 5th September 20195111.11 GBP
filed on: 8th, October 2019
| capital
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: Thursday 5th September 2019
filed on: 23rd, September 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 9th July 2018.
filed on: 16th, August 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 2nd August 2019.
filed on: 15th, August 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 2nd August 2019.
filed on: 15th, August 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 26th March 2019
filed on: 11th, April 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 26th March 2019.
filed on: 11th, April 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Level 1, Devonshire House Mayfair Place London W1J 8AJ England to Unit 2, Origin Business Park, Rainsford Road Park Royal London NW10 7FW on Thursday 14th February 2019
filed on: 14th, February 2019
| address
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to Wednesday 28th February 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(40 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 13th, November 2018
| resolution
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Thursday 8th March 2018
filed on: 12th, November 2018
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Friday 26th October 2018
filed on: 26th, October 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(SH06) Shares cancellation. Statement of capital on Friday 15th June 20185111.41 GBP
filed on: 1st, August 2018
| capital
|
Free Download
(6 pages)
|
(SH03) Own shares purchase
filed on: 1st, August 2018
| capital
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Friday 15th June 2018
filed on: 9th, July 2018
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to Tuesday 28th February 2017
filed on: 5th, December 2017
| accounts
|
Free Download
(33 pages)
|
(AP01) New director appointment on Friday 23rd June 2017.
filed on: 4th, July 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 7th February 2017.
filed on: 17th, February 2017
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Tuesday 7th February 2017
filed on: 17th, February 2017
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to Tuesday 28th February 2017, originally was Monday 31st July 2017.
filed on: 18th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 20th September 2016.
filed on: 20th, October 2016
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 20th September 2016.
filed on: 20th, October 2016
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Tuesday 20th September 2016
filed on: 14th, October 2016
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Tuesday 20th September 2016
filed on: 14th, October 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 20th September 2016
filed on: 14th, October 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom to Level 1, Devonshire House Level 1, Devonshire House One Mayfair Place London W1J 8AJ W1J 8AJ on Friday 14th October 2016
filed on: 14th, October 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Level 1, Devonshire House Level 1, Devonshire House One Mayfair Place London W1J 8AJ W1J 8AJ England to Level 1, Devonshire House Mayfair Place London W1J 8AJ on Friday 14th October 2016
filed on: 14th, October 2016
| address
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on Tuesday 20th September 2016
filed on: 13th, October 2016
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 6th, October 2016
| resolution
|
Free Download
(57 pages)
|
(MA) Memorandum and Articles of Association
filed on: 6th, October 2016
| incorporation
|
Free Download
(55 pages)
|
(AP01) New director appointment on Tuesday 20th September 2016.
filed on: 6th, October 2016
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 20th September 2016.
filed on: 6th, October 2016
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 20th September 2016.
filed on: 6th, October 2016
| officers
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 5th, October 2016
| capital
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 20th September 2016.
filed on: 5th, October 2016
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association, Resolution
filed on: 28th, September 2016
| resolution
|
Free Download
|
(SH01) 5008.23 GBP is the capital in company's statement on Tuesday 20th September 2016
filed on: 23rd, September 2016
| capital
|
Free Download
(6 pages)
|
(CONNOT) Change of name notice
filed on: 22nd, September 2016
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 22nd September 2016
filed on: 22nd, September 2016
| resolution
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 28th, July 2016
| incorporation
|
Free Download
|