(SH06) Notice of cancellation of shares. Capital declared on January 17, 2024 - 5000.00 GBP
filed on: 29th, February 2024
| capital
|
Free Download
(4 pages)
|
(SH03) Report of purchase of own shares
filed on: 1st, February 2024
| capital
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control May 31, 2022
filed on: 13th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2022
filed on: 19th, September 2023
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with no updates August 8, 2023
filed on: 9th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 9th, March 2023
| incorporation
|
Free Download
(35 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 9th, March 2023
| resolution
|
Free Download
(1 page)
|
(AP03) On February 21, 2023 - new secretary appointed
filed on: 28th, February 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On February 22, 2023 new director was appointed.
filed on: 28th, February 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 25, 2023
filed on: 27th, January 2023
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on January 26, 2023
filed on: 27th, January 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 8, 2022
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2021
filed on: 19th, May 2022
| accounts
|
Free Download
(20 pages)
|
(AD01) Registered office address changed from 6 Bevis Marks 5th Floor, 6 Bevis Marks, London EC3A 7BA England to 5th Floor, 6 Bevis Marks, London EC3A 7BA on May 18, 2022
filed on: 18th, May 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 23 Camomile Street 5th Floor Camomile Court London EC3A 7LL United Kingdom to 6 Bevis Marks 5th Floor, 6 Bevis Marks, London EC3A 7BA on May 18, 2022
filed on: 18th, May 2022
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 21st, March 2022
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 16th, March 2022
| incorporation
|
Free Download
(35 pages)
|
(CH01) On February 18, 2022 director's details were changed
filed on: 21st, February 2022
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 14th, August 2021
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 8, 2021
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control July 26, 2021
filed on: 5th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control February 11, 2020
filed on: 5th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on July 26, 2021: 5100.00 GBP
filed on: 5th, August 2021
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 2nd, August 2021
| resolution
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 2nd, August 2021
| incorporation
|
Free Download
(35 pages)
|
(CH01) On February 1, 2021 director's details were changed
filed on: 30th, June 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On May 18, 2021 director's details were changed
filed on: 21st, June 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2020
filed on: 18th, May 2021
| accounts
|
Free Download
(26 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 14th, December 2020
| resolution
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 14th, December 2020
| incorporation
|
Free Download
(31 pages)
|
(AP03) On November 25, 2020 - new secretary appointed
filed on: 3rd, December 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 8, 2020
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control February 11, 2020
filed on: 19th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on February 11, 2020: 3000.00 GBP
filed on: 6th, March 2020
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 11, 2020: 1251.00 GBP
filed on: 6th, March 2020
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 11, 2020: 751.00 GBP
filed on: 5th, March 2020
| capital
|
Free Download
(3 pages)
|
(AP01) On February 4, 2020 new director was appointed.
filed on: 13th, February 2020
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on October 30, 2019
filed on: 30th, October 2019
| resolution
|
Free Download
(2 pages)
|
(NM06) Change of name with request to seek comments from relevant body
filed on: 30th, October 2019
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 30th, October 2019
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on September 20, 2019
filed on: 20th, September 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA01) Extension of current accouting period to December 31, 2020
filed on: 14th, August 2019
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, August 2019
| incorporation
|
Free Download
(12 pages)
|
(SH01) Capital declared on August 9, 2019: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|