(AD01) New registered office address C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG. Change occurred on Monday 15th July 2024. Company's previous address: C/O Knoma Runway East 18 Crucifix Lane London SE1 3JW United Kingdom.
filed on: 15th, July 2024
| address
|
Free Download
(3 pages)
|
(AUD) Auditor's resignation
filed on: 5th, February 2024
| auditors
|
Free Download
(2 pages)
|
(MR01) Registration of charge 116503660001, created on Friday 22nd December 2023
filed on: 22nd, December 2023
| mortgage
|
Free Download
(42 pages)
|
(CS01) Confirmation statement with updates Sunday 25th June 2023
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Small company accounts for the period up to Monday 31st October 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(9 pages)
|
(SH01) 0.02 GBP is the capital in company's statement on Tuesday 21st February 2023
filed on: 1st, March 2023
| capital
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Wednesday 24th August 2022
filed on: 24th, August 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 25th June 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director appointment on Monday 21st March 2022.
filed on: 25th, March 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 24th March 2022 director's details were changed
filed on: 24th, March 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Knoma Runway East 18 Crucifix Lane London SE1 3JW. Change occurred on Thursday 24th March 2022. Company's previous address: C/O Brett Shanley the Ministry 79-81 Borough Road London SE1 1DN United Kingdom.
filed on: 24th, March 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Knoma Runway East 18 Crucifix Lane London SE1 3JW. Change occurred on Thursday 24th March 2022. Company's previous address: C/O Knoma Runway East 18 Crucifix Lane London SE1 3JW United Kingdom.
filed on: 24th, March 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tuesday 1st February 2022
filed on: 1st, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Brett Shanley the Ministry 79-81 Borough Road London SE1 1DN. Change occurred on Tuesday 7th December 2021. Company's previous address: C/O Brett Shanley 41/43 Bartholomew Close London EC1A 7HN United Kingdom.
filed on: 7th, December 2021
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 7th December 2021 director's details were changed
filed on: 7th, December 2021
| officers
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 15th, November 2021
| incorporation
|
Free Download
(47 pages)
|
(SH01) 0.02 GBP is the capital in company's statement on Tuesday 5th October 2021
filed on: 4th, November 2021
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 4th, November 2021
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 4th, November 2021
| resolution
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 4th October 2021.
filed on: 26th, October 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 25th June 2021
filed on: 25th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Friday 12th March 2021
filed on: 12th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 1st March 2021 director's details were changed
filed on: 1st, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment was terminated on Thursday 1st October 2020
filed on: 25th, November 2020
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 25th, September 2020
| resolution
|
Free Download
(5 pages)
|
(MA) Memorandum and Articles of Association
filed on: 25th, September 2020
| incorporation
|
Free Download
(42 pages)
|
(AD01) New registered office address C/O Brett Shanley 41/43 Bartholomew Close London EC1A 7HN. Change occurred on Saturday 8th August 2020. Company's previous address: C/O Brett Shanley Flat 41 43 Bartholomew Close London EC1A 7HN United Kingdom.
filed on: 8th, August 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Brett Shanley 41/43 Bartholomew Close London EC1A 7HN. Change occurred on Saturday 8th August 2020. Company's previous address: C/O Brett Shanley 41/43 Bartholomew Close London EC1A 7HN United Kingdom.
filed on: 8th, August 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 25th June 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address C/O Brett Shanley Flat 41 43 Bartholomew Close London EC1A 7HN. Change occurred on Wednesday 13th May 2020. Company's previous address: Citypoint - Spaces C/O Brett Shanley Level 11, 1 Ropemaker Street Moorgate London EC2Y 9HT England.
filed on: 13th, May 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 24th, April 2020
| accounts
|
Free Download
(9 pages)
|
(CH01) On Tuesday 27th August 2019 director's details were changed
filed on: 27th, August 2019
| officers
|
Free Download
(2 pages)
|
(SH01) 1.95 GBP is the capital in company's statement on Monday 19th August 2019
filed on: 27th, August 2019
| capital
|
Free Download
(3 pages)
|
(SH01) 2.09 GBP is the capital in company's statement on Monday 19th August 2019
filed on: 27th, August 2019
| capital
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tuesday 27th August 2019
filed on: 27th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) 2.34 GBP is the capital in company's statement on Monday 19th August 2019
filed on: 27th, August 2019
| capital
|
Free Download
(3 pages)
|
(CH01) On Monday 1st July 2019 director's details were changed
filed on: 30th, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 25th June 2019
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Citypoint - Spaces C/O Brett Shanley Level 11, 1 Ropemaker Street Moorgate London EC2Y 9HT. Change occurred on Friday 12th April 2019. Company's previous address: 139 Mayall Road London SE24 0PR United Kingdom.
filed on: 12th, April 2019
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 10th April 2019
filed on: 10th, April 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(SH02) Sub-division of shares on Monday 18th March 2019
filed on: 26th, March 2019
| capital
|
Free Download
(4 pages)
|
(SH01) 0.01 GBP is the capital in company's statement on Monday 18th March 2019
filed on: 26th, March 2019
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on Monday 18th March 2019.
filed on: 21st, March 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 30th, October 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) 0.01 GBP is the capital in company's statement on Tuesday 30th October 2018
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|