(CH01) On May 23, 2022 director's details were changed
filed on: 23rd, May 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On May 23, 2022 director's details were changed
filed on: 23rd, May 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On May 23, 2022 director's details were changed
filed on: 23rd, May 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On May 23, 2022 director's details were changed
filed on: 23rd, May 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 27, 2021
filed on: 29th, November 2021
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1 Poultry London EC2R 8EJ United Kingdom to Suite 2 2nd Floor, Phoenix House 32 West Street Brighton BN1 2RT on November 11, 2021
filed on: 11th, November 2021
| address
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on October 29, 2021
filed on: 29th, October 2021
| officers
|
Free Download
(1 page)
|
(CH01) On October 22, 2021 director's details were changed
filed on: 22nd, October 2021
| officers
|
Free Download
(2 pages)
|
(CH03) On October 22, 2021 secretary's details were changed
filed on: 22nd, October 2021
| officers
|
Free Download
(1 page)
|
(CH01) On October 22, 2021 director's details were changed
filed on: 22nd, October 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On October 22, 2021 director's details were changed
filed on: 22nd, October 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On October 22, 2021 director's details were changed
filed on: 22nd, October 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 30, 2021
filed on: 2nd, August 2021
| officers
|
Free Download
(1 page)
|
(AP01) On March 18, 2021 new director was appointed.
filed on: 24th, March 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 18, 2021
filed on: 23rd, March 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 6, 2021
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AP02) New member was appointed on December 16, 2020
filed on: 29th, December 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 10th, July 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates March 6, 2020
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control January 9, 2020
filed on: 20th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control January 9, 2020
filed on: 20th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 20th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP03) On February 20, 2020 - new secretary appointed
filed on: 20th, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control March 7, 2018
filed on: 20th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control January 29, 2019
filed on: 20th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On January 23, 2020 new director was appointed.
filed on: 7th, February 2020
| officers
|
Free Download
(2 pages)
|
(AP02) New member was appointed on January 9, 2020
filed on: 14th, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control January 9, 2020
filed on: 14th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control January 9, 2020
filed on: 14th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(SH01) Capital declared on January 9, 2020: 512.63 GBP
filed on: 14th, January 2020
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of removal of pre-emption rights
filed on: 5th, January 2020
| resolution
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on December 31, 2019
filed on: 2nd, January 2020
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on December 23, 2019: 427.19 GBP
filed on: 23rd, December 2019
| capital
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 2nd, December 2019
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: November 10, 2019
filed on: 14th, November 2019
| officers
|
Free Download
(1 page)
|
(AP01) On August 5, 2019 new director was appointed.
filed on: 6th, August 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 15, 2019
filed on: 18th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on July 17, 2019: 367.38 GBP
filed on: 18th, July 2019
| capital
|
Free Download
(3 pages)
|
(AP01) On June 17, 2019 new director was appointed.
filed on: 17th, June 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control May 15, 2019
filed on: 17th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On May 14, 2019 new director was appointed.
filed on: 14th, May 2019
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on April 29, 2019: 321.46 GBP
filed on: 29th, April 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 6, 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control January 25, 2019
filed on: 11th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control November 1, 2018
filed on: 11th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on March 6, 2019: 289.32 GBP
filed on: 6th, March 2019
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 13, 2019: 273.40 GBP
filed on: 13th, February 2019
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 29, 2019: 238.12 GBP
filed on: 29th, January 2019
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Level 39 One Canada Square Canada Wharf London E14 5AB to 1 Poultry London EC2R 8EJ on January 28, 2019
filed on: 28th, January 2019
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 23, 2019
filed on: 25th, January 2019
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on November 1, 2018: 100.00 GBP
filed on: 18th, December 2018
| capital
|
Free Download
(4 pages)
|
(AP03) On December 17, 2018 - new secretary appointed
filed on: 17th, December 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On December 17, 2018 new director was appointed.
filed on: 17th, December 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on November 1, 2018: 178.57 GBP
filed on: 12th, December 2018
| capital
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on November 1, 2018
filed on: 5th, December 2018
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 3rd, December 2018
| resolution
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 33 Danes Way, Oxshott Danes Way Oxshott Leatherhead KT22 0LU United Kingdom to Level 39 One Canada Square Canada Wharf London E14 5AB on August 3, 2018
filed on: 3rd, August 2018
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, March 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on March 7, 2018: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|