(AD01) Registered office address changed from The Tanneries 55 Bermondsey St. London SE1 3XW United Kingdom to 57 Dalston Lane London E8 2NG on February 1, 2024
filed on: 1st, February 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2023
filed on: 17th, January 2024
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(11 pages)
|
(SH01) Capital declared on December 20, 2022: 1012.50 GBP
filed on: 20th, December 2022
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2021
filed on: 12th, April 2022
| accounts
|
Free Download
(12 pages)
|
(CH01) On July 2, 2021 director's details were changed
filed on: 2nd, July 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On July 2, 2021 director's details were changed
filed on: 2nd, July 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(9 pages)
|
(SH08) Change of share class name or designation
filed on: 26th, October 2020
| capital
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 26th, October 2020
| incorporation
|
Free Download
(50 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 26th, October 2020
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allotment resolution, Resolution of removal of pre-emption rights, Resolution
filed on: 3rd, September 2020
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 2nd, September 2020
| resolution
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 27th, August 2020
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2019
filed on: 17th, April 2020
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 20th, January 2020
| resolution
|
Free Download
(53 pages)
|
(CH01) On June 24, 2019 director's details were changed
filed on: 5th, July 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On February 16, 2019 director's details were changed
filed on: 5th, July 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On June 24, 2019 director's details were changed
filed on: 5th, July 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2nd Floor 3 Southwark St. London SE1 1RQ United Kingdom to The Tanneries 55 Bermondsey St. London SE1 3XW on June 6, 2019
filed on: 6th, June 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 5th, September 2018
| accounts
|
Free Download
(5 pages)
|
(CH01) On June 30, 2018 director's details were changed
filed on: 4th, July 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On June 30, 2018 director's details were changed
filed on: 4th, July 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On June 30, 2018 director's details were changed
filed on: 3rd, July 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On June 30, 2018 director's details were changed
filed on: 3rd, July 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Rainmaking Loft, International House 1 st. Katharines Way London E1W 1UN England to 2nd Floor 3 Southwark St. London SE1 1RQ on January 12, 2018
filed on: 12th, January 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2017
filed on: 24th, October 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to Rainmaking Loft, International House 1 st. Katharines Way London E1W 1UN on July 21, 2017
filed on: 21st, July 2017
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 28th, April 2017
| resolution
|
Free Download
(1 page)
|
(CH01) On February 27, 2017 director's details were changed
filed on: 27th, February 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on January 4, 2017
filed on: 4th, January 2017
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on November 25, 2016
filed on: 25th, November 2016
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 14th, April 2016
| accounts
|
Free Download
(3 pages)
|
(CH01) On October 14, 2015 director's details were changed
filed on: 14th, October 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On October 14, 2015 director's details were changed
filed on: 14th, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 1, 2015 with full list of members
filed on: 3rd, August 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On July 1, 2015 director's details were changed
filed on: 3rd, August 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On August 1, 2015 new director was appointed.
filed on: 3rd, August 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 24th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to July 1, 2014 with full list of members
filed on: 31st, July 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on January 9, 2014. Old Address: 1811 West Tower 1 Pan Peninsula Square London E14 9HG United Kingdom
filed on: 9th, January 2014
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 16, 2013
filed on: 16th, August 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 1st, July 2013
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|