(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 13th, April 2024
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 13th, April 2024
| incorporation
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with updates Friday 16th February 2024
filed on: 16th, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 22nd, September 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thursday 16th February 2023
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 23rd, August 2022
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened from Wednesday 31st August 2022 to Friday 31st December 2021
filed on: 1st, April 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 7th March 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Saturday 5th March 2022
filed on: 6th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Cap House Ground Floor 9-12 Long Lane London London EC1A 9HA England to Cap House Ground Floor 9-12 Long Lane London EC1A 9HA on Sunday 6th March 2022
filed on: 6th, March 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(9 pages)
|
(CH01) On Friday 11th February 2022 director's details were changed
filed on: 11th, February 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 11th February 2022 director's details were changed
filed on: 11th, February 2022
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of authority to purchase a number of shares
filed on: 17th, December 2021
| resolution
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 18th, March 2021
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 5th March 2021
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution of removal of pre-emption rights, Resolution of authority to purchase a number of shares
filed on: 12th, February 2021
| resolution
|
Free Download
(3 pages)
|
(SH03) Own shares purchase
filed on: 5th, August 2020
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Thursday 5th March 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Monday 9th March 2020 director's details were changed
filed on: 9th, March 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 9th March 2020 director's details were changed
filed on: 9th, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 9th March 2020
filed on: 9th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allocation resolution, Resolution of removal of pre-emption rights, Resolution
filed on: 30th, January 2020
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of removal of pre-emption rights, Resolution
filed on: 23rd, January 2020
| resolution
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on Wednesday 15th January 2020
filed on: 21st, January 2020
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 13th, January 2020
| resolution
|
Free Download
(27 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 17th December 2019
filed on: 6th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tuesday 17th December 2019
filed on: 6th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on Friday 18th October 2019
filed on: 6th, November 2019
| capital
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 5-7 Tanner Street London London SE1 3LE England to Cap House Ground Floor 9-12 Long Lane London London EC1A 9HA on Thursday 6th June 2019
filed on: 6th, June 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 5th March 2019
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Saturday 25th August 2018
filed on: 2nd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period extended from Saturday 31st March 2018 to Friday 31st August 2018
filed on: 12th, September 2018
| accounts
|
Free Download
(1 page)
|
(CH01) On Friday 31st August 2018 director's details were changed
filed on: 10th, September 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 5-10 Tanner Street London London SE1 3LE England to 5-7 Tanner Street London London SE1 3LE on Wednesday 5th September 2018
filed on: 5th, September 2018
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 5th September 2018 director's details were changed
filed on: 5th, September 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 29th August 2018 director's details were changed
filed on: 29th, August 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 63-66 Hatton Garden Suite 23 London London EC1N 8LE England to 5-10 Tanner Street London London SE1 3LE on Wednesday 29th August 2018
filed on: 29th, August 2018
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Saturday 25th August 2018.
filed on: 25th, August 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Apartment 2505 1 st. Gabriel Walk London London SE1 6FD England to 63-66 Hatton Garden Suite 23 London London EC1N 8LE on Monday 21st May 2018
filed on: 21st, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 5th March 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 28th November 2017
filed on: 28th, November 2017
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 24th October 2017
filed on: 24th, October 2017
| resolution
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 6th, March 2017
| incorporation
|
Free Download
(10 pages)
|