(CS01) Confirmation statement with no updates 2023-07-04
filed on: 21st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2023-05-22
filed on: 10th, July 2023
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to 2021-12-31
filed on: 13th, January 2023
| accounts
|
Free Download
(32 pages)
|
(MR04) Satisfaction of charge 114507220001 in full
filed on: 5th, October 2022
| mortgage
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2022-09-09
filed on: 5th, October 2022
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 3 More London Riverside London SE1 2AQ. Change occurred on 2022-10-05. Company's previous address: 80 Clifton Street Shoreditch London EC2A 4HB England.
filed on: 5th, October 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2022-09-09
filed on: 5th, October 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-07-04
filed on: 12th, August 2022
| confirmation statement
|
Free Download
(12 pages)
|
(AA) Group of companies' accounts made up to 2020-12-31
filed on: 17th, August 2021
| accounts
|
Free Download
(35 pages)
|
(CS01) Confirmation statement with no updates 2021-07-04
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 2018-10-25
filed on: 15th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-07-04
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Group of companies' accounts made up to 2019-12-31
filed on: 4th, August 2020
| accounts
|
Free Download
(33 pages)
|
(TM01) Director's appointment was terminated on 2020-06-18
filed on: 19th, June 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-02-27
filed on: 2nd, March 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2020-02-27
filed on: 2nd, March 2020
| officers
|
Free Download
(1 page)
|
(SH06) Cancellation of shares. Statement of Capital on 2019-12-17: 2047450.00 GBP
filed on: 9th, January 2020
| capital
|
Free Download
(7 pages)
|
(SH03) Purchase of own shares
filed on: 8th, January 2020
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2019-07-04
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 2nd, July 2019
| resolution
|
Free Download
(47 pages)
|
(MA) Memorandum and Articles of Association
filed on: 2nd, July 2019
| incorporation
|
Free Download
(38 pages)
|
(SH01) Statement of Capital on 2019-05-29: 2049550.00 GBP
filed on: 20th, June 2019
| capital
|
Free Download
(7 pages)
|
(AA) Group of companies' accounts made up to 2018-12-31
filed on: 30th, May 2019
| accounts
|
Free Download
(26 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution of allotment of securities
filed on: 3rd, May 2019
| resolution
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2019-03-26: 2049500.00 GBP
filed on: 17th, April 2019
| capital
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on 2019-03-26
filed on: 1st, April 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-03-26
filed on: 1st, April 2019
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2019-01-29: 2044500.00 GBP
filed on: 8th, March 2019
| capital
|
Free Download
(10 pages)
|
(AP01) New director was appointed on 2018-12-13
filed on: 4th, January 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-12-13
filed on: 4th, January 2019
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2018-10-25: 2044010.00 GBP
filed on: 19th, December 2018
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution of varying share rights or name, Resolution, Resolution of adoption of Articles of Association
filed on: 20th, November 2018
| resolution
|
Free Download
(46 pages)
|
(SH02) Sub-division of shares on 2018-10-25
filed on: 9th, November 2018
| capital
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 8th, November 2018
| capital
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 2019-12-31 to 2018-12-31
filed on: 6th, November 2018
| accounts
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 2019-07-31 to 2019-12-31
filed on: 2nd, November 2018
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 80 Clifton Street Shoreditch London EC2A 4HB. Change occurred on 2018-11-02. Company's previous address: 3 More London Riverside London United Kingdom SE1 2AQ United Kingdom.
filed on: 2nd, November 2018
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 114507220001, created on 2018-10-25
filed on: 1st, November 2018
| mortgage
|
Free Download
(31 pages)
|
(AP01) New director was appointed on 2018-10-25
filed on: 30th, October 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-10-25
filed on: 30th, October 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-10-25
filed on: 30th, October 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2018-10-25
filed on: 25th, October 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-10-05
filed on: 5th, October 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 5th, July 2018
| incorporation
|
Free Download
(30 pages)
|