(RESOLUTIONS) Securities allotment resolution
filed on: 12th, September 2023
| resolution
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 38 Rosebery Avenue London EC1R 4RN United Kingdom to Oxford House 49a Oxford Road London N4 3EY on September 1, 2023
filed on: 1st, September 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 12th, July 2023
| accounts
|
Free Download
(12 pages)
|
(PSC04) Change to a person with significant control March 18, 2023
filed on: 22nd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 19, 2023
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On March 18, 2023 director's details were changed
filed on: 21st, March 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On March 18, 2023 director's details were changed
filed on: 21st, March 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 18, 2023
filed on: 21st, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(11 pages)
|
(CH01) On December 13, 2022 director's details were changed
filed on: 13th, December 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 13, 2022
filed on: 13th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On December 13, 2022 director's details were changed
filed on: 13th, December 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates March 19, 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control March 19, 2022
filed on: 21st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 38 Rosebery Avenue London EC1R 4RN on September 29, 2021
filed on: 29th, September 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control August 11, 2021
filed on: 11th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 7, 2021
filed on: 7th, July 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 7, 2021
filed on: 7th, July 2021
| officers
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 10th, May 2021
| incorporation
|
Free Download
(52 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 10th, May 2021
| resolution
|
Free Download
(2 pages)
|
(SH01) Capital declared on March 26, 2021: 203.13 GBP
filed on: 15th, April 2021
| capital
|
Free Download
(3 pages)
|
(AP01) On March 27, 2021 new director was appointed.
filed on: 15th, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On April 1, 2021 director's details were changed
filed on: 1st, April 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 19, 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 12th, February 2021
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control June 1, 2020
filed on: 5th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on April 1, 2020: 159.39 GBP
filed on: 6th, April 2020
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 19, 2020
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On March 1, 2020 director's details were changed
filed on: 19th, March 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On July 28, 2019 director's details were changed
filed on: 19th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 23rd, August 2019
| accounts
|
Free Download
(8 pages)
|
(AP01) On April 1, 2019 new director was appointed.
filed on: 24th, May 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On April 1, 2019 new director was appointed.
filed on: 23rd, May 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 8, 2019
filed on: 12th, April 2019
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control March 19, 2019
filed on: 29th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 19, 2019
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(8 pages)
|
(SH01) Capital declared on August 22, 2018: 115.50 GBP
filed on: 22nd, August 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 19, 2018
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 19, 2017: 104.89 GBP
filed on: 19th, December 2017
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 16th, October 2017
| resolution
|
Free Download
(1 page)
|
(AP01) On September 1, 2017 new director was appointed.
filed on: 11th, September 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On August 1, 2017 new director was appointed.
filed on: 11th, September 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On August 1, 2017 new director was appointed.
filed on: 11th, September 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on May 31, 2017: 100.00 GBP
filed on: 1st, August 2017
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, March 2017
| incorporation
|
Free Download
(10 pages)
|