(SH01) Statement of Capital on 4th July 2023: 130.02 GBP
filed on: 1st, February 2024
| capital
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2023
filed on: 20th, January 2024
| accounts
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 20th, May 2023
| incorporation
|
Free Download
(48 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 20th, May 2023
| resolution
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 19th May 2023
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 30th March 2023: 129.06 GBP
filed on: 11th, May 2023
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 29th March 2023: 129.06 GBP
filed on: 11th, May 2023
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 27th March 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Unit D228 Parkhall Business Centre 62 Tritton Rd London SE21 8DE England on 25th November 2022 to 2 & 3 Westfield House Millfield Lane Nether Poppleton York YO26 6GA
filed on: 25th, November 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st January 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 12th August 2022
filed on: 26th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 12th September 2022
filed on: 26th, September 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 27th March 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 24th March 2022
filed on: 30th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st March 2022
filed on: 7th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 1st March 2022 director's details were changed
filed on: 7th, March 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st March 2022 director's details were changed
filed on: 1st, March 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from No.1 Spinningfields C/O Wework Quay Street Manchester M3 3JE England on 8th December 2021 to Unit D228 Parkhall Business Centre 62 Tritton Rd London SE21 8DE
filed on: 8th, December 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st January 2021
filed on: 16th, July 2021
| accounts
|
Free Download
(4 pages)
|
(AA01) Extension of accounting period to 31st January 2021 from 31st October 2020
filed on: 8th, June 2021
| accounts
|
Free Download
(1 page)
|
(CH01) On 19th May 2021 director's details were changed
filed on: 19th, May 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 19th May 2021 director's details were changed
filed on: 19th, May 2021
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 27th March 2021: 124.47 GBP
filed on: 26th, April 2021
| capital
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 12th, April 2021
| incorporation
|
Free Download
(50 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 12th, April 2021
| resolution
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 27th March 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 18th, March 2021
| resolution
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 18th, March 2021
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 10th March 2021
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(SH02) Sub-division of shares on 2nd September 2020
filed on: 27th, January 2021
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 27th, January 2021
| resolution
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 10th July 2020
filed on: 20th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 14th, January 2021
| resolution
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 14th, January 2021
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 13th October 2020
filed on: 13th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 12th October 2020
filed on: 13th, October 2020
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 5 Downham Road Woburn Sands Milton Keynes MK17 8NG England on 8th October 2020 to No.1 Spinningfields C/O Wework Quay Street Manchester M3 3JE
filed on: 8th, October 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 11 Bedford Road Eccles Manchester M30 9LA United Kingdom on 30th June 2020 to 5 Downham Road Woburn Sands Milton Keynes MK17 8NG
filed on: 30th, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 27th June 2020
filed on: 27th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 17th, October 2019
| incorporation
|
Free Download
(16 pages)
|
(SH01) Statement of Capital on 17th October 2019: 90.00 GBP, 10.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|