(MR01) Registration of charge 125125880001, created on 28th July 2024
filed on: 31st, July 2024
| mortgage
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of varying share rights or name
filed on: 8th, May 2024
| resolution
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 29th March 2024: 222.34 GBP
filed on: 29th, March 2024
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 27th, March 2024
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 10th March 2024
filed on: 20th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 10th March 2023
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 20th March 2023 director's details were changed
filed on: 21st, March 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 20th March 2023
filed on: 21st, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 20th March 2023 director's details were changed
filed on: 21st, March 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 20th March 2023
filed on: 21st, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full accounts data made up to 31st March 2021
filed on: 1st, November 2022
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 26th, October 2022
| resolution
|
Free Download
(1 page)
|
(AP01) New director was appointed on 19th October 2022
filed on: 25th, October 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 23rd April 2022
filed on: 23rd, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 23rd April 2022
filed on: 23rd, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 14th March 2022
filed on: 16th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 10th March 2022
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 14th March 2022 director's details were changed
filed on: 16th, March 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 16th February 2022 director's details were changed
filed on: 16th, February 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 16th February 2022. New Address: Acre House 11/15 William Road London NW1 3ER. Previous address: 9th Floor 107 Cheapside London EC2V 6DN United Kingdom
filed on: 16th, February 2022
| address
|
Free Download
(1 page)
|
(CH01) On 16th February 2022 director's details were changed
filed on: 16th, February 2022
| officers
|
Free Download
(2 pages)
|
(TM02) 11th February 2022 - the day secretary's appointment was terminated
filed on: 11th, February 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 10th, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 10th March 2021
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 23rd December 2020: 221.17 GBP
filed on: 21st, January 2021
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 19th November 2020: 217.33 GBP
filed on: 21st, January 2021
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 26th August 2020: 212.00 GBP
filed on: 21st, January 2021
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 7th January 2021
filed on: 7th, January 2021
| resolution
|
Free Download
(3 pages)
|
(AP04) New secretary appointment on 6th January 2021
filed on: 7th, January 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 7th January 2021. New Address: 9th Floor 107 Cheapside London EC2V 6DN. Previous address: 27 Albemarle Street Fourth Floor London W1S 4HZ England
filed on: 7th, January 2021
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of varying share rights or name, Resolution, Resolution of adoption of Articles of Association
filed on: 21st, August 2020
| resolution
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 21st, August 2020
| incorporation
|
Free Download
(31 pages)
|
(SH08) Change of share class name or designation
filed on: 16th, August 2020
| capital
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on 14th July 2020
filed on: 16th, August 2020
| capital
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 27th July 2020: 203.33 GBP
filed on: 30th, July 2020
| capital
|
Free Download
(3 pages)
|
(AD01) Address change date: 8th July 2020. New Address: 27 Albemarle Street Fourth Floor London W1S 4HZ. Previous address: 41 Dover Street First Floor London W1S 4NS England
filed on: 8th, July 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 11th, March 2020
| incorporation
|
Free Download
(18 pages)
|
(SH01) Statement of Capital on 11th March 2020: 200.00 GBP
capital
|
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|