(CS01) Confirmation statement with updates 29th January 2024
filed on: 30th, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st March 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 5th December 2023: 110.34 GBP
filed on: 5th, December 2023
| capital
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts data made up to 31st March 2022
filed on: 3rd, July 2023
| accounts
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 14th March 2023: 105.73 GBP
filed on: 28th, March 2023
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 29th January 2023
filed on: 10th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 27th, December 2022
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 14th, September 2022
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 29th January 2022
filed on: 1st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 22nd, September 2021
| resolution
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 29th January 2021
filed on: 29th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from The Fisheries 1 Mentmore Terrace Hackney London E8 3PN United Kingdom on 29th January 2021 to The Fisheries 1 Mentmore Terrace London E8 3PN
filed on: 29th, January 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 29th January 2021
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 29th January 2021 director's details were changed
filed on: 29th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution, Resolution of allotment of securities
filed on: 7th, October 2020
| resolution
|
Free Download
(12 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution, Resolution of allotment of securities
filed on: 7th, October 2020
| resolution
|
Free Download
(6 pages)
|
(SH02) Sub-division of shares on 19th March 2020
filed on: 7th, October 2020
| capital
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Sutton Yard 4th Floor 65 Goswell Road London EC1V 7EN England on 22nd September 2020 to The Fisheries 1 Mentmore Terrace Hackney London E8 3PN
filed on: 22nd, September 2020
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 12th May 2020: 104.30 GBP
filed on: 9th, June 2020
| capital
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 4th, May 2020
| incorporation
|
Free Download
(69 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 4th, May 2020
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 4th, May 2020
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 4th, May 2020
| incorporation
|
Free Download
(32 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 30th, April 2020
| resolution
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 27th, April 2020
| resolution
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 30th March 2020: 102.00 GBP
filed on: 24th, April 2020
| capital
|
Free Download
(3 pages)
|
(CH01) On 23rd March 2020 director's details were changed
filed on: 23rd, March 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 29th January 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Oxford Foundry 3-5 Hythe Bridge Street Oxford OX1 2EW England on 21st October 2019 to Sutton Yard 4th Floor 65 Goswell Road London EC1V 7EN
filed on: 21st, October 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 1 Park View 1 Marston Road Oxford OX4 1FN United Kingdom on 28th August 2019 to Rhodes House South Parks Road Oxford OX1 3RG
filed on: 28th, August 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Rhodes House South Parks Road Oxford OX1 3RG England on 28th August 2019 to Oxford Foundry 3-5 Hythe Bridge Street Oxford OX1 2EW
filed on: 28th, August 2019
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 31st January 2020 to 31st March 2020
filed on: 20th, April 2019
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 30th, January 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 30th January 2019: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|