(SH01) Capital declared on August 8, 2023: 1025.00 GBP
filed on: 11th, March 2024
| capital
|
Free Download
(11 pages)
|
(SH03) Report of purchase of own shares
filed on: 6th, March 2024
| capital
|
Free Download
(4 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on February 22, 2024 - 1025.00 GBP
filed on: 5th, March 2024
| capital
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with updates June 14, 2023
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(16 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 15th, November 2023
| accounts
|
Free Download
(8 pages)
|
(SH01) Capital declared on September 23, 2023: 1025.00 GBP
filed on: 24th, October 2023
| capital
|
Free Download
(26 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 28th, November 2022
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 10th, October 2022
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 5th, October 2022
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 5th, October 2022
| incorporation
|
Free Download
(50 pages)
|
(CS01) Confirmation statement with updates June 14, 2022
filed on: 19th, July 2022
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) On March 23, 2022 new director was appointed.
filed on: 25th, March 2022
| officers
|
Free Download
(2 pages)
|
(AP02) New member was appointed on October 19, 2021
filed on: 21st, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 1st, December 2021
| accounts
|
Free Download
(15 pages)
|
(TM01) Director appointment termination date: November 9, 2021
filed on: 9th, November 2021
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, September 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 14, 2021
filed on: 26th, August 2021
| confirmation statement
|
Free Download
(8 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to December 31, 2019
filed on: 12th, August 2021
| accounts
|
Free Download
(12 pages)
|
(AP01) On April 5, 2021 new director was appointed.
filed on: 7th, April 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 23, 2021
filed on: 24th, February 2021
| officers
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 3rd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 3rd, December 2020
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from November 30, 2019 to December 31, 2019
filed on: 24th, September 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 14, 2020
filed on: 26th, June 2020
| confirmation statement
|
Free Download
(8 pages)
|
(PSC07) Cessation of a person with significant control December 1, 2018
filed on: 26th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 28, 2020
filed on: 30th, April 2020
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to November 30, 2018
filed on: 10th, March 2020
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from June 30, 2019 to November 30, 2018
filed on: 29th, January 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 14, 2019
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(8 pages)
|
(AP01) On June 27, 2019 new director was appointed.
filed on: 27th, June 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 27, 2019
filed on: 27th, June 2019
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Office 4 219 Kensington High Street Kensington London W8 6BD England to Antenna 15 Beck Street Nottingham NG1 1EQ on January 22, 2019
filed on: 22nd, January 2019
| address
|
Free Download
(1 page)
|
(AP01) On November 29, 2018 new director was appointed.
filed on: 29th, November 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On September 5, 2018 new director was appointed.
filed on: 7th, September 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, June 2018
| incorporation
|
Free Download
(16 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Capital declared on June 15, 2018: 1.00 GBP
capital
|
|