(CS01) Confirmation statement with updates 2023-10-23
filed on: 28th, November 2023
| confirmation statement
|
Free Download
(9 pages)
|
(SH01) Statement of Capital on 2023-04-06: 12.53 GBP
filed on: 16th, November 2023
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2023-04-17: 12.63 GBP
filed on: 16th, November 2023
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2023-04-11: 12.59 GBP
filed on: 16th, November 2023
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2023-05-09: 12.77 GBP
filed on: 16th, November 2023
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2023-06-20: 12.87 GBP
filed on: 16th, November 2023
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2023-06-23: 12.88 GBP
filed on: 16th, November 2023
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2023-05-12: 12.80 GBP
filed on: 16th, November 2023
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2023-04-05: 12.15 GBP
filed on: 16th, November 2023
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2023-04-04: 12.02 GBP
filed on: 16th, November 2023
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2023-04-03: 11.87 GBP
filed on: 16th, November 2023
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2023-04-19: 12.74 GBP
filed on: 16th, November 2023
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2023-04-26
filed on: 13th, October 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2023-04-26
filed on: 13th, October 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-10-31
filed on: 17th, July 2023
| accounts
|
Free Download
(10 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 13th, June 2023
| resolution
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 13th, June 2023
| incorporation
|
Free Download
(29 pages)
|
(MA) Memorandum and Articles of Association
filed on: 8th, June 2023
| incorporation
|
Free Download
(29 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 8th, June 2023
| resolution
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2023-03-29: 11.74 GBP
filed on: 2nd, June 2023
| capital
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2020-10-30
filed on: 2nd, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020-10-30
filed on: 2nd, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020-10-30
filed on: 2nd, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022-10-23
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2022-07-11
filed on: 8th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CERTNM) Company name changed tethir LTDcertificate issued on 01/11/22
filed on: 1st, November 2022
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-10-31
filed on: 30th, July 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2021-10-23
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 2020-03-31 director's details were changed
filed on: 7th, December 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2020-10-31
filed on: 31st, July 2021
| accounts
|
Free Download
(11 pages)
|
(AD01) New registered office address 28 Brock Street Bath BA1 2LN. Change occurred on 2021-03-30. Company's previous address: The Core, Bath Lane Newcastle Helix Newcastle upon Tyne NE4 5TF United Kingdom.
filed on: 30th, March 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2019-11-01
filed on: 18th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019-11-01 director's details were changed
filed on: 16th, January 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-10-23
filed on: 16th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2019-10-31
filed on: 31st, October 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2019-10-23
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 2019-12-19
filed on: 19th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-03-06
filed on: 19th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-12-19
filed on: 19th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018-03-06
filed on: 18th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018-03-06
filed on: 18th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2018-10-31
filed on: 22nd, July 2019
| accounts
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 2019-01-10: 11.74 GBP
filed on: 18th, February 2019
| capital
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 2018-11-08: 10.94 GBP
filed on: 2nd, January 2019
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2018-10-23
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2018-05-19: 108335.00 GBP
filed on: 18th, September 2018
| capital
|
Free Download
(8 pages)
|
(AD01) New registered office address The Core, Bath Lane Newcastle Helix Newcastle upon Tyne NE4 5TF. Change occurred on 2018-06-26. Company's previous address: Garden Flat 46a Priory Road London NW6 4SJ United Kingdom.
filed on: 26th, June 2018
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2018-04-04: 10.60 GBP
filed on: 24th, April 2018
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution of adoption of Articles of Association, Resolution of varying share rights or name
filed on: 20th, April 2018
| resolution
|
Free Download
(54 pages)
|
(TM01) Director's appointment was terminated on 2018-04-04
filed on: 16th, April 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-03-15
filed on: 29th, March 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-02-19
filed on: 28th, March 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2018-03-06: 1.00 GBP
filed on: 21st, March 2018
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on 2018-03-06
filed on: 21st, March 2018
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 20th, March 2018
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution of allotment of securities
filed on: 20th, March 2018
| resolution
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2017-11-08
filed on: 8th, November 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-11-08
filed on: 8th, November 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 24th, October 2017
| incorporation
|
Free Download
(10 pages)
|