(TM02) Secretary's appointment terminated on 27th March 2024
filed on: 4th, April 2024
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 13th February 2024
filed on: 14th, February 2024
| officers
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 5th, January 2024
| capital
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 5th May 2023
filed on: 24th, May 2023
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 30th June 2022
filed on: 13th, March 2023
| accounts
|
Free Download
(27 pages)
|
(SH01) Statement of Capital on 14th September 2021: 2.74 GBP, 0.17 USD
filed on: 14th, December 2022
| capital
|
Free Download
(4 pages)
|
(CH04) Secretary's details changed on 1st September 2022
filed on: 4th, October 2022
| officers
|
Free Download
(1 page)
|
(CH04) Secretary's details changed on 20th May 2021
filed on: 4th, October 2022
| officers
|
Free Download
(1 page)
|
(AD02) Single Alternative Inspection Location changed from 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA England at an unknown date to 5th Floor 20 Gracechurch Street London EC3V 0BG
filed on: 2nd, September 2022
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 10th May 2022: 2.94 GBP, 0.18 USD
filed on: 12th, May 2022
| capital
|
Free Download
(4 pages)
|
(AA) Small company accounts made up to 30th June 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(13 pages)
|
(SH01) Statement of Capital on 27th October 2021: 2.99 GBP, 0.10 USD
filed on: 17th, November 2021
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 20th October 2021
filed on: 22nd, October 2021
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 5th, October 2021
| capital
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 14th September 2021: 2.82 GBP, 0.10 USD
filed on: 30th, September 2021
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 14th September 2021: 1.61 GBP, 0.10 USD
filed on: 30th, September 2021
| capital
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 28th, September 2021
| incorporation
|
Free Download
(48 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 28th, September 2021
| resolution
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 14th September 2021: 1.61 GBP
filed on: 28th, September 2021
| capital
|
Free Download
(6 pages)
|
(CH01) On 21st April 2021 director's details were changed
filed on: 22nd, April 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 1st April 2021
filed on: 8th, April 2021
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 1st April 2021: 1.55 GBP
filed on: 6th, April 2021
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 9th February 2021
filed on: 9th, February 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 29th January 2021
filed on: 3rd, February 2021
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 29th July 2020: 1.50 GBP
filed on: 30th, July 2020
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 31st March 2020: 1.41 GBP
filed on: 1st, April 2020
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2nd October 2019
filed on: 9th, December 2019
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 29th November 2019: 1.33 GBP
filed on: 29th, November 2019
| capital
|
Free Download
(3 pages)
|
(CH01) On 22nd July 2019 director's details were changed
filed on: 16th, October 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 10th October 2019
filed on: 14th, October 2019
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2nd October 2019: 1.28 GBP
filed on: 3rd, October 2019
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Rise London, 41 Luke Street London EC2A 4DP England on 22nd July 2019 to 133 Whitechapel High Street London E1 7QA
filed on: 22nd, July 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th June 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On 6th March 2019 director's details were changed
filed on: 6th, March 2019
| officers
|
Free Download
(2 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA at an unknown date
filed on: 11th, February 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Rise London, 41 Luke Street London EC2A 4DP England on 11th February 2019 to Rise London, 41 Luke Street London EC2A 4DP
filed on: 11th, February 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA England on 11th February 2019 to Rise London, 41 Luke Street London EC2A 4DP
filed on: 11th, February 2019
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 22nd November 2018: 1.24 GBP
filed on: 22nd, November 2018
| capital
|
Free Download
(3 pages)
|
(CH04) Secretary's details changed on 20th September 2018
filed on: 20th, September 2018
| officers
|
Free Download
(1 page)
|
(CH01) On 19th September 2018 director's details were changed
filed on: 19th, September 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Marlow House 1a Lloyd's Avenue London EC3N 3AA England on 3rd September 2018 to 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA
filed on: 3rd, September 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Aldgate Tower 2 Leman Street London E1 8FA England on 8th May 2018 to Marlow House 1a Lloyd's Avenue London EC3N 3AA
filed on: 8th, May 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2017
filed on: 22nd, February 2018
| accounts
|
Free Download
(11 pages)
|
(AP01) New director was appointed on 2nd January 2018
filed on: 2nd, January 2018
| officers
|
Free Download
(2 pages)
|
(AP04) On 2nd January 2018, company appointed a new person to the position of a secretary
filed on: 2nd, January 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 18th October 2017: 1.13 GBP
filed on: 15th, November 2017
| capital
|
Free Download
(8 pages)
|
(SH02) Sub-division of shares on 2nd October 2017
filed on: 12th, October 2017
| capital
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 5th September 2017
filed on: 5th, September 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 4th May 2017: 1.11 GBP
filed on: 22nd, June 2017
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 12th January 2017: 1.05 GBP
filed on: 4th, April 2017
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 12th January 2017: 1.08 GBP
filed on: 4th, April 2017
| capital
|
Free Download
(3 pages)
|
(CH01) On 23rd March 2017 director's details were changed
filed on: 23rd, March 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 43 Penshurst Road London E9 7DT United Kingdom on 4th October 2016 to Aldgate Tower 2 Leman Street London E1 8FA
filed on: 4th, October 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 2nd, June 2016
| incorporation
|
Free Download
(36 pages)
|