(SH01) Capital declared on November 3, 2023: 1916.77 GBP
filed on: 29th, November 2023
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 6th, November 2023
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 6th, November 2023
| incorporation
|
Free Download
(37 pages)
|
(AP01) On October 20, 2023 new director was appointed.
filed on: 30th, October 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On October 20, 2023 new director was appointed.
filed on: 27th, October 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 28, 2023
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(6 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 13th, October 2022
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 24th, September 2022
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 28, 2022
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) Capital declared on September 23, 2021: 1909.27 GBP
filed on: 8th, November 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates May 28, 2021
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) On February 24, 2021 new director was appointed.
filed on: 1st, March 2021
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on December 8, 2020: 1901.77 GBP
filed on: 18th, December 2020
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 24, 2020: 1689.72 GBP
filed on: 11th, December 2020
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 8, 2019: 1683.30 GBP
filed on: 11th, December 2020
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on July 8, 2019
filed on: 10th, December 2020
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 6, 2018: 1562.00 GBP
filed on: 2nd, December 2020
| capital
|
Free Download
(4 pages)
|
(MA) Memorandum and Articles of Association
filed on: 23rd, October 2020
| incorporation
|
Free Download
(36 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 23rd, October 2020
| resolution
|
Free Download
(1 page)
|
(CH01) On June 24, 2020 director's details were changed
filed on: 24th, June 2020
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on June 3, 2020
filed on: 24th, June 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Ensign House, Unit a Battersea Reach Juniper Drive London SW18 1TA United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on June 24, 2020
filed on: 24th, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 28, 2020
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) On March 31, 2020 new director was appointed.
filed on: 17th, April 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 31, 2020
filed on: 31st, March 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 31, 2020
filed on: 31st, March 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 23, 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: January 21, 2020
filed on: 7th, February 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 2a St George Wharf London SW8 2LE United Kingdom to Ensign House, Unit a Battersea Reach Juniper Drive London SW18 1TA on December 3, 2019
filed on: 3rd, December 2019
| address
|
Free Download
(1 page)
|
(CH01) On August 16, 2019 director's details were changed
filed on: 3rd, December 2019
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on August 16, 2019
filed on: 3rd, December 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 23, 2019
filed on: 23rd, October 2019
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) On August 16, 2019 new director was appointed.
filed on: 23rd, September 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 23, 2019
filed on: 23rd, September 2019
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 10th, September 2019
| accounts
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 30th, July 2019
| incorporation
|
Free Download
(32 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of alteration of Articles of Association
filed on: 30th, July 2019
| resolution
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates July 17, 2019
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates December 18, 2018
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 75 Bell Gardens Haddenham Ely Cambridgeshire CB6 3TX United Kingdom to 2a St George Wharf London SW8 2LE on January 16, 2019
filed on: 16th, January 2019
| address
|
Free Download
(1 page)
|
(AP01) On September 24, 2018 new director was appointed.
filed on: 3rd, October 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On August 2, 2018 director's details were changed
filed on: 3rd, August 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On March 22, 2018 new director was appointed.
filed on: 26th, March 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On March 22, 2018 new director was appointed.
filed on: 23rd, March 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On March 22, 2018 new director was appointed.
filed on: 23rd, March 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 13th, March 2018
| resolution
|
Free Download
(39 pages)
|
(PSC05) Change to a person with significant control December 22, 2017
filed on: 21st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control December 22, 2017
filed on: 21st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on February 6, 2018
filed on: 6th, February 2018
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 6th, February 2018
| change of name
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control December 22, 2017
filed on: 16th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control December 22, 2017
filed on: 16th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control December 22, 2017
filed on: 16th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 4, 2018 director's details were changed
filed on: 4th, January 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, December 2017
| incorporation
|
Free Download
(30 pages)
|