CS01 |
Confirmation statement with updates 2024-03-06
filed on: 11th, March 2024
| confirmation statement
|
Free Download
(10 pages)
|
AD01 |
New registered office address Unit 7, 2nd Floor Woolyard Building 52 Bermondsey Street Bermondsey London SE1 3UD. Change occurred on 2024-03-11. Company's previous address: Preston Park House South Road Brighton East Sussex BN1 6SB United Kingdom.
filed on: 11th, March 2024
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2024-03-07
filed on: 8th, March 2024
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2023-12-18: 183.13 GBP
filed on: 8th, March 2024
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2024-03-05
filed on: 8th, March 2024
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-12-16
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 13th, April 2023
| accounts
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 2nd, March 2023
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 15th, February 2023
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-12-16
filed on: 26th, January 2023
| confirmation statement
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 15th, December 2022
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on 2022-11-17
filed on: 18th, November 2022
| officers
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 10th, November 2022
| capital
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 10th, November 2022
| capital
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 10th, November 2022
| capital
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 10th, November 2022
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 21st, October 2022
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2022-06-22
filed on: 21st, October 2022
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2022-06-20: 145.29 GBP
filed on: 21st, October 2022
| capital
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 21st, October 2022
| incorporation
|
Free Download
(57 pages)
|
SH08 |
Change of share class name or designation
filed on: 13th, April 2022
| capital
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-02-23
filed on: 23rd, February 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-12-16
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2022-01-05: 124.35 GBP
filed on: 9th, February 2022
| capital
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 18th, November 2021
| incorporation
|
Free Download
(53 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of allotment of securities
filed on: 18th, November 2021
| resolution
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2021-10-27: 121.84 GBP
filed on: 12th, November 2021
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2021-10-25
filed on: 12th, November 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-08-26 director's details were changed
filed on: 31st, August 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Preston Park House South Road Brighton East Sussex BN1 6SB. Change occurred on 2021-08-26. Company's previous address: 5th Floor 67 - 69 Great Portland Street London W1W 5PE United Kingdom.
filed on: 26th, August 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 2021-08-26 director's details were changed
filed on: 26th, August 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-08-26 director's details were changed
filed on: 26th, August 2021
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2021-07-11: 111.79 GBP
filed on: 11th, July 2021
| capital
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 8th, February 2021
| incorporation
|
Free Download
(47 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of adoption of Articles of Association
filed on: 8th, February 2021
| resolution
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2021-02-02: 105.26 GBP
filed on: 4th, February 2021
| capital
|
Free Download
(3 pages)
|
CH01 |
On 2020-12-16 director's details were changed
filed on: 10th, January 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-12-16 director's details were changed
filed on: 10th, January 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-12-16
filed on: 7th, January 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-12-16
filed on: 7th, January 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-12-16 director's details were changed
filed on: 7th, January 2021
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 16th, December 2020
| incorporation
|
Free Download
(12 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|