AA |
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 6th, September 2023
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Thu, 29th Jun 2023 director's details were changed
filed on: 29th, June 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 29th Jun 2023
filed on: 29th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 29th Jun 2023 director's details were changed
filed on: 29th, June 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 29th Jun 2023
filed on: 29th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 29th Jun 2023. New Address: Suite 110, the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FD. Previous address: Unit 1, Marlow Workshops Arnold Circus Shoreditch London E2 7JN England
filed on: 29th, June 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 8th Jun 2023
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 25th Nov 2022: 1055.17 GBP
filed on: 25th, November 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 17th Nov 2022: 1044.92 GBP
filed on: 21st, November 2022
| capital
|
Free Download
(3 pages)
|
TM01 |
Mon, 31st Oct 2022 - the day director's appointment was terminated
filed on: 9th, November 2022
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 18th, October 2022
| resolution
|
Free Download
|
SH01 |
Capital declared on Fri, 14th Oct 2022: 1027.48 GBP
filed on: 17th, October 2022
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wed, 8th Jun 2022
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Thu, 31st Mar 2022 new director was appointed.
filed on: 31st, March 2022
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 30th, March 2022
| resolution
|
Free Download
|
MA |
Articles and Memorandum of Association
filed on: 30th, March 2022
| incorporation
|
Free Download
|
PSC04 |
Change to a person with significant control Thu, 24th Mar 2022
filed on: 25th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 24th Mar 2022
filed on: 25th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 24th Mar 2022: 1014.66 GBP
filed on: 25th, March 2022
| capital
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Fri, 18th Mar 2022
filed on: 24th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Sun, 20th Mar 2022: 500.00 GBP
filed on: 24th, March 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 18th Mar 2022: 480.00 GBP
filed on: 24th, March 2022
| capital
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 18th Mar 2022
filed on: 24th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on Fri, 18th Mar 2022
filed on: 24th, March 2022
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution
filed on: 24th, March 2022
| resolution
|
Free Download
(2 pages)
|
AP01 |
On Thu, 17th Mar 2022 new director was appointed.
filed on: 22nd, March 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 17th Mar 2022 - the day director's appointment was terminated
filed on: 18th, March 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 17th Mar 2022 new director was appointed.
filed on: 18th, March 2022
| officers
|
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 18th, March 2022
| capital
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 17/03/22
filed on: 18th, March 2022
| insolvency
|
Free Download
(1 page)
|
SH19 |
Capital declared on Fri, 18th Mar 2022: 100.00 GBP
filed on: 18th, March 2022
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 18th, March 2022
| resolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 16th Dec 2021
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 11th, November 2021
| incorporation
|
Free Download
(20 pages)
|
CH01 |
On Mon, 1st Nov 2021 director's details were changed
filed on: 1st, November 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 14th May 2021. New Address: Unit 1, Marlow Workshops Arnold Circus Shoreditch London E2 7JN. Previous address: 2nd Floor College House 17 King Edwards Road Ruislip London HA4 7AE United Kingdom
filed on: 14th, May 2021
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 15th Feb 2021
filed on: 15th, February 2021
| resolution
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Thu, 17th Dec 2020 - 100.00 GBP
filed on: 9th, February 2021
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 16th Dec 2020
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, October 2020
| incorporation
|
Free Download
(29 pages)
|