RESOLUTIONS |
Securities allocation resolution
filed on: 3rd, February 2024
| resolution
|
Free Download
(1 page)
|
SH01 |
1357062.00 GBP is the capital in company's statement on Wednesday 31st January 2024
filed on: 31st, January 2024
| capital
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Friday 31st March 2023
filed on: 29th, August 2023
| accounts
|
Free Download
(13 pages)
|
AA01 |
Current accounting period shortened to Sunday 31st December 2023, originally was Sunday 31st March 2024.
filed on: 29th, August 2023
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 8th August 2023
filed on: 11th, August 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 8th August 2023
filed on: 11th, August 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 8th August 2023
filed on: 11th, August 2023
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 2nd, June 2023
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 2nd, June 2023
| incorporation
|
Free Download
(27 pages)
|
AP01 |
New director appointment on Tuesday 16th May 2023.
filed on: 30th, May 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 16th May 2023.
filed on: 30th, May 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 16th May 2023.
filed on: 30th, May 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 16th May 2023.
filed on: 30th, May 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Tuesday 16th May 2023
filed on: 26th, May 2023
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Tuesday 16th May 2023
filed on: 26th, May 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 16 Dufferin Street London EC1Y 8PD England to Wework the Monument 51 Eastcheap London EC3M 1DT on Monday 22nd August 2022
filed on: 22nd, August 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 19th, August 2022
| accounts
|
Free Download
(14 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(14 pages)
|
TM01 |
Director appointment termination date: Wednesday 14th July 2021
filed on: 26th, October 2021
| officers
|
Free Download
(1 page)
|
AP03 |
On Wednesday 14th July 2021 - new secretary appointed
filed on: 25th, October 2021
| officers
|
Free Download
(2 pages)
|
AP04 |
On Friday 24th September 2021 - new secretary appointed
filed on: 21st, October 2021
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Thursday 30th September 2021 to Wednesday 31st March 2021
filed on: 11th, August 2021
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 14th July 2021.
filed on: 26th, July 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 14th July 2021.
filed on: 26th, July 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 14th July 2021
filed on: 26th, July 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 14th July 2021
filed on: 26th, July 2021
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of authority to purchase a number of shares
filed on: 28th, June 2021
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 12th, April 2021
| accounts
|
Free Download
(15 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 6th, March 2020
| accounts
|
Free Download
(11 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 11th July 2019
filed on: 11th, July 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 3rd, June 2019
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director appointment termination date: Monday 3rd December 2018
filed on: 7th, January 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 21st December 2018
filed on: 7th, January 2019
| officers
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on Wednesday 10th October 2018
filed on: 19th, November 2018
| capital
|
Free Download
(11 pages)
|
CH01 |
On Tuesday 25th September 2018 director's details were changed
filed on: 25th, September 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 25th September 2018 director's details were changed
filed on: 25th, September 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 21st June 2018 director's details were changed
filed on: 21st, June 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 21st June 2018 director's details were changed
filed on: 21st, June 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 23rd May 2018 director's details were changed
filed on: 23rd, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 22nd, May 2018
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to 16 Dufferin Street London EC1Y 8PD on Sunday 24th September 2017
filed on: 24th, September 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on Thursday 5th January 2017
filed on: 5th, January 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 17th September 2015 with full list of members
filed on: 14th, October 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Wednesday 14th October 2015
capital
|
|
TM01 |
Director appointment termination date: Wednesday 13th May 2015
filed on: 8th, July 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Wednesday 17th September 2014 with full list of members
filed on: 27th, November 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Thursday 27th November 2014
capital
|
|
AP01 |
New director appointment on Monday 7th April 2014.
filed on: 2nd, September 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 17th, June 2014
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 1st November 2013.
filed on: 21st, January 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 1st November 2013.
filed on: 21st, January 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 17th September 2013 with full list of members
filed on: 15th, October 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Friday 12th October 2012 from 84 Lichfield Court Sheen Road Richmond TW91AX United Kingdom
filed on: 12th, October 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 17th, September 2012
| incorporation
|
Free Download
(8 pages)
|