AA |
Full accounts for the period ending Wed, 31st Aug 2022
filed on: 3rd, July 2023
| accounts
|
Free Download
(44 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, June 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, June 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 20th Apr 2023
filed on: 16th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 2nd May 2023: 2937092.00 GBP
filed on: 3rd, May 2023
| capital
|
Free Download
(8 pages)
|
AP01 |
On Thu, 26th Jan 2023 new director was appointed.
filed on: 8th, February 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 26th Jan 2023
filed on: 8th, February 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 26th Jan 2023 new director was appointed.
filed on: 8th, February 2023
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Sat, 12th Nov 2022
filed on: 24th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 16th, November 2022
| incorporation
|
Free Download
(44 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 16th, November 2022
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 20th Apr 2022
filed on: 4th, October 2022
| confirmation statement
|
Free Download
(12 pages)
|
AD01 |
Change of registered address from 56-58 Bloomsbury Street London WC1B 3QT England on Fri, 30th Sep 2022 to Berkshire House 168/173 High Holborn London WC1V 7AA
filed on: 30th, September 2022
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Thu, 18th Aug 2022: 2937092.00 GBP
filed on: 25th, August 2022
| capital
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Mon, 28th Mar 2022: 2925392.00 GBP
filed on: 6th, April 2022
| capital
|
Free Download
(8 pages)
|
AP01 |
On Mon, 28th Mar 2022 new director was appointed.
filed on: 31st, March 2022
| officers
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 12th, November 2021
| incorporation
|
Free Download
(45 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 12th, November 2021
| resolution
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 12th, November 2021
| capital
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 12th, November 2021
| incorporation
|
Free Download
(44 pages)
|
SH01 |
Capital declared on Tue, 26th Oct 2021: 2923392.00 GBP
filed on: 5th, November 2021
| capital
|
Free Download
(9 pages)
|
PSC05 |
Change to a person with significant control Tue, 26th Oct 2021
filed on: 5th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Tue, 26th Oct 2021 new director was appointed.
filed on: 4th, November 2021
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Wed, 31st Aug 2022
filed on: 4th, November 2021
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 5 Albany Court Yard London United Kingdom W1J 0HF United Kingdom on Thu, 4th Nov 2021 to 56-58 Bloomsbury Street London WC1B 3QT
filed on: 4th, November 2021
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 26th Oct 2021 new director was appointed.
filed on: 4th, November 2021
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 133496910002, created on Wed, 27th Oct 2021
filed on: 29th, October 2021
| mortgage
|
Free Download
(36 pages)
|
MR01 |
Registration of charge 133496910001, created on Wed, 27th Oct 2021
filed on: 29th, October 2021
| mortgage
|
Free Download
(52 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 24th Aug 2021
filed on: 24th, August 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
TM01 |
Director's appointment terminated on Mon, 14th Jun 2021
filed on: 15th, June 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from One St Peter's Square Manchester M2 3DE United Kingdom on Tue, 15th Jun 2021 to 5 Albany Court Yard London United Kingdom W1J 0HF
filed on: 15th, June 2021
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 14th Jun 2021 new director was appointed.
filed on: 15th, June 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 14th Jun 2021
filed on: 15th, June 2021
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 15th Jun 2021
filed on: 15th, June 2021
| resolution
|
Free Download
(3 pages)
|
AP01 |
On Mon, 14th Jun 2021 new director was appointed.
filed on: 15th, June 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 14th Jun 2021
filed on: 15th, June 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 14th Jun 2021
filed on: 15th, June 2021
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Sat, 30th Apr 2022 to Wed, 30th Mar 2022
filed on: 15th, June 2021
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 14th Jun 2021
filed on: 15th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Mon, 14th Jun 2021
filed on: 15th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, April 2021
| incorporation
|
Free Download
(24 pages)
|