PSC05 |
Change to a person with significant control 24th July 2023
filed on: 24th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 24th July 2023 director's details were changed
filed on: 24th, March 2024
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 24th July 2023
filed on: 24th, March 2024
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 134047140003, created on 26th February 2024
filed on: 4th, March 2024
| mortgage
|
Free Download
(18 pages)
|
SH01 |
Statement of Capital on 28th February 2024: 198273.60 GBP
filed on: 29th, February 2024
| capital
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2022
filed on: 27th, December 2023
| accounts
|
Free Download
(27 pages)
|
AD01 |
Change of registered address from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom on 24th July 2023 to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ
filed on: 24th, July 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 24th May 2023
filed on: 5th, June 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th May 2023
filed on: 5th, June 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 16th May 2023
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 25th April 2023: 59726.33 GBP
filed on: 26th, April 2023
| capital
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 1 Bartholomew Lane London EC2N 2AX United Kingdom on 21st November 2022 to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB
filed on: 21st, November 2022
| address
|
Free Download
(1 page)
|
AP04 |
On 18th November 2022, company appointed a new person to the position of a secretary
filed on: 21st, November 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 27th, October 2022
| accounts
|
Free Download
(16 pages)
|
CH01 |
On 25th March 2022 director's details were changed
filed on: 12th, August 2022
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 20th May 2022: 60329.60 GBP
filed on: 31st, May 2022
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 16th May 2022
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 24th January 2022: 38329.60 GBP
filed on: 22nd, April 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 10th November 2021: 16329.60 GBP
filed on: 16th, November 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 19th October 2021: 9329.60 GBP
filed on: 27th, October 2021
| capital
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 31st May 2022 to 31st December 2021
filed on: 7th, October 2021
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 9th September 2021: 2329.60 GBP
filed on: 15th, September 2021
| capital
|
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 25th June 2021: 2300.00 GBP
filed on: 15th, July 2021
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 15th, July 2021
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of shares purchase, Resolution of allotment of securities
filed on: 15th, July 2021
| resolution
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 15th, July 2021
| incorporation
|
Free Download
(43 pages)
|
MA |
Articles and Memorandum of Association
filed on: 15th, July 2021
| incorporation
|
Free Download
(43 pages)
|
SH03 |
Purchase of own shares
filed on: 14th, July 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 25th June 2021: 2232.00 GBP
filed on: 5th, July 2021
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 134047140001, created on 25th June 2021
filed on: 30th, June 2021
| mortgage
|
Free Download
(50 pages)
|
MR01 |
Registration of charge 134047140002, created on 24th June 2021
filed on: 30th, June 2021
| mortgage
|
Free Download
(41 pages)
|
TM02 |
Secretary's appointment terminated on 9th June 2021
filed on: 10th, June 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 9th June 2021
filed on: 10th, June 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 9th June 2021
filed on: 10th, June 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th June 2021
filed on: 10th, June 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th June 2021
filed on: 10th, June 2021
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 17th, May 2021
| incorporation
|
Free Download
(11 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Statement of Capital on 17th May 2021: 2.00 GBP
capital
|
|