AA |
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 15th, February 2024
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from C/O Mishcon De Reya Africa House 70 Kingsway London WC2B 6AH England on 2023/09/08 to C/O Mishcon De Reya, Africa House 70 Kingsway London WC2B 6AH
filed on: 8th, September 2023
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Level 33 Tower 42 25 Old Broad Street London EC2N 1HQ England on 2023/09/08 to C/O Mishcon De Reya Africa House 70 Kingsway London WC2B 6AH
filed on: 8th, September 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/06/24
filed on: 7th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/06/30
filed on: 30th, March 2023
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from C/O Taylor Vinters 33rd Floor, Tower 42 25 Old Broad Street London EC2N 1HQ England on 2022/11/11 to Level 33 Tower 42 25 Old Broad Street London EC2N 1HQ
filed on: 11th, November 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019/06/27
filed on: 14th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019/06/27
filed on: 13th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Level 33, Tower 42 25 Old Broad Street London EC2N 1HQ England on 2022/07/25 to C/O Taylor Vinters 33rd Floor, Tower 42 25 Old Broad Street London EC2N 1HQ
filed on: 25th, July 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/06/24
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control 2021/06/02
filed on: 6th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 1st, June 2022
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 1st, June 2022
| resolution
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 30th, May 2022
| capital
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 28th, March 2022
| capital
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2022/03/18
filed on: 18th, March 2022
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/06/30
filed on: 10th, January 2022
| accounts
|
Free Download
(3 pages)
|
SH01 |
1.67 GBP is the capital in company's statement on 2021/09/17
filed on: 5th, November 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
1.50 GBP is the capital in company's statement on 2020/11/19
filed on: 26th, July 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
1.72 GBP is the capital in company's statement on 2021/06/30
filed on: 26th, July 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021/06/24
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/06/30
filed on: 25th, June 2021
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2019/06/27
filed on: 28th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 26th, November 2020
| resolution
|
Free Download
(11 pages)
|
MA |
Articles and Memorandum of Association
filed on: 26th, November 2020
| incorporation
|
Free Download
(22 pages)
|
AD01 |
Change of registered address from C/O Jayesh Patel Jacquards 2 White Lion Road Amersham HP7 9LP England on 2020/08/11 to Level 33, Tower 42 25 Old Broad Street London EC2N 1HQ
filed on: 11th, August 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/02/19
filed on: 27th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 20th, July 2020
| resolution
|
Free Download
(10 pages)
|
SH01 |
1.27 GBP is the capital in company's statement on 2020/07/02
filed on: 6th, July 2020
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 30th, June 2020
| resolution
|
Free Download
|
CS01 |
Confirmation statement with updates 2020/06/24
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
1.18 GBP is the capital in company's statement on 2020/06/15
filed on: 24th, June 2020
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 15th, June 2020
| resolution
|
Free Download
(5 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 26th, May 2020
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 7th, January 2020
| resolution
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on 2019/12/31
filed on: 7th, January 2020
| capital
|
Free Download
(7 pages)
|
AP01 |
New director appointment on 2019/10/22.
filed on: 23rd, October 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/10/22.
filed on: 23rd, October 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2 C/O R3 London Wall Place London EC2Y 5AU England on 2019/07/29 to C/O Jayesh Patel Jacquards 2 White Lion Road Amersham HP7 9LP
filed on: 29th, July 2019
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 27th, June 2019
| incorporation
|
Free Download
(10 pages)
|