AA |
Group of companies' report and financial statements (accounts) made up to Sun, 28th May 2023
filed on: 15th, November 2023
| accounts
|
Free Download
(53 pages)
|
CS01 |
Confirmation statement with no updates Mon, 28th Aug 2023
filed on: 29th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 6th, April 2023
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 24th Mar 2022: 18253592.05 GBP
filed on: 29th, March 2023
| capital
|
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 29th May 2022
filed on: 4th, January 2023
| accounts
|
Free Download
(56 pages)
|
TM01 |
Director's appointment terminated on Tue, 30th Aug 2022
filed on: 23rd, September 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 30th Aug 2022
filed on: 23rd, September 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 28th Aug 2022
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(11 pages)
|
TM01 |
Director's appointment terminated on Tue, 7th Jun 2022
filed on: 7th, June 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 7th Jun 2022 new director was appointed.
filed on: 7th, June 2022
| officers
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 16th, May 2022
| incorporation
|
Free Download
(41 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 16th, May 2022
| resolution
|
Free Download
(6 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 29th May 2021
filed on: 14th, January 2022
| accounts
|
Free Download
(53 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 30th, September 2021
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on Thu, 19th Aug 2021: 18253552.05 GBP
filed on: 17th, September 2021
| capital
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sat, 28th Aug 2021
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 109356830002, created on Thu, 19th Aug 2021
filed on: 23rd, August 2021
| mortgage
|
Free Download
(59 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 30th May 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(56 pages)
|
CS01 |
Confirmation statement with updates Fri, 28th Aug 2020
filed on: 28th, August 2020
| confirmation statement
|
Free Download
(14 pages)
|
SH01 |
Capital declared on Tue, 9th Jun 2020: 18250458.08 GBP
filed on: 2nd, July 2020
| capital
|
Free Download
(12 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 26th, June 2020
| resolution
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 31st Mar 2020
filed on: 27th, May 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 2nd Mar 2020 new director was appointed.
filed on: 6th, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 1st Jun 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(48 pages)
|
AP01 |
On Mon, 20th Jan 2020 new director was appointed.
filed on: 31st, January 2020
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 22nd Nov 2019: 18249548.09 GBP
filed on: 16th, December 2019
| capital
|
Free Download
(38 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 5th, December 2019
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 20th, November 2019
| resolution
|
Free Download
(44 pages)
|
SH01 |
Capital declared on Sat, 2nd Nov 2019: 9551.09 GBP
filed on: 19th, November 2019
| capital
|
Free Download
(38 pages)
|
CH01 |
On Mon, 9th Sep 2019 director's details were changed
filed on: 14th, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 9th Sep 2019 director's details were changed
filed on: 14th, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 9th Sep 2019 director's details were changed
filed on: 14th, November 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sun, 1st Sep 2019
filed on: 27th, September 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 28th Aug 2019
filed on: 18th, September 2019
| confirmation statement
|
Free Download
(13 pages)
|
AP01 |
On Mon, 15th Jul 2019 new director was appointed.
filed on: 22nd, July 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 31st Jan 2019
filed on: 28th, February 2019
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 2nd Jun 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(42 pages)
|
CS01 |
Confirmation statement with updates Tue, 28th Aug 2018
filed on: 18th, September 2018
| confirmation statement
|
Free Download
(44 pages)
|
SH01 |
Capital declared on Mon, 23rd Jul 2018: 9548.09 GBP
filed on: 14th, August 2018
| capital
|
Free Download
(38 pages)
|
CH01 |
On Tue, 24th Jul 2018 director's details were changed
filed on: 1st, August 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 30th Apr 2018: 75007987.00 GBP
filed on: 12th, July 2018
| capital
|
Free Download
(38 pages)
|
AA01 |
Current accounting reference period shortened from Fri, 31st Aug 2018 to Thu, 31st May 2018
filed on: 12th, April 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 49 Berkeley Square 2nd Floor London W1J 5AZ England on Thu, 12th Apr 2018 to Milton Gate 60 Chiswell Street London EC1Y 4AG
filed on: 12th, April 2018
| address
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 15th, January 2018
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Wed, 6th Dec 2017
filed on: 15th, January 2018
| capital
|
Free Download
(12 pages)
|
SH01 |
Capital declared on Wed, 6th Dec 2017: 11025.59 GBP
filed on: 15th, January 2018
| capital
|
Free Download
(36 pages)
|
CONNOT |
Notice of change of name
filed on: 12th, January 2018
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 12th Jan 2018
filed on: 12th, January 2018
| resolution
|
Free Download
(2 pages)
|
AP01 |
On Wed, 6th Dec 2017 new director was appointed.
filed on: 11th, January 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 4th, January 2018
| resolution
|
Free Download
(43 pages)
|
AP01 |
On Wed, 6th Dec 2017 new director was appointed.
filed on: 21st, December 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 6th Dec 2017 new director was appointed.
filed on: 21st, December 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 6th Dec 2017 new director was appointed.
filed on: 21st, December 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 6th Dec 2017 new director was appointed.
filed on: 20th, December 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 6th Dec 2017 new director was appointed.
filed on: 20th, December 2017
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 109356830001, created on Sun, 3rd Sep 2017
filed on: 9th, September 2017
| mortgage
|
Free Download
(52 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, August 2017
| incorporation
|
Free Download
(50 pages)
|
AD01 |
Change of registered address from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS United Kingdom on Tue, 29th Aug 2017 to 49 Berkeley Square 2nd Floor London W1J 5AZ
filed on: 29th, August 2017
| address
|
Free Download
(1 page)
|