AP01 |
On June 8, 2023 new director was appointed.
filed on: 8th, June 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2nd Floor Trinity Building 39 Tabernacle Street London EC2A 4AA United Kingdom to East House Newpound Common Wisborough Green West Sussex RH14 0AZ on May 30, 2023
filed on: 30th, May 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 10, 2023
filed on: 24th, February 2023
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 6th, January 2023
| accounts
|
Free Download
(10 pages)
|
AP01 |
On December 21, 2022 new director was appointed.
filed on: 21st, December 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 14, 2022
filed on: 14th, December 2022
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 17th, October 2022
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 17th, October 2022
| incorporation
|
Free Download
(22 pages)
|
AP01 |
On May 27, 2022 new director was appointed.
filed on: 30th, May 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 27, 2022
filed on: 27th, May 2022
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2020
filed on: 13th, April 2022
| accounts
|
Free Download
(16 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 29th, March 2022
| accounts
|
Free Download
(160 pages)
|
AP01 |
On March 27, 2022 new director was appointed.
filed on: 27th, March 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 28, 2022
filed on: 2nd, March 2022
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on October 4, 2021
filed on: 4th, October 2021
| resolution
|
Free Download
(3 pages)
|
AP01 |
On August 4, 2021 new director was appointed.
filed on: 11th, August 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 4, 2021 new director was appointed.
filed on: 9th, August 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 4, 2021
filed on: 6th, August 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 4, 2021
filed on: 6th, August 2021
| officers
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 20th, April 2021
| capital
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 31, 2021
filed on: 3rd, April 2021
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2019
filed on: 10th, February 2021
| accounts
|
Free Download
(190 pages)
|
AP01 |
On January 14, 2021 new director was appointed.
filed on: 18th, January 2021
| officers
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 9th, January 2021
| accounts
|
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 14/08/20
filed on: 4th, September 2020
| insolvency
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 4th, September 2020
| incorporation
|
Free Download
(23 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 4th, September 2020
| resolution
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 4th, September 2020
| capital
|
Free Download
(1 page)
|
SH19 |
Capital declared on September 4, 2020: 1.00 GBP
filed on: 4th, September 2020
| capital
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: June 16, 2020
filed on: 17th, June 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On April 15, 2020 new director was appointed.
filed on: 21st, April 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on March 30, 2020
filed on: 30th, March 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB United Kingdom to 2nd Floor Trinity Building 39 Tabernacle Street London EC2A 4AA on March 30, 2020
filed on: 30th, March 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 30, 2020
filed on: 13th, February 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On January 30, 2020 new director was appointed.
filed on: 12th, February 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 13, 2019
filed on: 24th, December 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On December 16, 2019 new director was appointed.
filed on: 24th, December 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 26th, November 2019
| accounts
|
Free Download
(17 pages)
|
AD01 |
Registered office address changed from C/O Legalinx Limited One Fetter Lane London EC4A 1BR England to C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB on November 4, 2019
filed on: 4th, November 2019
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on May 8, 2019
filed on: 9th, May 2019
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 1st, April 2019
| resolution
|
Free Download
(41 pages)
|
AD01 |
Registered office address changed from C/O 7Side Secretarial Limited 1 Fetter Lane London EC4A 1BR England to C/O Legalinx Limited One Fetter Lane London EC4A 1BR on August 30, 2018
filed on: 30th, August 2018
| address
|
Free Download
(1 page)
|
CH01 |
On July 11, 2018 director's details were changed
filed on: 13th, July 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 30th, May 2018
| resolution
|
Free Download
(42 pages)
|
SH01 |
Capital declared on May 14, 2018: 11860.00 GBP
filed on: 30th, May 2018
| capital
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from C/O Stevens & Bolton Llp Wey House Farnham Road Guildford GU1 4YD United Kingdom to C/O 7Side Secretarial Limited 1 Fetter Lane London EC4A 1BR on May 23, 2018
filed on: 23rd, May 2018
| address
|
Free Download
(1 page)
|
AP04 |
On May 14, 2018 - new secretary appointed
filed on: 23rd, May 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on March 12, 2018: 11563.00 GBP
filed on: 11th, April 2018
| capital
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 26th, March 2018
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 23rd, March 2018
| resolution
|
Free Download
(39 pages)
|
AP01 |
On March 12, 2018 new director was appointed.
filed on: 16th, March 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from March 31, 2019 to December 31, 2018
filed on: 15th, March 2018
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, March 2018
| incorporation
|
Free Download
(31 pages)
|
SH01 |
Capital declared on March 9, 2018: 1.00 GBP
capital
|
|