AD01 |
Registered office address changed from 85 Gresham Street London EC2V 7NQ England to 1st Floor Enigma House 30 Alan Turing Road Surrey Research Park Guildford GU2 7AA on 2023-11-09
filed on: 9th, November 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-05-31
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2023-04-03
filed on: 12th, April 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-04-03
filed on: 11th, April 2023
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2022-07-31
filed on: 31st, January 2023
| accounts
|
Free Download
(33 pages)
|
CS01 |
Confirmation statement with no updates 2022-05-31
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2021-07-31
filed on: 4th, November 2021
| accounts
|
Free Download
(34 pages)
|
MR04 |
Satisfaction of charge 102097740002 in full
filed on: 21st, September 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-05-31
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(18 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, May 2021
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 2021-03-31
filed on: 11th, May 2021
| capital
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of varying share rights or name
filed on: 11th, May 2021
| resolution
|
Free Download
(13 pages)
|
TM01 |
Director appointment termination date: 2021-04-01
filed on: 22nd, April 2021
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2021-04-01
filed on: 22nd, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021-04-01
filed on: 22nd, April 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021-04-01
filed on: 22nd, April 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-04-01
filed on: 22nd, April 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-04-01
filed on: 22nd, April 2021
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2020-07-31
filed on: 13th, November 2020
| accounts
|
Free Download
(35 pages)
|
CS01 |
Confirmation statement with updates 2020-05-31
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(11 pages)
|
MR04 |
Satisfaction of charge 102097740001 in full
filed on: 28th, January 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2019-07-31
filed on: 12th, October 2019
| accounts
|
Free Download
(35 pages)
|
CS01 |
Confirmation statement with updates 2019-05-31
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(11 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 27th, December 2018
| resolution
|
Free Download
(88 pages)
|
MR01 |
Registration of charge 102097740002, created on 2018-12-14
filed on: 19th, December 2018
| mortgage
|
Free Download
(26 pages)
|
AA |
Group of companies' accounts made up to 2018-07-31
filed on: 9th, November 2018
| accounts
|
Free Download
(35 pages)
|
CS01 |
Confirmation statement with updates 2018-05-31
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 2018-05-03: 20005.04 GBP
filed on: 14th, June 2018
| capital
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2018-05-23
filed on: 6th, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-03-21
filed on: 10th, April 2018
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2017-07-31
filed on: 19th, February 2018
| accounts
|
Free Download
(32 pages)
|
SH01 |
Statement of Capital on 2017-11-03: 19916.54 GBP
filed on: 27th, November 2017
| capital
|
Free Download
(10 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2017-10-23
filed on: 23rd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2017-10-21
filed on: 23rd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2017-10-21
filed on: 23rd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from 2017-06-30 to 2017-07-31
filed on: 14th, August 2017
| accounts
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 7th, August 2017
| capital
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2017-06-26: 11105.04 GBP
filed on: 7th, August 2017
| capital
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 2017-06-02: 19755.00 GBP
filed on: 20th, July 2017
| capital
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017-05-31
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(8 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of removal of pre-emption rights, Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 6th, July 2017
| resolution
|
Free Download
(89 pages)
|
AD01 |
Registered office address changed from 6 Kean Street London WC2B 4AS United Kingdom to 85 Gresham Street London EC2V 7NQ on 2017-03-10
filed on: 10th, March 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-02-28
filed on: 10th, March 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-02-28
filed on: 10th, March 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-02-28
filed on: 10th, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-02-28
filed on: 10th, March 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2016-12-29: 19275.00 GBP
filed on: 20th, January 2017
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of varying share rights or name
filed on: 8th, December 2016
| resolution
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 6th, December 2016
| capital
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2016-08-04: 19175.00 GBP
filed on: 6th, December 2016
| capital
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2016-08-04: 2.00 GBP
filed on: 6th, September 2016
| capital
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 2016-08-04
filed on: 12th, August 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-08-04
filed on: 12th, August 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-08-04
filed on: 12th, August 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-08-04
filed on: 12th, August 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 102097740001, created on 2016-08-04
filed on: 10th, August 2016
| mortgage
|
Free Download
(43 pages)
|
NEWINC |
Incorporation
filed on: 1st, June 2016
| incorporation
|
Free Download
(16 pages)
|
SH01 |
Statement of Capital on 2016-06-01: 1.00 GBP
capital
|
|