AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates July 24, 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 2nd, March 2023
| resolution
|
Free Download
(4 pages)
|
MA |
Memorandum and Articles of Association
filed on: 2nd, March 2023
| incorporation
|
Free Download
(53 pages)
|
PSC04 |
Change to a person with significant control February 27, 2023
filed on: 27th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 27, 2023
filed on: 27th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on February 10, 2023: 149.29 GBP
filed on: 14th, February 2023
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 2, 2022
filed on: 2nd, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on October 14, 2021: 116.33 GBP
filed on: 1st, November 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 19, 2021: 113.33 GBP
filed on: 25th, October 2022
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 29, 2022
filed on: 29th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 25 Town Square Stevenage SG1 1BP. Change occurred on April 26, 2022. Company's previous address: Co-Space Broad Street Mall Reading RG1 7QE England.
filed on: 26th, April 2022
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Co-Space Broad Street Mall Reading RG1 7QE. Change occurred on April 6, 2022. Company's previous address: 3 Liskeard Gardens London SE3 0PE England.
filed on: 6th, April 2022
| address
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on March 27, 2019
filed on: 1st, April 2022
| capital
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates July 29, 2021
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 3 Liskeard Gardens London SE3 0PE. Change occurred on January 6, 2021. Company's previous address: Co-Space, Unit 20/Quadrant House Broad Street Mall Reading RG1 7QE England.
filed on: 6th, January 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Co-Space, Unit 20/Quadrant House Broad Street Mall Reading RG1 7QE. Change occurred on October 26, 2020. Company's previous address: Co-Space Reading, Unit 20/Quadrant House Broad Street Mall Reading RG1 7QE England.
filed on: 26th, October 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Co-Space Reading, Unit 20/Quadrant House Broad Street Mall Reading RG1 7QE. Change occurred on October 26, 2020. Company's previous address: 5 Sliver Street, First Floor Silver Street (The Co-Creative) Lincoln LN2 1DY England.
filed on: 26th, October 2020
| address
|
Free Download
(1 page)
|
CH01 |
On October 2, 2020 director's details were changed
filed on: 2nd, October 2020
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to December 31, 2020
filed on: 11th, August 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 29, 2020
filed on: 4th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On June 30, 2020 director's details were changed
filed on: 7th, July 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 30, 2020
filed on: 7th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on April 16, 2020: 103.33 GBP
filed on: 5th, June 2020
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 5th, June 2020
| resolution
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 21st, April 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates July 29, 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 24th, July 2019
| resolution
|
Free Download
(55 pages)
|
SH01 |
Capital declared on May 9, 2019: 100.00 GBP
filed on: 23rd, July 2019
| capital
|
Free Download
(8 pages)
|
AD01 |
New registered office address 5 Sliver Street, First Floor Silver Street (The Co-Creative) Lincoln LN2 1DY. Change occurred on June 21, 2019. Company's previous address: 56 Blackfriars Road Lincoln LN2 4WS England.
filed on: 21st, June 2019
| address
|
Free Download
(1 page)
|
AP01 |
On April 1, 2019 new director was appointed.
filed on: 21st, June 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 56 Blackfriars Road Lincoln LN2 4WS. Change occurred on May 24, 2019. Company's previous address: 56 Blackfriers Road Blackfriars Road Lincoln LN2 4WS United Kingdom.
filed on: 24th, May 2019
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, July 2018
| incorporation
|
Free Download
(13 pages)
|
SH01 |
Capital declared on July 30, 2018: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|