AA |
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 26th, February 2024
| accounts
|
Free Download
(9 pages)
|
CH01 |
On January 24, 2024 director's details were changed
filed on: 24th, January 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 24, 2024
filed on: 24th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 6, 2023
filed on: 7th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Spaces, Lewis Building Bull Street Birmingham West Midlands B4 6EQ England to Spaces, New Broad Street House 35 New Broad Street London EC2M 1NH on December 7, 2023
filed on: 7th, December 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control December 6, 2023
filed on: 7th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 22, 2023
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on March 24, 2023
filed on: 17th, April 2023
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Securities allotment resolution, Resolution of removal of pre-emption rights, Resolution
filed on: 3rd, April 2023
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 1st, March 2023
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 28th, July 2022
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 22, 2022
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2021
filed on: 13th, October 2021
| accounts
|
Free Download
(8 pages)
|
SH01 |
Capital declared on October 5, 2021: 222.00 GBP
filed on: 12th, October 2021
| capital
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 20th, June 2021
| incorporation
|
Free Download
(51 pages)
|
CS01 |
Confirmation statement with updates May 22, 2021
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 19th, May 2021
| resolution
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 19th, May 2021
| incorporation
|
Free Download
(51 pages)
|
SH01 |
Capital declared on February 22, 2021: 211.00 GBP
filed on: 5th, May 2021
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates May 22, 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control March 4, 2020
filed on: 4th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On March 4, 2020 director's details were changed
filed on: 4th, March 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 8 Reservoir Road Solihull B92 8BB United Kingdom to Spaces, Lewis Building Bull Street Birmingham West Midlands B4 6EQ on March 3, 2020
filed on: 3rd, March 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 23rd, September 2019
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control April 18, 2019
filed on: 22nd, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 18, 2019
filed on: 22nd, August 2019
| persons with significant control
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 18, 2019: 200.00 GBP
filed on: 24th, July 2019
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 22nd, July 2019
| resolution
|
Free Download
(20 pages)
|
SH08 |
Change of share class name or designation
filed on: 18th, July 2019
| capital
|
Free Download
(2 pages)
|
AP01 |
On April 18, 2019 new director was appointed.
filed on: 10th, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 22, 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates May 22, 2018
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on January 2, 2018
filed on: 2nd, January 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 23rd, May 2017
| incorporation
|
Free Download
(11 pages)
|
SH01 |
Capital declared on May 23, 2017: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|