AP01 |
New director was appointed on 4th September 2023
filed on: 27th, September 2023
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st December 2022
filed on: 4th, September 2023
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 9th February 2023 director's details were changed
filed on: 9th, February 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Runway East Temple Meads, 101 Victoria St, Redcliffe, Bristol BS1 6PU England on 3rd February 2023 to Runway East Bristol Bridge 1 Victoria Street Redcliffe Bristol BS1 6AA
filed on: 3rd, February 2023
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 11th, January 2023
| resolution
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 11th, January 2023
| resolution
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 27th September 2022: 422.25 GBP
filed on: 9th, November 2022
| capital
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 8th, June 2022
| accounts
|
Free Download
(12 pages)
|
AA01 |
Extension of accounting period to 31st December 2021 from 31st August 2021
filed on: 7th, March 2022
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st January 2022
filed on: 31st, January 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 31st January 2022 director's details were changed
filed on: 31st, January 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 31st January 2022 director's details were changed
filed on: 31st, January 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 22nd December 2021
filed on: 10th, January 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd December 2021
filed on: 10th, January 2022
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 22nd December 2021: 421.53 GBP
filed on: 10th, January 2022
| capital
|
Free Download
(5 pages)
|
MA |
Articles and Memorandum of Association
filed on: 5th, January 2022
| incorporation
|
Free Download
(48 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 5th, January 2022
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 15th, November 2021
| resolution
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 20-22 Wenlock Road London N1 7GU England on 11th October 2021 to Runway East Temple Meads 101 Victoria St Redcliffe Bristol BS1 6PU
filed on: 11th, October 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Runway East Temple Meads 101 Victoria St Redcliffe Bristol BS1 6PU England on 11th October 2021 to Runway East Temple Meads, 101 Victoria St, Redcliffe, Bristol BS1 6PU
filed on: 11th, October 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from International House 10 Churchill Way Cardiff CF10 2HE Wales on 10th October 2021 to 20-22 Wenlock Road London N1 7GU
filed on: 10th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st August 2020
filed on: 7th, May 2021
| accounts
|
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 10th November 2020: 328.25 GBP
filed on: 10th, November 2020
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 16th, September 2020
| resolution
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 1st September 2020: 294.95 GBP
filed on: 16th, September 2020
| capital
|
Free Download
(8 pages)
|
MA |
Articles and Memorandum of Association
filed on: 16th, September 2020
| incorporation
|
Free Download
(37 pages)
|
AP01 |
New director was appointed on 8th August 2020
filed on: 8th, August 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 8th August 2020
filed on: 8th, August 2020
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 22nd, July 2020
| resolution
|
Free Download
(1 page)
|
CH01 |
On 1st June 2020 director's details were changed
filed on: 1st, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st June 2020 director's details were changed
filed on: 1st, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 13th May 2020
filed on: 13th, May 2020
| officers
|
Free Download
(1 page)
|
AP02 |
New person appointed on 13th May 2020 to the position of a member
filed on: 13th, May 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 20-22 Wenlock Road London N1 7GU England on 3rd May 2020 to International House 10 Churchill Way Cardiff CF10 2HE
filed on: 3rd, May 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 1st May 2020 director's details were changed
filed on: 3rd, May 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 20-22 Wenlock Road London N1 7GU England on 3rd May 2020 to 20-22 Wenlock Road London N1 7GU
filed on: 3rd, May 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 28th March 2020
filed on: 28th, March 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th March 2020
filed on: 28th, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 13th September 2019: 286.08 GBP
filed on: 1st, October 2019
| capital
|
Free Download
(10 pages)
|
AP02 |
New person appointed on 13th September 2019 to the position of a member
filed on: 25th, September 2019
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 13th September 2019
filed on: 25th, September 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 20th, August 2019
| resolution
|
Free Download
(19 pages)
|
TM01 |
Director's appointment terminated on 20th March 2019
filed on: 21st, March 2019
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 15th March 2019
filed on: 15th, March 2019
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 14th March 2019
filed on: 14th, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2018
filed on: 7th, December 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from Devzy Limited 20-22 Wenlock Road London N1 7GU England on 1st October 2018 to 20-22 Wenlock Road London N1 7GU
filed on: 1st, October 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Flat 8 Eastern House 2 Wolverley Street London E2 0AP United Kingdom on 1st October 2018 to Devzy Limited 20-22 Wenlock Road London N1 7GU
filed on: 1st, October 2018
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 30th July 2018: 225.00 GBP
filed on: 16th, August 2018
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 30th July 2018
filed on: 16th, August 2018
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 15th, August 2018
| resolution
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 25th April 2018
filed on: 24th, May 2018
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 22nd January 2018
filed on: 23rd, January 2018
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 1st, August 2016
| incorporation
|
Free Download
(32 pages)
|