TM01 |
Director appointment termination date: 2023-06-27
filed on: 10th, July 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-06-30
filed on: 30th, June 2023
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director appointment termination date: 2022-09-14
filed on: 20th, September 2022
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from 2021-03-31 to 2021-06-30
filed on: 21st, December 2021
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 15 Waterloo Place Warwick Street Leamington Spa Warwickshire CV32 5LA England to 5 Tancred Close Leamington Spa Warwickshire CV31 3RZ on 2021-09-30
filed on: 30th, September 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 2021-09-23 director's details were changed
filed on: 30th, September 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-09-23 director's details were changed
filed on: 23rd, September 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 8th Floor 9 Appold Street London EC2A 2AP England to 15 Waterloo Place Warwick Street Leamington Spa Warwickshire CV32 5LA on 2021-09-13
filed on: 13th, September 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-07-08
filed on: 21st, July 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-05-27
filed on: 28th, May 2021
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2021-05-28: 5543.71 GBP
filed on: 28th, May 2021
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2021-05-28
filed on: 28th, May 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-04-15
filed on: 26th, April 2021
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2021-04-02: 5336.81 GBP
filed on: 2nd, April 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2021-03-31: 4094.83 GBP
filed on: 31st, March 2021
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2021-01-18
filed on: 18th, January 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-01-18
filed on: 18th, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 4th, December 2020
| accounts
|
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 2020-10-02: 3974.16 GBP
filed on: 3rd, October 2020
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights, Resolution of allotment of securities
filed on: 29th, July 2020
| resolution
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2020-07-20: 3971.66 GBP
filed on: 20th, July 2020
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2020-04-07
filed on: 7th, April 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-04-07
filed on: 7th, April 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-03-23
filed on: 2nd, April 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-11-28
filed on: 28th, November 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-11-28
filed on: 28th, November 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-11-28
filed on: 28th, November 2019
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2019-09-27: 3260.37 GBP
filed on: 24th, October 2019
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 14th, October 2019
| accounts
|
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 2019-07-05: 3259.12 GBP
filed on: 16th, July 2019
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2 Bath Place Rivington Street Shoreditch London EC2A 3DR England to 8th Floor 9 Appold Street London EC2A 2AP on 2019-07-04
filed on: 4th, July 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-05-20
filed on: 14th, June 2019
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 11th, June 2019
| resolution
|
Free Download
(95 pages)
|
CH01 |
On 2019-06-06 director's details were changed
filed on: 6th, June 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-11-27
filed on: 30th, November 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-09-27
filed on: 30th, November 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-09-27
filed on: 27th, November 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-09-27
filed on: 27th, November 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 17th, October 2018
| accounts
|
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 2018-05-30: 2226.08 GBP
filed on: 4th, September 2018
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2017-08-03: 1903.13 GBP
filed on: 4th, September 2018
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 4th, September 2018
| resolution
|
Free Download
(21 pages)
|
SH01 |
Statement of Capital on 2016-10-31: 1416.66 GBP
filed on: 4th, September 2018
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2018-06-20
filed on: 23rd, July 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-05-03
filed on: 9th, May 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 8 Greencoat Place London SW1P 1PL England to 2 Bath Place Rivington Street Shoreditch London EC2A 3DR on 2018-04-13
filed on: 13th, April 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-01-28
filed on: 5th, March 2018
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2017-03-24: 1416.66 GBP
filed on: 9th, February 2018
| capital
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2017-12-22
filed on: 2nd, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 12th, January 2018
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 2017-11-27
filed on: 28th, November 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-11-24
filed on: 27th, November 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-11-27
filed on: 27th, November 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-05-30 director's details were changed
filed on: 30th, May 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-05-30 director's details were changed
filed on: 30th, May 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 21 Dartmouth Street London SW1H 9BP United Kingdom to 8 Greencoat Place London SW1P 1PL on 2017-03-31
filed on: 31st, March 2017
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2017-01-31 to 2017-03-31
filed on: 27th, March 2017
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-01-31
filed on: 31st, January 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-11-08
filed on: 15th, December 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-11-08
filed on: 15th, December 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 28th, January 2016
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2016-01-28: 1000.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|