SH01 |
38.67 GBP is the capital in company's statement on 2022/11/11
filed on: 2nd, November 2023
| capital
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/07/31
filed on: 19th, December 2022
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 2022/10/28. New Address: Finsgate 5-7 Cranwood Street London EC1V 9EE. Previous address: Hill House 1 Little New Street London EC4A 3TR United Kingdom
filed on: 28th, October 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/05/21.
filed on: 20th, May 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/07/31
filed on: 13th, May 2022
| accounts
|
Free Download
(6 pages)
|
SH01 |
28.54 GBP is the capital in company's statement on 2019/12/20
filed on: 11th, August 2021
| capital
|
Free Download
(4 pages)
|
SH01 |
36.94 GBP is the capital in company's statement on 2020/06/08
filed on: 11th, August 2021
| capital
|
Free Download
(4 pages)
|
SH01 |
28.54 GBP is the capital in company's statement on 2019/12/30
filed on: 5th, August 2021
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 27th, July 2021
| capital
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/07/31
filed on: 29th, April 2021
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2020/12/19 director's details were changed
filed on: 29th, March 2021
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 2nd, September 2020
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 2nd, September 2020
| incorporation
|
Free Download
(48 pages)
|
SH08 |
Change of share class name or designation
filed on: 28th, August 2020
| capital
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 28th, August 2020
| capital
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/05/27. New Address: Hill House 1 Little New Street London EC4A 3TR. Previous address: Mindspace, the Relay Building 114 Whitechapel High Street London E1 7PT England
filed on: 27th, May 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/07/31
filed on: 6th, February 2020
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 2019/12/20. New Address: Mindspace, the Relay Building 114 Whitechapel High Street London E1 7PT. Previous address: 4th Floor Relay Building 114 Whitechapel High Street London E1 7PT England
filed on: 20th, December 2019
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 19th, November 2019
| resolution
|
Free Download
(47 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 27th, September 2019
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 21st, August 2019
| resolution
|
Free Download
(1 page)
|
TM01 |
2019/08/06 - the day director's appointment was terminated
filed on: 12th, August 2019
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/07/31
filed on: 24th, April 2019
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 8th, March 2019
| resolution
|
Free Download
(1 page)
|
TM01 |
2019/01/07 - the day director's appointment was terminated
filed on: 11th, January 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/08/02.
filed on: 11th, January 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/10/02. New Address: 4th Floor Relay Building 114 Whitechapel High Street London E1 7PT. Previous address: 121 Curtain Road Shoreditch London EC2A 3AD United Kingdom
filed on: 2nd, October 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/07/06.
filed on: 15th, August 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
2018/07/20 - the day director's appointment was terminated
filed on: 20th, July 2018
| officers
|
Free Download
(1 page)
|
TM01 |
2018/07/06 - the day director's appointment was terminated
filed on: 17th, July 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/07/31
filed on: 4th, May 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2018/01/31. New Address: 121 Curtain Road Shoreditch London EC2A 3AD. Previous address: Shack 15 67-71 Shoreditch High Street London E1 6JJ United Kingdom
filed on: 31st, January 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 2015/06/22 director's details were changed
filed on: 31st, August 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
19.09 GBP is the capital in company's statement on 2017/06/05
filed on: 22nd, August 2017
| capital
|
Free Download
(7 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 17th, May 2017
| resolution
|
Free Download
(52 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 17th, May 2017
| resolution
|
Free Download
(52 pages)
|
TM01 |
2017/04/28 - the day director's appointment was terminated
filed on: 15th, May 2017
| officers
|
Free Download
(1 page)
|
TM01 |
2017/04/28 - the day director's appointment was terminated
filed on: 10th, May 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/04/28.
filed on: 10th, May 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 4th, May 2017
| resolution
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/07/31
filed on: 7th, January 2017
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 17th, November 2016
| resolution
|
Free Download
|
AD01 |
Address change date: 2016/07/06. New Address: Shack 15 67-71 Shoreditch High Street London E1 6JJ. Previous address: C/O Vivian Chan PO Box 960 960 PO Box 960 Cambridge CB1 0US
filed on: 6th, July 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/07/31
filed on: 6th, May 2016
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2013/07/23.
filed on: 25th, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/07/23.
filed on: 24th, November 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/07/02 with full list of members
filed on: 2nd, September 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/07/31
filed on: 16th, April 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2014/07/02 with full list of members
filed on: 15th, July 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
14.05 GBP is the capital in company's statement on 2014/07/15
capital
|
|
SH08 |
Change of share class name or designation
filed on: 6th, August 2013
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 6th, August 2013
| resolution
|
Free Download
(11 pages)
|
SH01 |
14.05 GBP is the capital in company's statement on 2013/07/23
filed on: 6th, August 2013
| capital
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 2nd, July 2013
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|