CS01 |
Confirmation statement with updates 2024-02-17
filed on: 20th, February 2024
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2023-12-31
filed on: 26th, January 2024
| accounts
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2023-06-26: 325.42 GBP
filed on: 14th, December 2023
| capital
|
Free Download
(4 pages)
|
AD01 |
New registered office address 111 Piccadilly Manchester M1 2HY. Change occurred on 2023-02-17. Company's previous address: 111 111 Piccadilly Manchester M1 2HY England.
filed on: 17th, February 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-02-17
filed on: 17th, February 2023
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 10th, February 2023
| accounts
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2022-12-23: 323.41 GBP
filed on: 23rd, December 2022
| capital
|
Free Download
(4 pages)
|
AD01 |
New registered office address 111 111 Piccadilly Manchester M1 2HY. Change occurred on 2022-07-06. Company's previous address: Wework No.1 Spinningfields Quay Street Manchester M3 3JE.
filed on: 6th, July 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 29th, April 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2022-02-18
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2022-03-21: 314.10 GBP
filed on: 25th, March 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2022-01-17: 310.45 GBP
filed on: 17th, January 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2021-10-21: 310.45 GBP
filed on: 22nd, October 2021
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 18th, August 2021
| accounts
|
Free Download
(9 pages)
|
MA |
Memorandum and Articles of Association
filed on: 26th, February 2021
| incorporation
|
Free Download
(36 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 26th, February 2021
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021-02-18
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2020-08-28
filed on: 18th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020-08-28
filed on: 18th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-08-28
filed on: 18th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 12th, February 2021
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 12th, February 2021
| resolution
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 14th, December 2020
| accounts
|
Free Download
(7 pages)
|
MA |
Memorandum and Articles of Association
filed on: 6th, October 2020
| incorporation
|
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 2020-08-28: 142.86 GBP
filed on: 6th, October 2020
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 6th, October 2020
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 6th, October 2020
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of allotment of securities
filed on: 6th, October 2020
| resolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-17
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019-06-17
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
CONNOT |
Change of name notice
filed on: 25th, May 2019
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-05-25
filed on: 25th, May 2019
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-05-24
filed on: 24th, May 2019
| resolution
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2019-04-30: 119.76 GBP
filed on: 17th, May 2019
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 2019-04-30
filed on: 17th, May 2019
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 16th, May 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address Wework No.1 Springfields Quay Street Manchester M3 3JE. Change occurred on 2019-05-13. Company's previous address: Bs13 the Terrace Grantham Street Lincoln LN2 1BD England.
filed on: 13th, May 2019
| address
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2018-08-31 to 2018-12-31
filed on: 17th, October 2018
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of modification of Articles of Association, Resolution of varying share rights or name
filed on: 12th, September 2018
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 12th, September 2018
| incorporation
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 2018-08-15
filed on: 22nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 22nd, June 2018
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 21st, June 2018
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 21st, June 2018
| resolution
|
Free Download
(3 pages)
|
AD01 |
New registered office address Bs13 the Terrace Grantham Street Lincoln LN2 1BD. Change occurred on 2017-12-04. Company's previous address: Bs13 Bs13, the Terrace Grantham Street Lincoln LN2 1BD England.
filed on: 4th, December 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Bs13 Bs13, the Terrace Grantham Street Lincoln LN2 1BD. Change occurred on 2017-12-04. Company's previous address: 45 Newland Street West Lincoln LN1 1QQ United Kingdom.
filed on: 4th, December 2017
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-10-24
filed on: 24th, October 2017
| resolution
|
Free Download
(3 pages)
|
CH01 |
On 2017-08-22 director's details were changed
filed on: 22nd, August 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 16th, August 2017
| incorporation
|
Free Download
|