CS01 |
Confirmation statement with updates Tue, 30th Jan 2024
filed on: 30th, January 2024
| confirmation statement
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wed, 24th Jan 2024
filed on: 24th, January 2024
| confirmation statement
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sat, 30th Dec 2023
filed on: 10th, January 2024
| confirmation statement
|
Free Download
(9 pages)
|
CH01 |
On Thu, 30th Nov 2023 director's details were changed
filed on: 30th, November 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 26th Sep 2023 director's details were changed
filed on: 26th, September 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(10 pages)
|
AP01 |
On Thu, 27th Jul 2023 new director was appointed.
filed on: 21st, August 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 21st Aug 2023 director's details were changed
filed on: 21st, August 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 27th Jul 2023 new director was appointed.
filed on: 21st, August 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 27th Jul 2023
filed on: 21st, August 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 27th Jul 2023 new director was appointed.
filed on: 21st, August 2023
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, April 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 31st, March 2023
| accounts
|
Free Download
(9 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 30th Dec 2022
filed on: 30th, December 2022
| confirmation statement
|
Free Download
(9 pages)
|
SH01 |
Capital declared on Mon, 3rd Oct 2022: 419307.83 GBP
filed on: 11th, October 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 14th Mar 2022: 410197.67 GBP
filed on: 10th, August 2022
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 5th Aug 2022
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(9 pages)
|
SH01 |
Capital declared on Thu, 10th Feb 2022: 378418.01 GBP
filed on: 10th, February 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 17th Nov 2021: 376918.01 GBP
filed on: 17th, December 2021
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Thu, 5th Aug 2021
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(9 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 19th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 29th Jun 2021
filed on: 13th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 9th Jul 2021: 372556.31 GBP
filed on: 13th, July 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 3rd Mar 2021: 365093.45 GBP
filed on: 7th, June 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 3rd Mar 2021: 359809.12 GBP
filed on: 4th, June 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 19th Apr 2021: 364335.03 GBP
filed on: 4th, June 2021
| capital
|
Free Download
(3 pages)
|
AP01 |
On Wed, 3rd Mar 2021 new director was appointed.
filed on: 20th, April 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 20th Apr 2021
filed on: 20th, April 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wed, 5th Aug 2020
filed on: 9th, October 2020
| confirmation statement
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 8th Sep 2020
filed on: 8th, September 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
SH01 |
Capital declared on Fri, 20th Dec 2019: 328890.95 GBP
filed on: 27th, July 2020
| capital
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Fri, 18th Oct 2019
filed on: 13th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Mon, 13th Jul 2020
filed on: 13th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 25th Feb 2020 director's details were changed
filed on: 25th, February 2020
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 14th Feb 2020: 330934.50 GBP
filed on: 14th, February 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 18th Oct 2019: 317992.01 GBP
filed on: 8th, January 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 20th Dec 2019: 274866.98 GBP
filed on: 23rd, December 2019
| capital
|
Free Download
(3 pages)
|
AP01 |
On Mon, 2nd Dec 2019 new director was appointed.
filed on: 9th, December 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 2nd Dec 2019 new director was appointed.
filed on: 9th, December 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 2nd Dec 2019
filed on: 9th, December 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 30 Newman Street London W1T 1PT England on Thu, 7th Nov 2019 to 20-22 Wenlock Road London N1 7GU
filed on: 7th, November 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 33 Newman Street London W1T 1PT England on Tue, 5th Nov 2019 to 30 Newman Street London W1T 1PT
filed on: 5th, November 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 33 Foley Street London W1W 7TL United Kingdom on Tue, 5th Nov 2019 to 33 Newman Street London W1T 1PT
filed on: 5th, November 2019
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Mon, 31st Aug 2020 to Tue, 31st Dec 2019
filed on: 21st, October 2019
| accounts
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 18th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 18th Oct 2019: 263968.04 GBP
filed on: 18th, October 2019
| capital
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 2nd Oct 2019
filed on: 18th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution
filed on: 14th, October 2019
| resolution
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Tue, 1st Oct 2019
filed on: 11th, October 2019
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 2nd Oct 2019: 183682.63 GBP
filed on: 7th, October 2019
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 2nd Oct 2019
filed on: 2nd, October 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 6th, August 2019
| incorporation
|
Free Download
(34 pages)
|