SH01 |
Capital declared on December 31, 2023: 200.14 GBP
filed on: 4th, March 2024
| capital
|
Free Download
(7 pages)
|
SH01 |
Capital declared on December 31, 2023: 200.14 GBP
filed on: 4th, March 2024
| capital
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 22nd, December 2023
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on September 30, 2023: 200.12 GBP
filed on: 18th, December 2023
| capital
|
Free Download
(7 pages)
|
SH01 |
Capital declared on September 30, 2023: 200.11 GBP
filed on: 18th, December 2023
| capital
|
Free Download
(7 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 22nd, August 2023
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on June 30, 2023: 200.10 GBP
filed on: 18th, August 2023
| capital
|
Free Download
(7 pages)
|
SH01 |
Capital declared on June 30, 2023: 200.10 GBP
filed on: 18th, August 2023
| capital
|
Free Download
(7 pages)
|
AA |
Full accounts data made up to December 31, 2022
filed on: 8th, August 2023
| accounts
|
Free Download
(22 pages)
|
CH01 |
On April 19, 2023 director's details were changed
filed on: 20th, April 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 19, 2023 director's details were changed
filed on: 20th, April 2023
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 26th, May 2022
| resolution
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 26th, May 2022
| accounts
|
Free Download
(21 pages)
|
SH01 |
Capital declared on March 31, 2022: 200.07 GBP
filed on: 19th, May 2022
| capital
|
Free Download
(7 pages)
|
SH01 |
Capital declared on March 31, 2022: 200.08 GBP
filed on: 19th, May 2022
| capital
|
Free Download
(7 pages)
|
SH01 |
Capital declared on December 31, 2021: 200.06 GBP
filed on: 21st, March 2022
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 11th, January 2022
| resolution
|
Free Download
(1 page)
|
AAMD |
Full accounts with changes made up to December 31, 2020
filed on: 20th, October 2021
| accounts
|
Free Download
(15 pages)
|
CH04 |
Secretary's name changed on August 24, 2021
filed on: 8th, October 2021
| officers
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 29th, September 2021
| capital
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 29th, September 2021
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on August 3, 2021: 200.04 GBP
filed on: 24th, September 2021
| capital
|
Free Download
(4 pages)
|
AP01 |
On August 3, 2021 new director was appointed.
filed on: 23rd, September 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 3, 2021 new director was appointed.
filed on: 23rd, September 2021
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 23rd, August 2021
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 23rd, August 2021
| resolution
|
Free Download
(4 pages)
|
MA |
Memorandum and Articles of Association
filed on: 23rd, August 2021
| incorporation
|
Free Download
(58 pages)
|
SH01 |
Capital declared on August 3, 2021: 200.03 GBP
filed on: 11th, August 2021
| capital
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 3rd, August 2021
| accounts
|
Free Download
(14 pages)
|
TM01 |
Director's appointment was terminated on July 23, 2021
filed on: 27th, July 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On July 23, 2021 new director was appointed.
filed on: 27th, July 2021
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on March 31, 2021: 200.02 GBP
filed on: 13th, July 2021
| capital
|
Free Download
(4 pages)
|
AD01 |
New registered office address Unit 3, Edwalton Business Park Landmere Lane Edwalton Nottingham NG12 4JL. Change occurred on April 26, 2021. Company's previous address: The Stanley Building 7 st Pancras Square London N1C 4AG United Kingdom.
filed on: 26th, April 2021
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 13th, November 2020
| accounts
|
Free Download
(13 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 22nd, July 2020
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on June 26, 2020: 200.01 GBP
filed on: 9th, July 2020
| capital
|
Free Download
(4 pages)
|
AP01 |
On January 22, 2020 new director was appointed.
filed on: 21st, February 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 22, 2020 new director was appointed.
filed on: 22nd, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 22, 2020
filed on: 22nd, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 3rd, October 2019
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on August 30, 2019
filed on: 2nd, September 2019
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address The Stanley Building 7 st Pancras Square London N1C 4AG. Change occurred on June 20, 2019. Company's previous address: One Coleman Street London EC2R 5AA United Kingdom.
filed on: 20th, June 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address One Coleman Street London EC2R 5AA. Change occurred on June 13, 2019. Company's previous address: The Stanley Building 7 st Pancras Square London N1C 4AG England.
filed on: 13th, June 2019
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 8th, October 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address The Stanley Building 7 st Pancras Square London N1C 4AG. Change occurred on July 24, 2018. Company's previous address: One Coleman Street London EC2R 5AA England.
filed on: 24th, July 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 2, 2018
filed on: 16th, February 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On February 2, 2018 new director was appointed.
filed on: 16th, February 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on August 3, 2017: 100.00 GBP
filed on: 31st, August 2017
| capital
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on August 3, 2017
filed on: 25th, August 2017
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 25th, August 2017
| capital
|
Free Download
(2 pages)
|
AP04 |
Appointment (date: August 3, 2017) of a secretary
filed on: 10th, August 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 3, 2017
filed on: 10th, August 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On August 3, 2017 new director was appointed.
filed on: 10th, August 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 3, 2017
filed on: 10th, August 2017
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to December 31, 2017
filed on: 10th, August 2017
| accounts
|
Free Download
(1 page)
|
AP01 |
On August 3, 2017 new director was appointed.
filed on: 10th, August 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address One Coleman Street London EC2R 5AA. Change occurred on August 10, 2017. Company's previous address: Granville Hall Granville Road Leicester Leicestershire LE1 7RU United Kingdom.
filed on: 10th, August 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 3, 2017
filed on: 10th, August 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 3, 2017
filed on: 10th, August 2017
| officers
|
Free Download
|
AA |
Dormant company accounts made up to August 31, 2016
filed on: 24th, May 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On April 5, 2017 director's details were changed
filed on: 5th, April 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Granville Hall Granville Road Leicester Leicestershire LE1 7RU. Change occurred on July 15, 2016. Company's previous address: Old Mill Farm Upper Oddington Moreton-in Marsh Gloucester Gloucestershire GL56 0XL.
filed on: 15th, July 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to August 31, 2015
filed on: 15th, July 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 29, 2015
filed on: 25th, September 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on September 25, 2015: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 29th, August 2014
| incorporation
|
Free Download
(29 pages)
|