TM02 |
Secretary appointment termination on July 10, 2023
filed on: 10th, July 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 12th Floor, Brunel Building 2 Canalside Walk London W2 1DG to 100 st James Road Northampton NN5 5LF on January 18, 2023
filed on: 18th, January 2023
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 29th, September 2022
| resolution
|
Free Download
(2 pages)
|
SH01 |
Capital declared on September 13, 2022: 217.66 GBP
filed on: 23rd, September 2022
| capital
|
Free Download
(4 pages)
|
MA |
Memorandum and Articles of Association
filed on: 7th, July 2022
| incorporation
|
Free Download
(41 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 6th, July 2022
| resolution
|
Free Download
(3 pages)
|
AP01 |
On June 29, 2022 new director was appointed.
filed on: 29th, June 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 29, 2022
filed on: 29th, June 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 29, 2022
filed on: 29th, June 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 22, 2022
filed on: 23rd, May 2022
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from March 31, 2021 to September 30, 2021
filed on: 22nd, February 2022
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 12, 2022
filed on: 20th, January 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On June 15, 2020 director's details were changed
filed on: 14th, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(29 pages)
|
AD01 |
Registered office address changed from 25 Golden Square London W1F 9LU to 12th Floor, Brunel Building 2 Canalside Walk London W2 1DG on June 15, 2020
filed on: 15th, June 2020
| address
|
Free Download
(1 page)
|
CH01 |
On August 18, 2018 director's details were changed
filed on: 21st, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2019
filed on: 3rd, January 2020
| accounts
|
Free Download
(22 pages)
|
AA |
Full accounts data made up to March 31, 2018
filed on: 3rd, January 2019
| accounts
|
Free Download
(19 pages)
|
TM01 |
Director appointment termination date: August 29, 2018
filed on: 11th, December 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On March 22, 2018 new director was appointed.
filed on: 22nd, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 22, 2018
filed on: 22nd, March 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2017
filed on: 2nd, January 2018
| accounts
|
Free Download
(23 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 2nd, June 2017
| resolution
|
Free Download
(43 pages)
|
AP01 |
On March 31, 2017 new director was appointed.
filed on: 8th, May 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 31, 2017
filed on: 12th, April 2017
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution, Resolution of removal of pre-emption rights
filed on: 11th, February 2017
| resolution
|
Free Download
(43 pages)
|
SH01 |
Capital declared on January 19, 2017: 216.66 GBP
filed on: 26th, January 2017
| capital
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to March 31, 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(23 pages)
|
AP01 |
On December 17, 2015 new director was appointed.
filed on: 18th, December 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 17, 2015
filed on: 18th, December 2015
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2015
filed on: 20th, October 2015
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return made up to July 11, 2015 with full list of members
filed on: 22nd, July 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on July 22, 2015: 200.00 GBP
capital
|
|
AP03 |
On April 2, 2015 - new secretary appointed
filed on: 2nd, April 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on April 2, 2015
filed on: 2nd, April 2015
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2014
filed on: 8th, December 2014
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return made up to July 11, 2014 with full list of members
filed on: 15th, July 2014
| annual return
|
Free Download
(8 pages)
|
AP01 |
On May 13, 2014 new director was appointed.
filed on: 13th, May 2014
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 9th, May 2014
| resolution
|
Free Download
(40 pages)
|
AP01 |
On February 3, 2014 new director was appointed.
filed on: 3rd, February 2014
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on January 29, 2014. Old Address: 120B Dalston Lane London E8 1NG United Kingdom
filed on: 29th, January 2014
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 29th, January 2014
| resolution
|
Free Download
(37 pages)
|
SH01 |
Capital declared on January 10, 2014: 49.90 GBP
filed on: 29th, January 2014
| capital
|
Free Download
(5 pages)
|
SH01 |
Capital declared on January 13, 2014: 100.00 GBP
filed on: 29th, January 2014
| capital
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 29th, January 2014
| capital
|
Free Download
(2 pages)
|
AP01 |
On January 29, 2014 new director was appointed.
filed on: 29th, January 2014
| officers
|
Free Download
(3 pages)
|
AP03 |
On January 29, 2014 - new secretary appointed
filed on: 29th, January 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On January 29, 2014 new director was appointed.
filed on: 29th, January 2014
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 11, 2013: 49.00 GBP
filed on: 18th, July 2013
| capital
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, July 2013
| incorporation
|
Free Download
(35 pages)
|
AA01 |
Current accounting reference period shortened from July 31, 2014 to March 31, 2014
filed on: 11th, July 2013
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 11, 2013
filed on: 11th, July 2013
| officers
|
Free Download
(1 page)
|