RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 28th, February 2024
| resolution
|
Free Download
(14 pages)
|
SH08 |
Change of share class name or designation
filed on: 28th, February 2024
| capital
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 28th, February 2024
| incorporation
|
Free Download
(11 pages)
|
PSC02 |
Notification of a person with significant control February 13, 2024
filed on: 22nd, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control February 13, 2024
filed on: 22nd, February 2024
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On February 13, 2024 new director was appointed.
filed on: 21st, February 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 13, 2024
filed on: 21st, February 2024
| officers
|
Free Download
(1 page)
|
AP01 |
On February 13, 2024 new director was appointed.
filed on: 21st, February 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 13, 2024
filed on: 21st, February 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 13, 2024
filed on: 21st, February 2024
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 20th, February 2024
| resolution
|
Free Download
(78 pages)
|
MA |
Memorandum and Articles of Association
filed on: 20th, February 2024
| incorporation
|
Free Download
(74 pages)
|
SH08 |
Change of share class name or designation
filed on: 19th, February 2024
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on February 13, 2024: 8038.45 GBP
filed on: 16th, February 2024
| capital
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, February 2024
| mortgage
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to December 31, 2022
filed on: 4th, November 2023
| accounts
|
Free Download
(42 pages)
|
CS01 |
Confirmation statement with updates May 10, 2023
filed on: 9th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Door 3, 1-2 Silex Street London SE1 0DP. Change occurred on May 10, 2023. Company's previous address: Door 3 1-2 Silex Street London SE1 0DW England.
filed on: 10th, May 2023
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Door 3 1-2 Silex Street London SE1 0DW. Change occurred on December 29, 2022. Company's previous address: 12-105 10 York Road London SE1 7nd England.
filed on: 29th, December 2022
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on May 20, 2022: 8038.45 GBP
filed on: 28th, October 2022
| capital
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to December 31, 2021
filed on: 4th, August 2022
| accounts
|
Free Download
(47 pages)
|
CS01 |
Confirmation statement with updates May 10, 2022
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
MA |
Memorandum and Articles of Association
filed on: 31st, December 2021
| incorporation
|
Free Download
(74 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 31st, December 2021
| resolution
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to December 31, 2020
filed on: 6th, October 2021
| accounts
|
Free Download
(45 pages)
|
CS01 |
Confirmation statement with updates May 10, 2021
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
SH19 |
Capital declared on June 17, 2021: 7919.90 GBP
filed on: 17th, June 2021
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 3rd, June 2021
| resolution
|
Free Download
(4 pages)
|
CAP-SS |
Solvency Statement dated 19/05/21
filed on: 3rd, June 2021
| insolvency
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 3rd, June 2021
| capital
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 25th, May 2021
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 25th, May 2021
| resolution
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 6, 2021: 8288.78 GBP
filed on: 18th, May 2021
| capital
|
Free Download
(3 pages)
|
AD01 |
New registered office address 12-105 10 York Road London SE1 7nd. Change occurred on December 16, 2020. Company's previous address: 3rd Floor News Building 3 London Bridge Street London SE1 9SG England.
filed on: 16th, December 2020
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from May 31, 2021 to December 31, 2020
filed on: 4th, December 2020
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 19, 2020
filed on: 1st, December 2020
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 28th, October 2020
| resolution
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 28th, October 2020
| incorporation
|
Free Download
(74 pages)
|
AP01 |
On June 25, 2020 new director was appointed.
filed on: 16th, October 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 1, 2020 new director was appointed.
filed on: 16th, October 2020
| officers
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 20th, July 2020
| incorporation
|
Free Download
(71 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 17th, July 2020
| resolution
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 17th, July 2020
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 8, 2020
filed on: 8th, July 2020
| resolution
|
Free Download
(3 pages)
|
AD01 |
New registered office address 3rd Floor News Building 3 London Bridge Street London SE1 9SG. Change occurred on July 3, 2020. Company's previous address: Princes House 38 Jermyn Street London SW1Y 6DN United Kingdom.
filed on: 3rd, July 2020
| address
|
Free Download
(1 page)
|
AP01 |
On June 25, 2020 new director was appointed.
filed on: 3rd, July 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 25, 2020 new director was appointed.
filed on: 3rd, July 2020
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on June 25, 2020: 8188.78 GBP
filed on: 3rd, July 2020
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 125959110001, created on June 25, 2020
filed on: 1st, July 2020
| mortgage
|
Free Download
(59 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, May 2020
| incorporation
|
Free Download
(38 pages)
|