SH01 |
Statement of Capital on 20th February 2024: 141.09 GBP
filed on: 12th, March 2024
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 26th, February 2024
| resolution
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2023
filed on: 22nd, February 2024
| accounts
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 1st February 2024: 112.98 GBP
filed on: 1st, February 2024
| capital
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 14th, August 2023
| incorporation
|
Free Download
(38 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 14th, August 2023
| resolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 15th June 2023
filed on: 15th, June 2023
| confirmation statement
|
Free Download
(6 pages)
|
CERTNM |
Company name changed ff scooch LIMITEDcertificate issued on 15/06/23
filed on: 15th, June 2023
| change of name
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 9th September 2022
filed on: 13th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 26th May 2023: 109.01 GBP
filed on: 1st, June 2023
| capital
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 21st November 2022
filed on: 1st, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 31st August 2022
filed on: 4th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 16th June 2021
filed on: 3rd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 31st August 2022 director's details were changed
filed on: 3rd, May 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 16th June 2021 director's details were changed
filed on: 3rd, May 2023
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 11th April 2023: 108.04 GBP
filed on: 13th, April 2023
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 8th, February 2023
| resolution
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 3rd February 2023: 103.84 GBP
filed on: 7th, February 2023
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 1st November 2022: 103.51 GBP
filed on: 2nd, November 2022
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 26th, October 2022
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 26th, October 2022
| incorporation
|
Free Download
(38 pages)
|
SH01 |
Statement of Capital on 7th October 2022: 102.84 GBP
filed on: 16th, October 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 9th September 2022: 102.51 GBP
filed on: 13th, September 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 30th August 2022: 99.90 GBP
filed on: 8th, September 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 24th August 2022: 99.20 GBP
filed on: 25th, August 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 29th June 2022: 90.00 GBP
filed on: 6th, July 2022
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 29th June 2022
filed on: 6th, July 2022
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution
filed on: 5th, July 2022
| resolution
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Northcliffe House Young Street London W8 5EH England on 21st June 2022 to 9th Floor 107 Cheapside London EC2V 6DN
filed on: 21st, June 2022
| address
|
Free Download
(1 page)
|
AD04 |
Location of company register(s) has been changed to 9th Floor 107 Cheapside London EC2V 6DN at an unknown date
filed on: 21st, June 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 15th June 2022
filed on: 17th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 20th January 2022
filed on: 13th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 20th January 2022
filed on: 13th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 9th Floor 107 Cheapside London EC2V 6DN at an unknown date
filed on: 6th, June 2022
| address
|
Free Download
(1 page)
|
AP04 |
On 25th May 2022, company appointed a new person to the position of a secretary
filed on: 1st, June 2022
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 27th, January 2022
| resolution
|
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 27th, January 2022
| incorporation
|
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 20th January 2022: 85.00 GBP
filed on: 24th, January 2022
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Northcliffe House Young Street London W8 5 Em England on 6th January 2022 to Northcliffe House Young Street London W8 5EH
filed on: 6th, January 2022
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 5 Young Street London W8 5EH England on 10th December 2021 to Northcliffe House Young Street London W8 5 Em
filed on: 10th, December 2021
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 16th, June 2021
| incorporation
|
Free Download
(10 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Statement of Capital on 16th June 2021: 20.00 GBP
capital
|
|