AD01 |
Registered office address changed from Tapped Ltd 4th Floor 19 23 Kingsland Road London E2 8AA England to Unit 209, Chester House Kennington Park 1-3 Brixton Road London London SW9 6DE on October 26, 2023
filed on: 26th, October 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 16, 2023
filed on: 28th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On September 25, 2023 director's details were changed
filed on: 25th, September 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 25th, May 2023
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 21st, October 2022
| resolution
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 18th, October 2022
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 18th, October 2022
| incorporation
|
Free Download
(53 pages)
|
PSC07 |
Cessation of a person with significant control September 14, 2022
filed on: 28th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 16, 2022
filed on: 27th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control September 27, 2022
filed on: 27th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On September 27, 2022 director's details were changed
filed on: 27th, September 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 17th, June 2022
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from Tapped Ltd 4th Floor 19 23 Kingsland Road London E2 8AA England to Tapped Ltd 4th Floor 19 23 Kingsland Road London E2 8AA on June 16, 2022
filed on: 16th, June 2022
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 68 Hanbury St Spitalfields London E1 5JL England to Tapped Ltd 4th Floor 19 23 Kingsland Road London E2 8AA on June 16, 2022
filed on: 16th, June 2022
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 14th, June 2022
| resolution
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on May 30, 2022
filed on: 13th, June 2022
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on March 23, 2022
filed on: 1st, April 2022
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 1st, April 2022
| resolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 16, 2021
filed on: 29th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 4th, June 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates September 16, 2020
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 26 Grove Road Ashtead KT21 1BE United Kingdom to (Tapped) 68 Hanbury St Spitalfields London E1 5JL on March 5, 2020
filed on: 5th, March 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from (Tapped) 68 Hanbury St Spitalfields London E1 5JL England to 68 Hanbury St Spitalfields London E1 5JL on March 5, 2020
filed on: 5th, March 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 3rd, March 2020
| accounts
|
Free Download
(8 pages)
|
AP01 |
On January 31, 2020 new director was appointed.
filed on: 31st, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 16, 2019
filed on: 27th, September 2019
| confirmation statement
|
Free Download
(6 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 10th, September 2019
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 9th, September 2019
| incorporation
|
Free Download
(21 pages)
|
AD01 |
Registered office address changed from 26 Grove Road Grove Road Ashtead KT21 1BE United Kingdom to 26 Grove Road Ashtead KT21 1BE on September 4, 2019
filed on: 4th, September 2019
| address
|
Free Download
(2 pages)
|
SH01 |
Capital declared on July 13, 2019: 110.00 GBP
filed on: 13th, July 2019
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 24, 2018
filed on: 24th, September 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CS01 |
Confirmation statement with no updates September 16, 2018
filed on: 16th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, September 2018
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Capital declared on September 8, 2018: 10.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|