CS01 |
Confirmation statement with updates March 26, 2023
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 21st, March 2023
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from Unit 13 3 Sheldon Square London W2 6HY England to Arquen House 4-6 Spicer Street St Albans AL3 4PQ on January 10, 2023
filed on: 10th, January 2023
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 13 3 Sheldon Square London W2 2HY United Kingdom to Unit 13 3 Sheldon Square London W2 6HY on October 5, 2022
filed on: 5th, October 2022
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 19th, August 2022
| resolution
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Insanity Group 9 Derry Street London W8 5HY England to Unit 13 3 Sheldon Square London W2 2HY on July 12, 2022
filed on: 12th, July 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 21st, June 2022
| accounts
|
Free Download
(9 pages)
|
SH01 |
Capital declared on May 24, 2022: 6.09 GBP
filed on: 31st, May 2022
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates March 26, 2022
filed on: 7th, April 2022
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: January 4, 2022
filed on: 5th, January 2022
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 22nd, December 2021
| resolution
|
Free Download
(8 pages)
|
MA |
Memorandum and Articles of Association
filed on: 22nd, December 2021
| incorporation
|
Free Download
(43 pages)
|
SH01 |
Capital declared on December 6, 2021: 6.07 GBP
filed on: 17th, December 2021
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 4, 2021: 5.69 GBP
filed on: 11th, October 2021
| capital
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: June 23, 2021
filed on: 24th, September 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 23, 2021
filed on: 24th, September 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On August 24, 2021 new director was appointed.
filed on: 25th, August 2021
| officers
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on June 23, 2021
filed on: 29th, July 2021
| capital
|
Free Download
(7 pages)
|
MA |
Memorandum and Articles of Association
filed on: 29th, July 2021
| incorporation
|
Free Download
(42 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 29th, July 2021
| resolution
|
Free Download
(6 pages)
|
SH01 |
Capital declared on June 23, 2021: 5.32 GBP
filed on: 16th, July 2021
| capital
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: June 23, 2021
filed on: 16th, July 2021
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of removal of pre-emption rights
filed on: 2nd, April 2021
| resolution
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 2nd, April 2021
| incorporation
|
Free Download
(24 pages)
|
SH02 |
Sub-division of shares on March 1, 2021
filed on: 2nd, April 2021
| capital
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates March 26, 2021
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 1, 2021: 4.45 GBP
filed on: 24th, March 2021
| capital
|
Free Download
(3 pages)
|
AP01 |
On March 1, 2021 new director was appointed.
filed on: 2nd, March 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 16 Gorselands Close West Byfleet Surrey KT14 6PU United Kingdom to Insanity Group 9 Derry Street London W8 5HY on December 31, 2020
filed on: 31st, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 31, 2020
filed on: 31st, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Flat 4 95 Malvern Road London NW6 5PU England to 16 Gorselands Close West Byfleet Surrey KT14 6PU on December 29, 2020
filed on: 29th, December 2020
| address
|
Free Download
(1 page)
|
CH01 |
On November 2, 2020 director's details were changed
filed on: 2nd, December 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 2, 2020 director's details were changed
filed on: 2nd, December 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 2, 2020 director's details were changed
filed on: 2nd, December 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 2, 2020 director's details were changed
filed on: 2nd, December 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control October 1, 2020
filed on: 19th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control October 1, 2020
filed on: 19th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement October 16, 2020
filed on: 16th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control October 1, 2020
filed on: 16th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, September 2020
| incorporation
|
Free Download
(11 pages)
|