AD01 |
Address change date: Wed, 6th Mar 2024. New Address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. Previous address: 63 Gee Street London EC1V 3RS United Kingdom
filed on: 6th, March 2024
| address
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 2nd, February 2024
| capital
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Wed, 31st Jan 2024
filed on: 18th, January 2024
| accounts
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on Mon, 17th Apr 2023
filed on: 31st, July 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 23rd Oct 2018
filed on: 7th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 7th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 23rd Oct 2018
filed on: 7th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 5th, July 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Mon, 5th Jun 2023
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
On Fri, 31st Mar 2023 new director was appointed.
filed on: 28th, June 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 31st Mar 2023 - the day director's appointment was terminated
filed on: 15th, June 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 31st Mar 2023 new director was appointed.
filed on: 15th, June 2023
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 31st Mar 2023: 2735.78 GBP, 953.74 USD
filed on: 13th, June 2023
| capital
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sun, 5th Jun 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 11th, July 2022
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 092799300001, created on Thu, 21st Apr 2022
filed on: 22nd, April 2022
| mortgage
|
Free Download
(21 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 28th, October 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sat, 5th Jun 2021
filed on: 3rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 28th, October 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 5th Jun 2020
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Wed, 4th Mar 2020 - the day director's appointment was terminated
filed on: 5th, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 24th, July 2019
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 25th, June 2019
| resolution
|
Free Download
(40 pages)
|
CS01 |
Confirmation statement with updates Wed, 5th Jun 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 23rd Oct 2018: 1875.24 GBP
filed on: 12th, June 2019
| capital
|
Free Download
(3 pages)
|
AP01 |
On Tue, 10th Jul 2018 new director was appointed.
filed on: 3rd, September 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 10th Jul 2018: 1653.12 GBP
filed on: 9th, August 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 5th Jun 2018
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Tue, 10th Jul 2018 new director was appointed.
filed on: 8th, August 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 10th Jul 2018. New Address: 63 Gee Street London EC1V 3RS. Previous address: Techhub London 20 Ropemaker St London EC2Y 9AR United Kingdom
filed on: 10th, July 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 14th, February 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 7th, August 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Wed, 14th Jun 2017. New Address: Techhub London 20 Ropemaker St London EC2Y 9AR. Previous address: Central Bush House 30 Aldwych London WC2B 4PJ United Kingdom
filed on: 14th, June 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 5th Jun 2017
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
AD01 |
Address change date: Thu, 4th May 2017. New Address: Central Bush House 30 Aldwych London WC2B 4PJ. Previous address: Hodgkin Building 18-20 Newcomen Street London SE1 1UL
filed on: 4th, May 2017
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 31st Mar 2017: 1535.87 GBP
filed on: 21st, April 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 28th, February 2017
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 7th Feb 2017: 1469.03 GBP
filed on: 22nd, February 2017
| capital
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, October 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 28th, October 2016
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, September 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 5th Jun 2016 with full list of members
filed on: 30th, June 2016
| annual return
|
Free Download
(22 pages)
|
SH01 |
Capital declared on Wed, 23rd Dec 2015: 1261.08 GBP, 70.90 USD
filed on: 10th, March 2016
| capital
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 16th Dec 2015: 1272.61 GBP
filed on: 6th, January 2016
| capital
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 6th, January 2016
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 6th, January 2016
| resolution
|
Free Download
(16 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 6th, January 2016
| resolution
|
Free Download
(36 pages)
|
SH01 |
Capital declared on Fri, 14th Aug 2015: 70.90 USD, 1000.00 GBP
filed on: 10th, December 2015
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Sun, 7th Jun 2015: 1000.00 GBP
filed on: 9th, July 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 5th Jun 2015 with full list of members
filed on: 7th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sun, 7th Jun 2015: 1000.00 GBP
capital
|
|
AD01 |
Address change date: Thu, 26th Mar 2015. New Address: Hodgkin Building 18-20 Newcomen Street London SE1 1UL. Previous address: 13 Fentons Avenue London E13 0AX
filed on: 26th, March 2015
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 27th, February 2015
| resolution
|
Free Download
(1 page)
|
TM01 |
Thu, 29th Jan 2015 - the day director's appointment was terminated
filed on: 27th, February 2015
| officers
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Thu, 29th Jan 2015
filed on: 27th, February 2015
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 27th, February 2015
| resolution
|
|
TM01 |
Thu, 29th Jan 2015 - the day director's appointment was terminated
filed on: 22nd, February 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 20th Feb 2015 with full list of members
filed on: 22nd, February 2015
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, October 2014
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares
incorporation
|
|
SH01 |
Capital declared on Fri, 24th Oct 2014: 100.00 GBP
capital
|
|