AD01 |
Address change date: 2nd January 2024. New Address: 6th Floor 2 London Wall Place London EC2Y 5AU. Previous address: C/O Mha 6th Floor 2 London Wall Place London EC2Y 5AU United Kingdom
filed on: 2nd, January 2024
| address
|
Free Download
(2 pages)
|
AD01 |
Address change date: 22nd December 2023. New Address: C/O Mha 6th Floor 2 London Wall Place London EC2Y 5AU. Previous address: Unit 2 55a Dalston Lane London E8 2NG United Kingdom
filed on: 22nd, December 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 26th January 2023
filed on: 9th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 26th January 2022
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 19th, November 2021
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 4th, November 2021
| resolution
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 22nd October 2021: 200.01 GBP
filed on: 22nd, October 2021
| capital
|
Free Download
(5 pages)
|
AD01 |
Address change date: 8th September 2021. New Address: Unit 2 55a Dalston Lane London E8 2NG. Previous address: Unit 3 Industrial Estate Thomas Road London E14 7BN United Kingdom
filed on: 8th, September 2021
| address
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 2nd, April 2021
| incorporation
|
Free Download
(29 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 2nd, April 2021
| resolution
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd March 2021
filed on: 26th, March 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 22nd March 2021
filed on: 25th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 23rd March 2021: 199.20 GBP
filed on: 25th, March 2021
| capital
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 22nd March 2021
filed on: 25th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd March 2021
filed on: 25th, March 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
22nd March 2021 - the day director's appointment was terminated
filed on: 25th, March 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 12th, March 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 26th January 2021
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(7 pages)
|
SH08 |
Change of share class name or designation
filed on: 29th, December 2020
| capital
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 25th June 2020
filed on: 20th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 20th November 2020. New Address: Unit 3 Industrial Estate Thomas Road London E14 7BN. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 20th, November 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 25th June 2020 director's details were changed
filed on: 20th, November 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 10th November 2020. New Address: 20-22 Wenlock Road London N1 7GU. Previous address: 18-22 Ashwin Street London E8 3DL United Kingdom
filed on: 10th, November 2020
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 26th, June 2020
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 16th, June 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 26th January 2020
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 15th May 2019. New Address: 18-22 Ashwin Street London E8 3DL. Previous address: 422 Kingsland Road London E8 4AA United Kingdom
filed on: 15th, May 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 26th January 2019
filed on: 9th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 26th, October 2018
| accounts
|
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 3rd October 2018: 131.52 GBP
filed on: 6th, October 2018
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 14th September 2018
filed on: 25th, September 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 26th July 2018: 128.32 GBP
filed on: 9th, August 2018
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 27th, July 2018
| resolution
|
Free Download
(17 pages)
|
CH01 |
On 16th June 2018 director's details were changed
filed on: 5th, July 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 20th April 2018
filed on: 5th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 29th June 2018: 92.89 GBP
filed on: 5th, July 2018
| capital
|
Free Download
(3 pages)
|
CH01 |
On 20th April 2018 director's details were changed
filed on: 5th, July 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 16th June 2018
filed on: 5th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 9th March 2018. New Address: 422 Kingsland Road London E8 4AA. Previous address: 14-22 Elder Street London E1 6BT United Kingdom
filed on: 9th, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 26th January 2018
filed on: 3rd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 6th November 2017
filed on: 6th, November 2017
| resolution
|
Free Download
(3 pages)
|
AD01 |
Address change date: 3rd November 2017. New Address: 14-22 Elder Street London E1 6BT. Previous address: 30 Hillside Gardens Unit 1 London N6 5st United Kingdom
filed on: 3rd, November 2017
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st January 2018 to 30th June 2018
filed on: 2nd, June 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 2nd June 2017. New Address: 30 Hillside Gardens Unit 1 London N6 5st. Previous address: C/O Wework Spitalfields 1 Primrose Street London EC2A 2EX United Kingdom
filed on: 2nd, June 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 27th, January 2017
| incorporation
|
Free Download
(13 pages)
|