RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights, Resolution of allotment of securities
filed on: 7th, April 2024
| resolution
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2024-04-02: 79.28 GBP
filed on: 5th, April 2024
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 123184800003, created on 2024-03-22
filed on: 22nd, March 2024
| mortgage
|
Free Download
(18 pages)
|
TM02 |
Secretary appointment termination on 2023-12-20
filed on: 21st, December 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 68-80 Hanbury Street London E1 5JL England to 9a Burroughs Gardens London NW4 4AU on 2023-12-13
filed on: 13th, December 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-11-17
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights, Resolution of allotment of securities
filed on: 22nd, August 2023
| resolution
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2023-08-08: 74.63 GBP
filed on: 21st, August 2023
| capital
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 2023-08-08
filed on: 17th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 3rd, August 2023
| incorporation
|
Free Download
(49 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights, Resolution of adoption of Articles of Association, Resolution of allotment of securities
filed on: 3rd, August 2023
| resolution
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 123184800002 in full
filed on: 25th, July 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 19th, June 2023
| accounts
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 123184800002, created on 2023-06-13
filed on: 13th, June 2023
| mortgage
|
Free Download
(18 pages)
|
TM01 |
Director appointment termination date: 2022-12-15
filed on: 24th, March 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-11-18
filed on: 22nd, March 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-12-15
filed on: 15th, March 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 9a Burroughs Gardens London NW4 4AU England to 68-80 Hanbury Street London E1 5JL on 2023-03-08
filed on: 8th, March 2023
| address
|
Free Download
(1 page)
|
AP03 |
On 2022-08-01 - new secretary appointed
filed on: 7th, March 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-11-17
filed on: 1st, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2022-08-01
filed on: 30th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 123184800001 in full
filed on: 10th, October 2022
| mortgage
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-09-16
filed on: 5th, October 2022
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2022-08-01: 62.77 GBP
filed on: 3rd, August 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2022-07-29: 46.14 GBP
filed on: 29th, July 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2022-05-02: 44.59 GBP
filed on: 27th, July 2022
| capital
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2021-11-01
filed on: 18th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 2nd, May 2022
| accounts
|
Free Download
(13 pages)
|
AP01 |
New director was appointed on 2022-02-11
filed on: 15th, February 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-12-20
filed on: 2nd, February 2022
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 123184800001, created on 2022-01-19
filed on: 24th, January 2022
| mortgage
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights, Resolution of allotment of securities
filed on: 6th, January 2022
| resolution
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2021-12-17: 42.47 GBP
filed on: 5th, January 2022
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights, Resolution of allotment of securities
filed on: 29th, December 2021
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 29th, December 2021
| resolution
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2021-11-19: 40.34 GBP
filed on: 23rd, December 2021
| capital
|
Free Download
(8 pages)
|
SH02 |
Sub-division of shares on 2021-04-09
filed on: 21st, December 2021
| capital
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2021-11-17
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 25th, November 2021
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 15th, November 2021
| resolution
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 2021-11-02
filed on: 15th, November 2021
| capital
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 8th, July 2021
| accounts
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 2021-04-12: 33.30 GBP
filed on: 6th, May 2021
| capital
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on 2021-04-09
filed on: 5th, May 2021
| capital
|
Free Download
(4 pages)
|
CH01 |
On 2021-04-16 director's details were changed
filed on: 22nd, April 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-04-16
filed on: 19th, April 2021
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021-02-08
filed on: 8th, February 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with updates 2020-11-17
filed on: 27th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Current accounting period extended from 2020-11-30 to 2021-03-31
filed on: 21st, September 2020
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020-03-20
filed on: 20th, March 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
NEWINC |
Incorporation
filed on: 18th, November 2019
| incorporation
|
Free Download
(14 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Statement of Capital on 2019-11-18: 3.00 GBP
capital
|
|