AA |
Total exemption full company accounts data drawn up to Sat, 30th Sep 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(10 pages)
|
SH01 |
Capital declared on Thu, 14th Sep 2023: 316.08 GBP
filed on: 30th, October 2023
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 14th Sep 2023: 310.92 GBP
filed on: 30th, October 2023
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 8th Sep 2023
filed on: 30th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 23rd, January 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Thu, 8th Sep 2022
filed on: 8th, September 2022
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: Tue, 14th Jun 2022. New Address: Epworth House City Road London EC1Y 1AA. Previous address: C/O Dyke Yaxley Chartered Accountants 1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA United Kingdom
filed on: 14th, June 2022
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 29th, March 2022
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on Wed, 23rd Mar 2022: 294.25 GBP
filed on: 24th, March 2022
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 22nd, February 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Wed, 8th Sep 2021
filed on: 15th, September 2021
| confirmation statement
|
Free Download
(6 pages)
|
MA |
Articles and Memorandum of Association
filed on: 31st, July 2021
| incorporation
|
Free Download
(41 pages)
|
SH08 |
Change of share class name or designation
filed on: 31st, July 2021
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 19th Jul 2021: 288.91 GBP
filed on: 20th, July 2021
| capital
|
Free Download
(3 pages)
|
AP01 |
On Fri, 16th Jul 2021 new director was appointed.
filed on: 20th, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: Thu, 10th Dec 2020. New Address: C/O Dyke Yaxley Chartered Accountants 1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA. Previous address: Floor 4 Dauntsey House 4B Frederick's Place London EC2R 8AB England
filed on: 10th, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 8th Sep 2020
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 15th, August 2020
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 15th, August 2020
| incorporation
|
Free Download
(52 pages)
|
SH01 |
Capital declared on Mon, 20th Jul 2020: 222.22 GBP
filed on: 15th, August 2020
| capital
|
Free Download
(8 pages)
|
AP01 |
On Wed, 1st Jul 2020 new director was appointed.
filed on: 22nd, July 2020
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 23rd, April 2020
| resolution
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 22nd, April 2020
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 18th Mar 2020: 200.00 GBP
filed on: 20th, April 2020
| capital
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 20th, April 2020
| capital
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 18th Mar 2020
filed on: 20th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 18th Mar 2020: 200.00 GBP
filed on: 16th, April 2020
| capital
|
Free Download
(3 pages)
|
AP01 |
On Wed, 18th Mar 2020 new director was appointed.
filed on: 25th, March 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 18th Mar 2020 new director was appointed.
filed on: 25th, March 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 13th Jan 2020. New Address: Floor 4 Dauntsey House 4B Frederick's Place London EC2R 8AB. Previous address: 17 Brocklebank Road London SW18 3AP England
filed on: 13th, January 2020
| address
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on Thu, 5th Dec 2019
filed on: 24th, December 2019
| capital
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 23rd, December 2019
| resolution
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, September 2019
| incorporation
|
Free Download
(10 pages)
|