TM01 |
Director appointment termination date: 2023-11-01
filed on: 17th, November 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2023-10-13
filed on: 27th, October 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-09-21
filed on: 29th, September 2023
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights, Resolution of allotment of securities
filed on: 31st, August 2023
| resolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023-08-24
filed on: 24th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2023-08-11: 172.97 GBP
filed on: 24th, August 2023
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2023-04-25
filed on: 21st, July 2023
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights, Resolution of allotment of securities
filed on: 20th, July 2023
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights, Resolution of allotment of securities
filed on: 20th, July 2023
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights, Resolution of allotment of securities
filed on: 20th, July 2023
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights, Resolution of allotment of securities
filed on: 20th, July 2023
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights, Resolution of allotment of securities
filed on: 20th, July 2023
| resolution
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2023-07-18
filed on: 20th, July 2023
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2023-06-07: 145.70 GBP
filed on: 11th, July 2023
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2023-03-24: 120.07 GBP
filed on: 11th, July 2023
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2023-04-01
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 28th, April 2023
| accounts
|
Free Download
(14 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, April 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Ground Floor, Charles House 5 - 11 Regent Street London SW1Y 4LR United Kingdom to Fifth Floor, Clareville House 26-27 Oxendon Street St James's London SW1Y 4EL on 2023-02-23
filed on: 23rd, February 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-11-22
filed on: 25th, November 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-04-01
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 2021-12-15
filed on: 1st, March 2022
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2021-12-15
filed on: 23rd, February 2022
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2021-12-15: 100.00 GBP
filed on: 23rd, February 2022
| capital
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2021-12-15
filed on: 23rd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021-12-15
filed on: 23rd, February 2022
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-12-15
filed on: 23rd, February 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-12-15
filed on: 23rd, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 31st, August 2021
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates 2021-06-23
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2021-05-14
filed on: 27th, May 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2021-05-11
filed on: 27th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021-05-11
filed on: 27th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-05-11
filed on: 12th, May 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-02-19
filed on: 23rd, February 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Old Pump House 19 Hooper Street London E1 8BU England to Ground Floor, Charles House 5 - 11 Regent Street London SW1Y 4LR on 2020-12-09
filed on: 9th, December 2020
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2020-10-31 to 2020-12-31
filed on: 8th, December 2020
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-03-31
filed on: 23rd, June 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020-03-31
filed on: 23rd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-06-23
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2020-06-03
filed on: 3rd, June 2020
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 18th, October 2019
| incorporation
|
Free Download
(11 pages)
|