AD01 |
New registered office address 3 Dorset Rise London EC4Y 8EN. Change occurred on November 10, 2023. Company's previous address: First Floor Premises 14 Woolhall Street Bury St. Edmunds IP33 1LA England.
filed on: 10th, November 2023
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 3rd, November 2023
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 3rd, November 2023
| incorporation
|
Free Download
(35 pages)
|
TM01 |
Director's appointment was terminated on October 18, 2023
filed on: 26th, October 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On October 18, 2023 new director was appointed.
filed on: 26th, October 2023
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: October 18, 2023) of a secretary
filed on: 26th, October 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 18, 2023 new director was appointed.
filed on: 26th, October 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 18, 2023
filed on: 26th, October 2023
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control October 18, 2023
filed on: 26th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On October 18, 2023 new director was appointed.
filed on: 26th, October 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 18, 2023
filed on: 26th, October 2023
| officers
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement October 26, 2023
filed on: 26th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to December 31, 2022
filed on: 6th, October 2023
| accounts
|
Free Download
(45 pages)
|
CS01 |
Confirmation statement with no updates July 29, 2023
filed on: 8th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On October 31, 2022 new director was appointed.
filed on: 2nd, November 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 31, 2022
filed on: 2nd, November 2022
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to December 31, 2021
filed on: 4th, October 2022
| accounts
|
Free Download
(38 pages)
|
CS01 |
Confirmation statement with updates July 29, 2022
filed on: 19th, August 2022
| confirmation statement
|
Free Download
(13 pages)
|
AA |
Group of companies' accounts made up to December 31, 2020
filed on: 4th, January 2022
| accounts
|
Free Download
(36 pages)
|
CS01 |
Confirmation statement with updates July 29, 2021
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(10 pages)
|
AD01 |
New registered office address First Floor Premises 14 Woolhall Street Bury St. Edmunds IP33 1LA. Change occurred on July 5, 2021. Company's previous address: Suffolk House Angel Hill Bury St. Edmunds IP33 1UZ England.
filed on: 5th, July 2021
| address
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to December 31, 2019
filed on: 8th, January 2021
| accounts
|
Free Download
(35 pages)
|
CS01 |
Confirmation statement with updates July 29, 2020
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(10 pages)
|
PSC07 |
Cessation of a person with significant control April 6, 2016
filed on: 30th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 30th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to December 31, 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(34 pages)
|
CS01 |
Confirmation statement with updates July 29, 2019
filed on: 8th, August 2019
| confirmation statement
|
Free Download
(8 pages)
|
SH01 |
Capital declared on December 19, 2018: 3764163.00 GBP
filed on: 11th, July 2019
| capital
|
Free Download
(7 pages)
|
AA |
Group of companies' accounts made up to December 31, 2017
filed on: 15th, October 2018
| accounts
|
Free Download
(38 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2017 to December 30, 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 29, 2018
filed on: 24th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
SH03 |
Report of purchase of own shares
filed on: 16th, January 2018
| capital
|
Free Download
(4 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on December 31, 2016 - 3534001.00 GBP
filed on: 21st, December 2017
| capital
|
Free Download
(7 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 22nd, November 2017
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on October 26, 2017: 3673037.00 GBP
filed on: 10th, November 2017
| capital
|
Free Download
(4 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on April 28, 2017 - 3447651.00 GBP
filed on: 10th, November 2017
| capital
|
Free Download
(7 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on December 31, 2016 - 3467651.00 GBP
filed on: 13th, September 2017
| capital
|
Free Download
(8 pages)
|
SH03 |
Report of purchase of own shares
filed on: 13th, September 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 29, 2017
filed on: 12th, September 2017
| confirmation statement
|
Free Download
(8 pages)
|
AD01 |
New registered office address Suffolk House Angel Hill Bury St. Edmunds IP33 1UZ. Change occurred on September 4, 2017. Company's previous address: Avebury House (Second Floor) Newhall Street Birmingham B3 3RB England.
filed on: 4th, September 2017
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on August 9, 2017: 3682402.00 GBP
filed on: 16th, August 2017
| capital
|
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on July 31, 2017
filed on: 7th, August 2017
| officers
|
Free Download
(1 page)
|
SH06 |
Notice of cancellation of shares. Capital declared on April 28, 2017 - 3467651.00 GBP
filed on: 6th, June 2017
| capital
|
Free Download
(7 pages)
|
SH03 |
Report of purchase of own shares
filed on: 6th, June 2017
| capital
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to December 31, 2016
filed on: 10th, May 2017
| accounts
|
Free Download
(38 pages)
|
CS01 |
Confirmation statement with updates July 29, 2016
filed on: 12th, August 2016
| confirmation statement
|
Free Download
(8 pages)
|
AA01 |
Extension of current accouting period to December 31, 2016
filed on: 13th, July 2016
| accounts
|
Free Download
(1 page)
|
AP01 |
On June 8, 2016 new director was appointed.
filed on: 14th, June 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 1, 2016 new director was appointed.
filed on: 14th, June 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 31, 2016
filed on: 10th, June 2016
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on September 3, 2015: 3554001.00 GBP
filed on: 28th, September 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 18th, September 2015
| resolution
|
Free Download
|
AP01 |
On September 3, 2015 new director was appointed.
filed on: 10th, September 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 3, 2015 new director was appointed.
filed on: 10th, September 2015
| officers
|
Free Download
(2 pages)
|
AP04 |
Appointment (date: August 4, 2015) of a secretary
filed on: 6th, August 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Avebury House (Second Floor) Newhall Street Birmingham B3 3RB. Change occurred on August 4, 2015. Company's previous address: Tower Bridge House St Katharine's Way London E1W1AA England.
filed on: 4th, August 2015
| address
|
Free Download
(1 page)
|
AP01 |
On August 4, 2015 new director was appointed.
filed on: 4th, August 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 4, 2015
filed on: 4th, August 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, July 2015
| incorporation
|
Free Download
(24 pages)
|