RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 8th, November 2023
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 8th, November 2023
| incorporation
|
Free Download
(30 pages)
|
AD01 |
Registered office address changed from Maria House 35 Millers Road Brighton BN1 5NP England to 71 Queen Victoria Street London EC4V 4BE on Monday 6th November 2023
filed on: 6th, November 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Monday 6th November 2023
filed on: 6th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 21st June 2023
filed on: 19th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 12th July 2023
filed on: 19th, July 2023
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Wednesday 21st June 2023 director's details were changed
filed on: 19th, July 2023
| officers
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 27th, June 2023
| incorporation
|
Free Download
(29 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 27th, June 2023
| resolution
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 27th, June 2023
| capital
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 15th June 2023
filed on: 15th, June 2023
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thursday 15th June 2023
filed on: 15th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 15th June 2023
filed on: 15th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thursday 1st June 2023
filed on: 2nd, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 27th March 2023
filed on: 28th, March 2023
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 9th, February 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tuesday 12th July 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 19th, January 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wednesday 14th July 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thursday 16th July 2020
filed on: 22nd, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Accounting period extended to Tuesday 30th June 2020. Originally it was Thursday 30th April 2020
filed on: 18th, February 2020
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 28th January 2020.
filed on: 28th, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 24th, January 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th April 2018
filed on: 15th, January 2020
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Monday 30th April 2018, originally was Tuesday 30th April 2019.
filed on: 15th, January 2020
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 16th, October 2019
| resolution
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, October 2019
| capital
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 17th July 2019
filed on: 30th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 16th July 2019
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control Monday 22nd April 2019
filed on: 16th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 22nd April 2019
filed on: 16th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 19th April 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 13th, February 2019
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 13th, February 2019
| resolution
|
Free Download
(42 pages)
|
SH01 |
218951.00 GBP is the capital in company's statement on Tuesday 6th November 2018
filed on: 6th, November 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
101.00 GBP is the capital in company's statement on Tuesday 8th May 2018
filed on: 8th, May 2018
| capital
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 20th, April 2018
| incorporation
|
Free Download
(10 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 20th April 2018
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|