TM01 |
Director appointment termination date: December 31, 2023
filed on: 7th, February 2024
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(23 pages)
|
TM01 |
Director appointment termination date: December 31, 2022
filed on: 5th, January 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On January 1, 2023 new director was appointed.
filed on: 5th, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 24th, September 2022
| accounts
|
Free Download
(24 pages)
|
AP01 |
On February 23, 2022 new director was appointed.
filed on: 1st, March 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 23, 2022 director's details were changed
filed on: 1st, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 22nd, September 2021
| accounts
|
Free Download
(24 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 13th, March 2021
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 13th, March 2021
| incorporation
|
Free Download
(38 pages)
|
TM01 |
Director appointment termination date: December 31, 2020
filed on: 4th, January 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 31, 2020
filed on: 4th, January 2021
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 10th, December 2020
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 10th, December 2020
| capital
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 24th, November 2020
| accounts
|
Free Download
(24 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 30th, July 2020
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 27th, July 2020
| capital
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 1st, October 2019
| accounts
|
Free Download
(21 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 2nd, July 2019
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 28th, June 2019
| capital
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Fourth Floor, 48 Gracechurch Street London EC3V 0EJ England to 2 Franks Road Coalville LE67 1TT on November 27, 2018
filed on: 27th, November 2018
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 2nd, October 2018
| accounts
|
Free Download
(20 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 10th, July 2017
| accounts
|
Free Download
(20 pages)
|
AP01 |
On February 12, 2016 new director was appointed.
filed on: 26th, February 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 15th, January 2016
| resolution
|
Free Download
|
RESOLUTIONS |
Securities allotment resolution
filed on: 15th, January 2016
| resolution
|
Free Download
|
RESOLUTIONS |
Securities allotment resolution
filed on: 15th, January 2016
| resolution
|
Free Download
|
RESOLUTIONS |
Securities allotment resolution
filed on: 15th, January 2016
| resolution
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 1st, December 2015
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 26th, November 2015
| resolution
|
Free Download
|
AD01 |
Registered office address changed from Lifford Hall Lifford Lane Kings Norton Birmingham West Midlands B30 3JN United Kingdom to Fourth Floor, 48 Gracechurch Street London EC3V 0EJ on November 16, 2015
filed on: 16th, November 2015
| address
|
Free Download
(1 page)
|
AP01 |
On November 11, 2015 new director was appointed.
filed on: 16th, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 11, 2015
filed on: 16th, November 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On November 11, 2015 new director was appointed.
filed on: 16th, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 11, 2015
filed on: 16th, November 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On November 11, 2015 new director was appointed.
filed on: 16th, November 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on November 5, 2015: 200.48 GBP
filed on: 11th, November 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 5, 2015: 200.48 GBP
filed on: 11th, November 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 6, 2015: 300.72 GBP
filed on: 11th, November 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 8, 2015: 501.20 GBP
filed on: 11th, November 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 8, 2015: 501.20 GBP
filed on: 11th, November 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 8, 2015: 501.20 GBP
filed on: 11th, November 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 8, 2015: 501.20 GBP
filed on: 11th, November 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 7, 2015: 400.96 GBP
filed on: 11th, November 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 7, 2015: 400.96 GBP
filed on: 11th, November 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 7, 2015: 400.96 GBP
filed on: 11th, November 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 7, 2015: 400.96 GBP
filed on: 11th, November 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 6, 2015: 300.72 GBP
filed on: 11th, November 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 6, 2015: 300.72 GBP
filed on: 11th, November 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 6, 2015: 300.72 GBP
filed on: 11th, November 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 5, 2015: 200.48 GBP
filed on: 11th, November 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 5, 2015: 200.48 GBP
filed on: 11th, November 2015
| capital
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to December 31, 2016
filed on: 9th, November 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, October 2015
| incorporation
|
Free Download
(40 pages)
|
SH01 |
Capital declared on October 5, 2015: 100.24 GBP
capital
|
|