RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 19th, February 2024
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 16th, February 2024
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on December 8, 2023: 19.55 GBP
filed on: 13th, February 2024
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 25th, January 2024
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 25th, January 2024
| incorporation
|
Free Download
(62 pages)
|
SH08 |
Change of share class name or designation
filed on: 24th, January 2024
| capital
|
Free Download
(2 pages)
|
AP01 |
On January 10, 2024 new director was appointed.
filed on: 10th, January 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 10, 2024
filed on: 10th, January 2024
| officers
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 24th, October 2023
| incorporation
|
Free Download
(40 pages)
|
SH01 |
Capital declared on September 20, 2023: 16.62 GBP
filed on: 28th, September 2023
| capital
|
Free Download
(4 pages)
|
AP01 |
On September 8, 2023 new director was appointed.
filed on: 13th, September 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 8, 2023 new director was appointed.
filed on: 13th, September 2023
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on August 16, 2023: 16.30 GBP
filed on: 12th, September 2023
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 29th, August 2023
| resolution
|
Free Download
(4 pages)
|
AD01 |
New registered office address Labs House 15-19 Bloomsbury Way London WC1A 2th. Change occurred on May 16, 2023. Company's previous address: Unit 215 22 Highbury Grove London N5 2EF England.
filed on: 16th, May 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 7th, December 2022
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 27th, May 2022
| accounts
|
Free Download
(11 pages)
|
SH01 |
Capital declared on March 8, 2022: 12.24 GBP
filed on: 1st, April 2022
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 27, 2021: 12.12 GBP
filed on: 27th, August 2021
| capital
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 16th, June 2021
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director's appointment was terminated on July 26, 2020
filed on: 23rd, March 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 8th, November 2019
| accounts
|
Free Download
(9 pages)
|
SH01 |
Capital declared on August 23, 2019: 12.11 GBP
filed on: 8th, September 2019
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(9 pages)
|
CH01 |
On May 18, 2018 director's details were changed
filed on: 18th, May 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 17, 2018 director's details were changed
filed on: 23rd, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2017
filed on: 16th, April 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address Unit 215 22 Highbury Grove London N5 2EF. Change occurred on April 11, 2018. Company's previous address: Unit 320 Screenworks 22 Highbury Grove London N5 2EF.
filed on: 11th, April 2018
| address
|
Free Download
(1 page)
|
AP01 |
On February 2, 2018 new director was appointed.
filed on: 28th, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 2, 2018
filed on: 26th, February 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 2, 2018
filed on: 23rd, February 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 3, 2017
filed on: 23rd, February 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On February 2, 2018 new director was appointed.
filed on: 23rd, February 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on February 23, 2018: 11.92 GBP
filed on: 23rd, February 2018
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on February 7, 2018
filed on: 7th, February 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 7, 2018
filed on: 7th, February 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On April 3, 2017 new director was appointed.
filed on: 5th, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 2, 2018 director's details were changed
filed on: 5th, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 2, 2018 director's details were changed
filed on: 2nd, February 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on October 10, 2017: 8.10 GBP
filed on: 2nd, February 2018
| capital
|
Free Download
(4 pages)
|
CH01 |
On February 2, 2018 director's details were changed
filed on: 2nd, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 2, 2018 new director was appointed.
filed on: 2nd, February 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on January 30, 2018: 11.70 GBP
filed on: 2nd, February 2018
| capital
|
Free Download
(4 pages)
|
CH01 |
On January 30, 2018 director's details were changed
filed on: 2nd, February 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on July 10, 2017: 8.10 GBP
filed on: 2nd, February 2018
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(8 pages)
|
SH02 |
Sub-division of shares on March 29, 2017
filed on: 19th, May 2017
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 3, 2017: 8.10 GBP
filed on: 19th, May 2017
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, May 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 16th, May 2017
| resolution
|
Free Download
(41 pages)
|
AP01 |
On December 19, 2016 new director was appointed.
filed on: 2nd, February 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on March 16, 2016: 5.79 GBP
filed on: 2nd, February 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 16, 2016: 6.40 GBP
filed on: 2nd, February 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 16, 2016: 5.80 GBP
filed on: 2nd, February 2017
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 11th, November 2016
| resolution
|
Free Download
(3 pages)
|
CH01 |
On November 10, 2016 director's details were changed
filed on: 10th, November 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 20, 2016
filed on: 26th, August 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on September 23, 2015
filed on: 23rd, September 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 9, 2015
filed on: 17th, September 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on September 17, 2015: 2.00 GBP
capital
|
|
AP01 |
On January 1, 2014 new director was appointed.
filed on: 9th, September 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 28, 2015 new director was appointed.
filed on: 28th, August 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 1, 2014 new director was appointed.
filed on: 5th, August 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 8th, June 2015
| accounts
|
Free Download
(7 pages)
|
CH01 |
On January 19, 2015 director's details were changed
filed on: 23rd, February 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 19, 2015 new director was appointed.
filed on: 20th, February 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 320 Screenworks 22 Highbury Grove London N5 2EF. Change occurred on February 11, 2015. Company's previous address: 5Th Floor 54 St John's Square Farringdon London EC1V 4JL.
filed on: 11th, February 2015
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 9, 2014
filed on: 23rd, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on September 23, 2014: 2.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 9th, September 2013
| incorporation
|
Free Download
(8 pages)
|