SH01 |
Capital declared on Wed, 1st Nov 2023: 198.33 GBP
filed on: 2nd, November 2023
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 21st Aug 2023: 195.71 GBP
filed on: 6th, September 2023
| capital
|
Free Download
(3 pages)
|
AP01 |
On Mon, 24th Jul 2023 new director was appointed.
filed on: 31st, July 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 7th Jul 2023 new director was appointed.
filed on: 20th, July 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(11 pages)
|
SH01 |
Capital declared on Thu, 12th Jan 2023: 188.89 GBP
filed on: 10th, February 2023
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(12 pages)
|
SH01 |
Capital declared on Tue, 29th Mar 2022: 186.94 GBP
filed on: 14th, April 2022
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 18th, February 2022
| resolution
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 8th Feb 2022: 184.43 GBP
filed on: 16th, February 2022
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 12th, January 2022
| resolution
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on Wed, 20th Jan 2021
filed on: 28th, July 2021
| capital
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Wed, 7th Jul 2021: 165.67 GBP
filed on: 15th, July 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 29th Jan 2021: 157.35 GBP
filed on: 15th, July 2021
| capital
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 18th, March 2021
| incorporation
|
Free Download
(27 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 18th, March 2021
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 18th, March 2021
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on Thu, 29th Oct 2020: 156.34 GBP
filed on: 16th, February 2021
| capital
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 23rd, November 2020
| accounts
|
Free Download
(14 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 7th, November 2020
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 26th, October 2020
| accounts
|
Free Download
(15 pages)
|
SH01 |
Capital declared on Thu, 30th Jul 2020: 155.91 GBP
filed on: 7th, August 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 3rd Jun 2020: 154.37 GBP
filed on: 10th, July 2020
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(15 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 17th, April 2020
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on Mon, 30th Mar 2020: 153.81 GBP
filed on: 31st, March 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 25th Sep 2019: 148.22 GBP
filed on: 18th, March 2020
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Wed, 21st Aug 2019
filed on: 21st, August 2019
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on Wed, 14th Aug 2019: 147.02 GBP
filed on: 15th, August 2019
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 23rd, July 2019
| resolution
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 26th Apr 2019: 145.15 GBP
filed on: 1st, May 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 15th Apr 2019: 144.37 GBP
filed on: 15th, April 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 1st Apr 2019: 143.47 GBP
filed on: 1st, April 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 18th Feb 2019: 141.85 GBP
filed on: 18th, February 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 11th Feb 2019: 141.46 GBP
filed on: 12th, February 2019
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 15th, January 2019
| accounts
|
Free Download
(13 pages)
|
SH01 |
Capital declared on Tue, 20th Nov 2018: 132.51 GBP
filed on: 21st, November 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 24th Oct 2018: 123.32 GBP
filed on: 25th, October 2018
| capital
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Sun, 30th Sep 2018
filed on: 26th, September 2018
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 4th Sep 2018: 122.58 GBP
filed on: 4th, September 2018
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 2nd, July 2018
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on Wed, 20th Jun 2018: 115.83 GBP
filed on: 22nd, June 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 10th May 2018: 111.90 GBP
filed on: 7th, June 2018
| capital
|
Free Download
(3 pages)
|
CH03 |
On Thu, 1st Mar 2018 secretary's details were changed
filed on: 23rd, May 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On Thu, 1st Mar 2018 director's details were changed
filed on: 23rd, May 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 2nd, May 2018
| resolution
|
Free Download
(27 pages)
|
SH01 |
Capital declared on Wed, 11th Apr 2018: 110.00 GBP
filed on: 20th, April 2018
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from The Windsor Centre 15-29 Windsor St London N1 8QG England on Mon, 9th Apr 2018 to 24 Greville Street London EC1N 8SS
filed on: 9th, April 2018
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 7th Nov 2017: 101.19 GBP
filed on: 9th, February 2018
| capital
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on Tue, 7th Nov 2017
filed on: 8th, February 2018
| capital
|
Free Download
(4 pages)
|
AP01 |
On Tue, 7th Nov 2017 new director was appointed.
filed on: 29th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Mar 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 6th Sep 2017
filed on: 6th, September 2017
| resolution
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Thu, 17th Aug 2017
filed on: 17th, August 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 17th Aug 2017
filed on: 17th, August 2017
| officers
|
Free Download
|
TM01 |
Director's appointment terminated on Thu, 17th Aug 2017
filed on: 17th, August 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 17th Aug 2017
filed on: 17th, August 2017
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Thu, 17th Aug 2017
filed on: 17th, August 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 20-22 Wenlock Road London N1 7GU England on Thu, 17th Aug 2017 to The Windsor Centre 15-29 Windsor St London N1 8QG
filed on: 17th, August 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, March 2016
| incorporation
|
Free Download
(14 pages)
|