AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 4th, September 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates July 12, 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC09 |
Withdrawal of a person with significant control statement July 24, 2023
filed on: 24th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control May 1, 2023
filed on: 24th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 5th Floor, Office 510 Riverbank House 1 Putney Bridge Approach London United Kingdom SW6 3JD. Change occurred on March 20, 2023. Company's previous address: C/O Elite Capital and Management Services Limited Chester House, 1st Floor, Office 122 81-83 Fulham High Street, Fulham Green London SW6 3JA United Kingdom.
filed on: 20th, March 2023
| address
|
Free Download
(1 page)
|
CH01 |
On March 20, 2023 director's details were changed
filed on: 20th, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates July 12, 2022
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates July 12, 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On July 12, 2021 director's details were changed
filed on: 21st, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 21st, December 2020
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address C/O Elite Capital and Management Services Limited Chester House, 1st Floor, Office 122 81-83 Fulham High Street, Fulham Green London SW6 3JA. Change occurred on November 27, 2020. Company's previous address: C/O Elite Crowdfunding Limited, Chester House, 1st Floor, Office 101, 81-83 Fulham High Street, Fulham Green, Fulham, SW6 3JA United Kingdom.
filed on: 27th, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 12, 2020
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On June 17, 2020 director's details were changed
filed on: 15th, July 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 30, 2020 director's details were changed
filed on: 15th, July 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Elite Crowdfunding Limited, Chester House, 1st Floor, Office 101, 81-83 Fulham High Street, Fulham Green, Fulham, SW6 3JA. Change occurred on January 8, 2020. Company's previous address: C/O Elite Crowdfunding Limited Millbank Tower 21-24 Millbank 1st Floor, Office 1.9a London SW1P 4QP United Kingdom.
filed on: 8th, January 2020
| address
|
Free Download
(1 page)
|
CH01 |
On July 1, 2019 director's details were changed
filed on: 18th, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 12, 2019
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address C/O Elite Crowdfunding Limited Millbank Tower 21-24 Millbank 1st Floor, Office 1.9a London SW1P 4QP. Change occurred on April 26, 2019. Company's previous address: Millbank Tower 21-24 Millbank 1st Floor, Room 1.9a London SW1P 4QP United Kingdom.
filed on: 26th, April 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 10th, April 2019
| accounts
|
Free Download
(11 pages)
|
AD01 |
New registered office address Millbank Tower 21-24 Millbank 1st Floor, Room 1.9a London SW1P 4QP. Change occurred on December 19, 2018. Company's previous address: Millbank Tower 21-24 Millbank Tower 1.9a Citibase Office London SW1P 4QP.
filed on: 19th, December 2018
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to December 31, 2018
filed on: 6th, December 2018
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 1, 2018
filed on: 2nd, November 2018
| officers
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 20th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control July 27, 2017
filed on: 18th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 12, 2018
filed on: 18th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Millbank Tower 21-24 Millbank Tower 1.9a Citibase Office London SW1P 4QP. Change occurred on September 11, 2018. Company's previous address: 131-151 Great Titchfield Street Fitzrovia London W1W 5BB.
filed on: 11th, September 2018
| address
|
Free Download
(2 pages)
|
SH01 |
Capital declared on July 27, 2017: 176750.00 GBP
filed on: 29th, August 2017
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 24th, August 2017
| resolution
|
Free Download
(13 pages)
|
AP01 |
On July 24, 2017 new director was appointed.
filed on: 22nd, August 2017
| officers
|
Free Download
(3 pages)
|
AD01 |
New registered office address 131-151 Great Titchfield Street Fitzrovia London W1W 5BB. Change occurred on August 22, 2017. Company's previous address: 1 Broadgate Circle No 200 2nd Floor London EC2M 2QS United Kingdom.
filed on: 22nd, August 2017
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, July 2017
| incorporation
|
Free Download
|