AD01 |
New registered office address 2nd Floor 110 Cannon Street London EC4N 6EU. Change occurred on 2023-05-15. Company's previous address: 2 Stone Buildings London WC2A 3th England.
filed on: 15th, May 2023
| address
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 087511970003, created on 2023-03-20
filed on: 24th, March 2023
| mortgage
|
Free Download
(43 pages)
|
AA |
Group of companies' accounts made up to 2022-01-31
filed on: 9th, February 2023
| accounts
|
Free Download
(59 pages)
|
TM01 |
Director's appointment was terminated on 2023-02-08
filed on: 8th, February 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-09-06
filed on: 6th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of allotment of securities
filed on: 9th, December 2021
| resolution
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2021-11-30: 2293985.17 GBP
filed on: 9th, December 2021
| capital
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 2021-11-30 to 2022-01-31
filed on: 25th, November 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-10-28
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2020-11-30
filed on: 28th, October 2021
| accounts
|
Free Download
(55 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of adoption of Articles of Association
filed on: 22nd, September 2021
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 22nd, September 2021
| incorporation
|
Free Download
(50 pages)
|
SH01 |
Statement of Capital on 2021-09-16: 2275224.17 GBP
filed on: 17th, September 2021
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2019-11-30
filed on: 19th, May 2021
| accounts
|
Free Download
(58 pages)
|
SH01 |
Statement of Capital on 2021-03-16: 1900001.17 GBP
filed on: 24th, March 2021
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of allotment of securities
filed on: 18th, March 2021
| resolution
|
Free Download
(4 pages)
|
AD01 |
New registered office address 2 Stone Buildings London WC2A 3th. Change occurred on 2020-12-17. Company's previous address: C/O Internet Fusion Limited Fusion Way, Bolingbroke Road Fairfield Industrial Estate Louth LN11 0WA England.
filed on: 17th, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-10-28
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2020-11-12
filed on: 13th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2018-11-30
filed on: 16th, September 2020
| accounts
|
Free Download
(64 pages)
|
CS01 |
Confirmation statement with updates 2019-10-28
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2020-01-20
filed on: 13th, March 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-11-29
filed on: 29th, January 2020
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2019-10-24: 1900000.97 GBP
filed on: 1st, November 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2019-10-10: 1900000.87 GBP
filed on: 1st, November 2019
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 087511970002, created on 2019-10-10
filed on: 11th, October 2019
| mortgage
|
Free Download
(15 pages)
|
TM01 |
Director's appointment was terminated on 2019-04-30
filed on: 1st, May 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-10-28
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2017-11-30
filed on: 29th, November 2018
| accounts
|
Free Download
(39 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 17th, October 2018
| resolution
|
Free Download
(48 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, October 2018
| capital
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-07-01
filed on: 10th, July 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of adoption of Articles of Association
filed on: 12th, April 2018
| resolution
|
Free Download
(52 pages)
|
MR01 |
Registration of charge 087511970001, created on 2018-03-16
filed on: 22nd, March 2018
| mortgage
|
Free Download
(22 pages)
|
AP01 |
New director was appointed on 2018-01-10
filed on: 10th, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-01-02 director's details were changed
filed on: 2nd, January 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-10-28
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Internet Fusion Limited Fusion Way, Bolingbroke Road Fairfield Industrial Estate Louth LN11 0WA. Change occurred on 2017-11-17. Company's previous address: Suite 3B, Stonecross Place Stone Cross Business Park Lowton Warrington WA3 2SH England.
filed on: 17th, November 2017
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2017-09-30 to 2017-11-30
filed on: 8th, November 2017
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-07-27
filed on: 28th, July 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-03-29
filed on: 28th, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-03-31
filed on: 28th, July 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-07-26
filed on: 26th, July 2017
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-09-30
filed on: 30th, June 2017
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 28th, April 2017
| resolution
|
Free Download
(46 pages)
|
AD01 |
New registered office address Suite 3B, Stonecross Place Stone Cross Business Park Lowton Warrington WA3 2SH. Change occurred on 2017-03-16. Company's previous address: Derby House Mossy Lea Road Wrightington Wigan Lancashire WN6 9RE.
filed on: 16th, March 2017
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2016-10-31 to 2016-09-30
filed on: 16th, March 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-10-28
filed on: 5th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2016-10-04: 1.00 GBP
filed on: 20th, December 2016
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2016-09-21
filed on: 22nd, September 2016
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2015-10-31
filed on: 9th, August 2016
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-08-08
filed on: 8th, August 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-08-08
filed on: 8th, August 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-08-05
filed on: 5th, August 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-10-28
filed on: 1st, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2014-10-31
filed on: 8th, July 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-10-28
filed on: 22nd, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-12-22: 1.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 28th, October 2013
| incorporation
|
Free Download
(54 pages)
|