AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 4th, August 2023
| accounts
|
Free Download
(11 pages)
|
SH01 |
Capital declared on July 26, 2023: 111.12 GBP
filed on: 3rd, August 2023
| capital
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates July 12, 2023
filed on: 21st, July 2023
| confirmation statement
|
Free Download
(7 pages)
|
AD01 |
New registered office address 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. Change occurred on March 14, 2023. Company's previous address: Arquen House 4-6 Spicer Street St. Albans AL3 4PQ England.
filed on: 14th, March 2023
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Arquen House 4-6 Spicer Street St. Albans AL3 4PQ. Change occurred on March 1, 2023. Company's previous address: C/O Dragon Argent 63 Bermondsey Street London SE1 3XF England.
filed on: 1st, March 2023
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 14th, January 2023
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on January 3, 2023: 110.60 GBP
filed on: 13th, January 2023
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 11th, November 2022
| resolution
|
Free Download
(9 pages)
|
SH01 |
Capital declared on October 31, 2022: 109.31 GBP
filed on: 9th, November 2022
| capital
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 7th, November 2022
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 24th, August 2022
| resolution
|
Free Download
(10 pages)
|
SH01 |
Capital declared on August 24, 2022: 107.11 GBP
filed on: 24th, August 2022
| capital
|
Free Download
(5 pages)
|
MA |
Memorandum and Articles of Association
filed on: 24th, August 2022
| incorporation
|
Free Download
(52 pages)
|
CS01 |
Confirmation statement with no updates July 12, 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control May 24, 2022
filed on: 14th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 14, 2022
filed on: 14th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On June 14, 2022 secretary's details were changed
filed on: 14th, June 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On June 14, 2022 director's details were changed
filed on: 14th, June 2022
| officers
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 7th, June 2022
| incorporation
|
Free Download
(49 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 7th, June 2022
| resolution
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on May 24, 2022
filed on: 30th, May 2022
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Dragon Argent 63 Bermondsey Street London SE1 3XF. Change occurred on August 13, 2021. Company's previous address: 63 C/O Dragon Argent Bermondsey Street London SE1 3XF England.
filed on: 13th, August 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 63 C/O Dragon Argent Bermondsey Street London SE1 3XF. Change occurred on August 12, 2021. Company's previous address: 84 Devonshire Road London SE23 3SX United Kingdom.
filed on: 12th, August 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 12, 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
MA |
Memorandum and Articles of Association
filed on: 28th, June 2021
| incorporation
|
Free Download
(49 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 28th, June 2021
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 29th, April 2021
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control December 29, 2020
filed on: 12th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On February 4, 2021 director's details were changed
filed on: 4th, February 2021
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 8th, September 2020
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 8th, September 2020
| incorporation
|
Free Download
(49 pages)
|
SH01 |
Capital declared on September 4, 2020: 88.00 GBP
filed on: 8th, September 2020
| capital
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on August 21, 2020
filed on: 7th, September 2020
| capital
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from July 31, 2021 to March 31, 2021
filed on: 2nd, September 2020
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on August 26, 2020: 83.00 GBP
filed on: 26th, August 2020
| capital
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control August 24, 2020
filed on: 24th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On August 24, 2020 new director was appointed.
filed on: 24th, August 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 24, 2020
filed on: 24th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on August 24, 2020: 63.00 GBP
filed on: 24th, August 2020
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, July 2020
| incorporation
|
Free Download
(30 pages)
|
SH01 |
Capital declared on July 13, 2020: 1.00 GBP
capital
|
|