AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(11 pages)
|
SH01 |
Capital declared on Wed, 28th Jun 2023: 167.92 GBP
filed on: 24th, July 2023
| capital
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Mon, 5th Jun 2023
filed on: 5th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 11th Apr 2023
filed on: 12th, May 2023
| confirmation statement
|
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 10th Apr 2023
filed on: 12th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(10 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 15th, November 2022
| resolution
|
Free Download
(2 pages)
|
AP01 |
On Wed, 14th Sep 2022 new director was appointed.
filed on: 27th, September 2022
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 6th, September 2022
| resolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 11th Apr 2022
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(7 pages)
|
AP01 |
On Wed, 26th Jan 2022 new director was appointed.
filed on: 14th, February 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 26th Jan 2022 new director was appointed.
filed on: 7th, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 18th, January 2022
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 18th, January 2022
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sun, 11th Apr 2021
filed on: 25th, April 2021
| confirmation statement
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Thu, 1st Apr 2021: 15424.50 GBP
filed on: 6th, April 2021
| capital
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 5th Floor 2 More London Riverside London SE1 2AP United Kingdom on Thu, 11th Mar 2021 to 40 - 42 Regent Street Clifton Bristol BS8 4HU
filed on: 11th, March 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 15th Feb 2021
filed on: 3rd, March 2021
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 21st, August 2020
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 31st Jul 2020: 15.02 GBP
filed on: 31st, July 2020
| capital
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on Fri, 22nd May 2020
filed on: 6th, July 2020
| capital
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sat, 11th Apr 2020
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Sun, 5th Apr 2020: 14.35 GBP
filed on: 23rd, April 2020
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Wed, 1st Apr 2020 - 13.78 GBP
filed on: 21st, April 2020
| capital
|
Free Download
(6 pages)
|
AP01 |
On Tue, 14th Apr 2020 new director was appointed.
filed on: 14th, April 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 14th Apr 2020
filed on: 14th, April 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 14th Apr 2020
filed on: 14th, April 2020
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 4th Feb 2020: 15.31 GBP
filed on: 5th, February 2020
| capital
|
Free Download
(4 pages)
|
CH01 |
On Fri, 10th Jan 2020 director's details were changed
filed on: 11th, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Apr 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Thu, 24th Oct 2019 new director was appointed.
filed on: 24th, October 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 30th Jul 2019: 15.02 GBP
filed on: 30th, July 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 10th Jun 2019: 15.00 GBP
filed on: 27th, July 2019
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 25th, June 2019
| resolution
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 3rd Jun 2019
filed on: 3rd, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Thu, 23rd May 2019 new director was appointed.
filed on: 29th, May 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 3rd May 2019 new director was appointed.
filed on: 15th, May 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 11th Apr 2019
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Wed, 14th Nov 2018
filed on: 15th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 14th Nov 2018
filed on: 15th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Thu, 2nd Aug 2018
filed on: 10th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2 5th Floor, 2 More London Riverside London SE1 2AP England on Sun, 5th Aug 2018 to 5th Floor 2 More London Riverside London SE1 2AP
filed on: 5th, August 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 2nd Aug 2018
filed on: 3rd, August 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 2nd Aug 2018 new director was appointed.
filed on: 3rd, August 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 2nd Aug 2018
filed on: 2nd, August 2018
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 36 Axis House 262 Lewisham High Street London SE13 6AD United Kingdom on Thu, 2nd Aug 2018 to 2 5th Floor, 2 More London Riverside London SE1 2AP
filed on: 2nd, August 2018
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Wed, 4th Jul 2018: 13.87 GBP
filed on: 7th, July 2018
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 4th Jul 2018
filed on: 4th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Wed, 4th Jul 2018 new director was appointed.
filed on: 4th, July 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 4th Jul 2018 new director was appointed.
filed on: 4th, July 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, April 2018
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Capital declared on Thu, 12th Apr 2018: 10.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|