RESOLUTIONS |
Securities allocation resolution
filed on: 21st, January 2024
| resolution
|
Free Download
(10 pages)
|
SH01 |
147.70 GBP is the capital in company's statement on Thursday 11th January 2024
filed on: 12th, January 2024
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 27th October 2023
filed on: 9th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Sunday 29th October 2023
filed on: 9th, November 2023
| officers
|
Free Download
(1 page)
|
MR04 |
Charge 122856290001 satisfaction in full.
filed on: 23rd, August 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 122856290002, created on Monday 7th August 2023
filed on: 18th, August 2023
| mortgage
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on Monday 28th November 2022.
filed on: 17th, April 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 27th October 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 8th, September 2022
| accounts
|
Free Download
(11 pages)
|
AD01 |
New registered office address 30 Eastbourne Terrace, Lower Ground Floor London W2 6LA. Change occurred on Friday 5th August 2022. Company's previous address: Translation and Innovation Hub 80 Wood Lane London W12 0BZ United Kingdom.
filed on: 5th, August 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 20th May 2022
filed on: 31st, May 2022
| officers
|
Free Download
(1 page)
|
SH01 |
123.35 GBP is the capital in company's statement on Monday 11th April 2022
filed on: 3rd, May 2022
| capital
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 28th, March 2022
| incorporation
|
Free Download
(61 pages)
|
CH01 |
On Thursday 1st April 2021 director's details were changed
filed on: 22nd, March 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 18th March 2022 director's details were changed
filed on: 22nd, March 2022
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 16th, March 2022
| resolution
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on Tuesday 1st March 2022
filed on: 15th, March 2022
| capital
|
Free Download
(4 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 11th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 1st March 2022.
filed on: 10th, March 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 1st March 2022
filed on: 10th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
121.06 GBP is the capital in company's statement on Tuesday 1st March 2022
filed on: 10th, March 2022
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 1st March 2022
filed on: 10th, March 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 1st March 2022
filed on: 10th, March 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 27th October 2021
filed on: 12th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to Friday 31st December 2021. Originally it was Sunday 31st October 2021
filed on: 9th, November 2021
| accounts
|
Free Download
(1 page)
|
SH01 |
73.30 GBP is the capital in company's statement on Sunday 27th June 2021
filed on: 30th, June 2021
| capital
|
Free Download
(3 pages)
|
SH03 |
Own shares purchase
filed on: 28th, June 2021
| capital
|
Free Download
(3 pages)
|
SH06 |
Shares cancellation. Statement of capital on Wednesday 5th May 202168.50 GBP
filed on: 28th, June 2021
| capital
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 5th May 2021
filed on: 7th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
87.50 GBP is the capital in company's statement on Friday 23rd April 2021
filed on: 29th, April 2021
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 25th, April 2021
| accounts
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolution of acquisition of number of shares
filed on: 19th, April 2021
| resolution
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 19th, April 2021
| resolution
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 23rd February 2021
filed on: 24th, February 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 27th October 2020
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Thursday 3rd December 2020.
filed on: 8th, December 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 3rd February 2020.
filed on: 7th, December 2020
| officers
|
Free Download
(3 pages)
|
CH01 |
On Monday 2nd November 2020 director's details were changed
filed on: 3rd, November 2020
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 5th, September 2020
| resolution
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 31st July 2020.
filed on: 4th, August 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 31st July 2020.
filed on: 4th, August 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Translation and Innovation Hub 80 Wood Lane London W12 0BZ. Change occurred on Tuesday 4th August 2020. Company's previous address: 9400 Garsington Road Oxford Business Park Oxford OX4 2HN United Kingdom.
filed on: 4th, August 2020
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 122856290001, created on Wednesday 1st April 2020
filed on: 8th, April 2020
| mortgage
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 6th, January 2020
| resolution
|
Free Download
(33 pages)
|
SH01 |
86.00 GBP is the capital in company's statement on Monday 9th December 2019
filed on: 11th, December 2019
| capital
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 28th, October 2019
| incorporation
|
Free Download
(35 pages)
|