MR01 |
Registration of charge 124975360003, created on February 4, 2024
filed on: 5th, February 2024
| mortgage
|
Free Download
(49 pages)
|
TM01 |
Director appointment termination date: February 1, 2024
filed on: 1st, February 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 26, 2024
filed on: 26th, January 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 26, 2024
filed on: 26th, January 2024
| officers
|
Free Download
(1 page)
|
AP01 |
On January 23, 2024 new director was appointed.
filed on: 23rd, January 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 16, 2024 new director was appointed.
filed on: 23rd, January 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 16, 2024 new director was appointed.
filed on: 23rd, January 2024
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 124975360002, created on January 10, 2024
filed on: 11th, January 2024
| mortgage
|
Free Download
(59 pages)
|
TM01 |
Director appointment termination date: December 22, 2023
filed on: 10th, January 2024
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 22nd, November 2023
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: September 6, 2023
filed on: 6th, October 2023
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 27th, May 2023
| resolution
|
Free Download
(8 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 27th, May 2023
| resolution
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 124975360001, created on April 3, 2023
filed on: 4th, April 2023
| mortgage
|
Free Download
(51 pages)
|
CH01 |
On March 9, 2023 director's details were changed
filed on: 9th, March 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 3, 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: February 10, 2023
filed on: 14th, February 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On February 10, 2023 new director was appointed.
filed on: 14th, February 2023
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on October 12, 2022: 137.67 GBP
filed on: 18th, October 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 27, 2022: 125.20 GBP
filed on: 28th, September 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 14, 2022: 122.08 GBP
filed on: 28th, September 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 4, 2022: 121.58 GBP
filed on: 5th, July 2022
| capital
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 24th, June 2022
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights
filed on: 30th, May 2022
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on May 9, 2022: 121.38 GBP
filed on: 10th, May 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 7, 2022: 112.63 GBP
filed on: 22nd, April 2022
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 3, 2022
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(7 pages)
|
SH01 |
Capital declared on February 28, 2022: 110.13 GBP
filed on: 7th, March 2022
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights
filed on: 18th, February 2022
| resolution
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 22nd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control December 20, 2021
filed on: 22nd, December 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control December 20, 2021
filed on: 22nd, December 2021
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
Capital declared on December 20, 2021: 103.76 GBP
filed on: 22nd, December 2021
| capital
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control December 20, 2021
filed on: 22nd, December 2021
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
Capital declared on October 13, 2021: 100.17 GBP
filed on: 14th, October 2021
| capital
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Power Road Studios 114 Power Road Chiswick W4 5PY England to The Lightbox Power Road 111 Power Road, Unit 149 London W4 5PY on September 28, 2021
filed on: 28th, September 2021
| address
|
Free Download
(1 page)
|
AP01 |
On September 28, 2021 new director was appointed.
filed on: 28th, September 2021
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights
filed on: 25th, August 2021
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on August 13, 2021: 98.12 GBP
filed on: 13th, August 2021
| capital
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 20th, July 2021
| accounts
|
Free Download
(9 pages)
|
SH01 |
Capital declared on June 18, 2021: 95.62 GBP
filed on: 18th, June 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 3, 2021
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on February 19, 2021: 95.02 GBP
filed on: 19th, February 2021
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 17, 2021: 88.22 GBP
filed on: 17th, February 2021
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 7th, November 2020
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on October 19, 2020: 87.00 GBP
filed on: 2nd, November 2020
| capital
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, March 2020
| incorporation
|
Free Download
(41 pages)
|
SH01 |
Capital declared on March 4, 2020: 81.00 GBP
capital
|
|