AD01 |
Change of registered address from Qmb Innovation Centre 42 New Road London E1 2AX England on Sat, 22nd Jul 2023 to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ
filed on: 22nd, July 2023
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 27th Jun 2023
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 3rd, October 2022
| accounts
|
Free Download
(31 pages)
|
CS01 |
Confirmation statement with no updates Mon, 27th Jun 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 5th, October 2021
| accounts
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates Tue, 21st Sep 2021
filed on: 21st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 14th, May 2021
| incorporation
|
Free Download
(60 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 14th, May 2021
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 14th, December 2020
| accounts
|
Free Download
(29 pages)
|
AP01 |
On Fri, 6th Nov 2020 new director was appointed.
filed on: 12th, November 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 24th Sep 2020
filed on: 14th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Wed, 1st Apr 2020
filed on: 6th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 16th Sep 2020
filed on: 25th, September 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 10th Jul 2020 new director was appointed.
filed on: 10th, July 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 30th Jun 2020
filed on: 10th, July 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 24th Sep 2019
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 1st, February 2019
| accounts
|
Free Download
(29 pages)
|
TM01 |
Director's appointment terminated on Mon, 24th Dec 2018
filed on: 22nd, January 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 1st Jan 2019 new director was appointed.
filed on: 22nd, January 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 24th Dec 2018 new director was appointed.
filed on: 4th, January 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 31st Dec 2018
filed on: 3rd, January 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 24th Sep 2018
filed on: 1st, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On Fri, 27th Apr 2018 new director was appointed.
filed on: 27th, April 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 27th Apr 2018
filed on: 27th, April 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 9th, February 2018
| accounts
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates Sun, 24th Sep 2017
filed on: 26th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 4th, August 2017
| accounts
|
Free Download
(28 pages)
|
CH01 |
On Mon, 19th Jun 2017 director's details were changed
filed on: 22nd, June 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 24th Sep 2016
filed on: 13th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on Tue, 9th Aug 2016
filed on: 19th, August 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 9th Aug 2016 new director was appointed.
filed on: 17th, August 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 9th Aug 2016 new director was appointed.
filed on: 16th, August 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 22nd, March 2016
| resolution
|
Free Download
(9 pages)
|
MA |
Articles and Memorandum of Association
filed on: 10th, March 2016
| incorporation
|
Free Download
(59 pages)
|
SH08 |
Change of share class name or designation
filed on: 22nd, January 2016
| capital
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 20-22 Bedford Row London WC1R 4JS United Kingdom on Tue, 5th Jan 2016 to Qmb Innovation Centre 42 New Road London E1 2AX
filed on: 5th, January 2016
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Sun, 1st Nov 2015: 223560.68 GBP
filed on: 18th, November 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 11th, November 2015
| resolution
|
Free Download
(60 pages)
|
AP01 |
On Sun, 1st Nov 2015 new director was appointed.
filed on: 4th, November 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Sat, 31st Dec 2016
filed on: 4th, November 2015
| accounts
|
Free Download
(1 page)
|
AP01 |
On Sun, 1st Nov 2015 new director was appointed.
filed on: 3rd, November 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, September 2015
| incorporation
|
Free Download
(23 pages)
|