CS01 |
Confirmation statement with updates 2nd March 2024
filed on: 15th, March 2024
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(45 pages)
|
SH03 |
Purchase of own shares
filed on: 24th, October 2023
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of shares purchase
filed on: 2nd, October 2023
| resolution
|
Free Download
(17 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 22nd September 2023: 92060.94 GBP
filed on: 2nd, October 2023
| capital
|
Free Download
(11 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 5th May 2023: 92286.19 GBP
filed on: 24th, July 2023
| capital
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 30th March 2023
filed on: 2nd, May 2023
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 30th March 2023: 92348.42 GBP
filed on: 13th, April 2023
| capital
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2nd March 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 30th January 2023
filed on: 21st, February 2023
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 30th January 2023: 87313.29 GBP
filed on: 21st, February 2023
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 13th, February 2023
| resolution
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 13th, February 2023
| resolution
|
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(44 pages)
|
TM01 |
Director's appointment terminated on 28th November 2022
filed on: 30th, November 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On 9th August 2022 director's details were changed
filed on: 22nd, August 2022
| officers
|
Free Download
(2 pages)
|
SH03 |
Purchase of own shares
filed on: 4th, May 2022
| capital
|
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 23rd March 2022: 86063.29 GBP
filed on: 4th, May 2022
| capital
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 132429030002, created on 18th March 2022
filed on: 24th, March 2022
| mortgage
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2nd March 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(9 pages)
|
CH01 |
On 1st July 2021 director's details were changed
filed on: 21st, March 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st December 2021 director's details were changed
filed on: 21st, March 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th February 2022
filed on: 7th, February 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th February 2022
filed on: 4th, February 2022
| officers
|
Free Download
(2 pages)
|
SH03 |
Purchase of own shares
filed on: 27th, January 2022
| capital
|
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 17th November 2021: 84875.53 GBP
filed on: 27th, January 2022
| capital
|
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 24th November 2021: 86187.76 GBP
filed on: 8th, December 2021
| capital
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 1st July 2021
filed on: 8th, December 2021
| officers
|
Free Download
(2 pages)
|
SH03 |
Purchase of own shares
filed on: 23rd, November 2021
| capital
|
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 8th October 2021: 84937.76 GBP
filed on: 23rd, November 2021
| capital
|
Free Download
(9 pages)
|
SH20 |
Statement by Directors
filed on: 7th, October 2021
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 7th, October 2021
| resolution
|
Free Download
(7 pages)
|
CAP-SS |
Solvency Statement dated 22/09/21
filed on: 7th, October 2021
| insolvency
|
Free Download
(1 page)
|
SH19 |
Statement of Capital on 7th October 2021: 85000.00 GBP
filed on: 7th, October 2021
| capital
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 30th March 2021: 85000.00 GBP
filed on: 28th, July 2021
| capital
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 30th March 2021: 83984.28 GBP
filed on: 27th, May 2021
| capital
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control 30th March 2021
filed on: 27th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 30th March 2021
filed on: 27th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 30th March 2021
filed on: 27th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 30th March 2021
filed on: 27th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 20th, May 2021
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 30th March 2021
filed on: 20th, May 2021
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of varying share rights or name, Resolution, Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 4th, May 2021
| resolution
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 4th, May 2021
| incorporation
|
Free Download
(77 pages)
|
AP01 |
New director was appointed on 30th March 2021
filed on: 28th, April 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th March 2021
filed on: 28th, April 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th March 2021
filed on: 28th, April 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Princes House 38 Jermyn Street London SW1Y 6DN United Kingdom on 19th April 2021 to 24-26 Aire Street Leeds LS1 4HT
filed on: 19th, April 2021
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 132429030001, created on 30th March 2021
filed on: 6th, April 2021
| mortgage
|
Free Download
(64 pages)
|
NEWINC |
Incorporation
filed on: 3rd, March 2021
| incorporation
|
Free Download
(37 pages)
|