AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 26th, August 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 30th, August 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 29th, November 2020
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 23rd, October 2019
| resolution
|
Free Download
(38 pages)
|
TM01 |
Director's appointment terminated on Thu, 17th Oct 2019
filed on: 17th, October 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 16th Oct 2019 new director was appointed.
filed on: 17th, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 24th Apr 2019: 1549.47 GBP
filed on: 25th, July 2019
| capital
|
Free Download
(3 pages)
|
CH01 |
On Mon, 1st Jul 2019 director's details were changed
filed on: 2nd, July 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 1st Jul 2019 director's details were changed
filed on: 2nd, July 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 24th Apr 2019: 1524.99 GBP
filed on: 19th, June 2019
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 27th, April 2019
| resolution
|
Free Download
(41 pages)
|
SH01 |
Capital declared on Thu, 20th Dec 2018: 1515.25 GBP
filed on: 6th, March 2019
| capital
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 14 Grays Inn Road London WC1X 8HN United Kingdom on Thu, 10th Jan 2019 to 123 Buckingham Palace Road Victoria London SW1W 9SR
filed on: 10th, January 2019
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 7th, January 2019
| resolution
|
Free Download
(41 pages)
|
AA01 |
Extension of current accouting period to Fri, 30th Nov 2018
filed on: 23rd, November 2018
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 20th Jun 2018
filed on: 20th, June 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 22nd, February 2018
| accounts
|
Free Download
(9 pages)
|
SH01 |
Capital declared on Wed, 13th Dec 2017: 1432.34 GBP
filed on: 17th, January 2018
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 15th, January 2018
| resolution
|
Free Download
(41 pages)
|
SH01 |
Capital declared on Tue, 23rd Aug 2016: 1286.33 GBP
filed on: 23rd, October 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 11th Nov 2016: 1293.03 GBP
filed on: 15th, September 2017
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 23rd, August 2017
| resolution
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 11th May 2017: 1364.46 GBP
filed on: 4th, August 2017
| capital
|
Free Download
(9 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 1st, August 2017
| resolution
|
Free Download
|
AA01 |
Previous accounting period shortened to Wed, 31st May 2017
filed on: 2nd, June 2017
| accounts
|
Free Download
(1 page)
|
CH01 |
On Tue, 15th Nov 2016 director's details were changed
filed on: 14th, December 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Weworks 14 Grays Inn Road London WC1X 8HN United Kingdom on Tue, 15th Nov 2016 to 14 Grays Inn Road London WC1X 8HN
filed on: 15th, November 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Rainmaking Loft International House 1 st Katharine's Way London E1W 1UN United Kingdom on Mon, 14th Nov 2016 to Weworks 14 Grays Inn Road London WC1X 8HN
filed on: 14th, November 2016
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Mon, 22nd Aug 2016: 1202.18 GBP
filed on: 8th, September 2016
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 8th, September 2016
| accounts
|
Free Download
(4 pages)
|
AD03 |
Registered inspection location new location: C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL.
filed on: 1st, August 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom on Fri, 6th May 2016 to Rainmaking Loft International House 1 st Katharine's Way London E1W 1UN
filed on: 6th, May 2016
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Wed, 9th Mar 2016: 1168.13 GBP
filed on: 4th, May 2016
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 28th, April 2016
| resolution
|
Free Download
(40 pages)
|
AD01 |
Change of registered address from Rainmaking Loft International House 1 st Katharine's Way London E1W 1UN United Kingdom on Fri, 1st Apr 2016 to C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL
filed on: 1st, April 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom on Wed, 30th Mar 2016 to Rainmaking Loft International House 1 st Katharine's Way London E1W 1UN
filed on: 30th, March 2016
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 21st Mar 2016 new director was appointed.
filed on: 24th, March 2016
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed property regions LIMITEDcertificate issued on 16/03/16
filed on: 16th, March 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
SH01 |
Capital declared on Tue, 15th Mar 2016: 1016.45 GBP
filed on: 16th, March 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 11th Jan 2016: 1000.00 GBP
filed on: 15th, February 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 23rd Dec 2015: 939.15 GBP
filed on: 24th, December 2015
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allotment resolution, Resolution
filed on: 4th, December 2015
| resolution
|
Free Download
|
SH02 |
Sub-division of shares on Tue, 13th Oct 2015
filed on: 4th, December 2015
| capital
|
Free Download
(5 pages)
|
AP01 |
On Wed, 12th Aug 2015 new director was appointed.
filed on: 13th, August 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, July 2015
| incorporation
|
Free Download
(26 pages)
|
SH01 |
Capital declared on Thu, 30th Jul 2015: 1.00 GBP
capital
|
|