AP01 |
On September 5, 2023 new director was appointed.
filed on: 11th, October 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 5, 2023
filed on: 11th, October 2023
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Third Floor 20 Old Bailey London EC4M 7AN. Change occurred on July 14, 2023. Company's previous address: C/O Mmc Ventures Limited 24 High Holborn London WC1V 6AZ United Kingdom.
filed on: 14th, July 2023
| address
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: Third Floor 20 Old Bailey London EC4M 7AN.
filed on: 17th, March 2023
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Mmc Ventures Limited 24 High Holborn London WC1V 6AZ. Change occurred on March 16, 2023. Company's previous address: Third Floor 65 Clerkenwell Road London EC1R 5BL England.
filed on: 16th, March 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 1, 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(15 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, November 2022
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 21st, October 2022
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 21st, October 2022
| incorporation
|
Free Download
(49 pages)
|
SH01 |
Capital declared on September 14, 2022: 23.78 GBP
filed on: 20th, October 2022
| capital
|
Free Download
(10 pages)
|
AP01 |
On July 29, 2022 new director was appointed.
filed on: 6th, September 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 7, 2020 director's details were changed
filed on: 8th, March 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 1, 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On March 8, 2022 director's details were changed
filed on: 8th, March 2022
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, February 2022
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 1, 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(7 pages)
|
SH01 |
Capital declared on February 4, 2021: 17.46 GBP
filed on: 19th, February 2021
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 20, 2021: 17.43 GBP
filed on: 4th, February 2021
| capital
|
Free Download
(4 pages)
|
AD01 |
New registered office address Third Floor 65 Clerkenwell Road London EC1R 5BL. Change occurred on January 26, 2021. Company's previous address: 245 Underhill Road Flat B London SE22 0PB England.
filed on: 26th, January 2021
| address
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 20th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 20, 2021
filed on: 20th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 20, 2021
filed on: 20th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 6th, January 2021
| resolution
|
Free Download
(4 pages)
|
MA |
Memorandum and Articles of Association
filed on: 6th, January 2021
| incorporation
|
Free Download
(47 pages)
|
SH02 |
Sub-division of shares on December 21, 2020
filed on: 31st, December 2020
| capital
|
Free Download
(4 pages)
|
AP01 |
On December 21, 2020 new director was appointed.
filed on: 21st, December 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 1, 2020
filed on: 26th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 245 Underhill Road Flat B London SE22 0PB. Change occurred on June 22, 2020. Company's previous address: Cheapside House 138 Cheapside London EC2V 6BJ United Kingdom.
filed on: 22nd, June 2020
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on April 22, 2020: 12.83 GBP
filed on: 29th, April 2020
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, March 2020
| incorporation
|
Free Download
(27 pages)
|