MA |
Memorandum and Articles of Association
filed on: 29th, December 2023
| incorporation
|
Free Download
(35 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 29th, December 2023
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 14th, December 2023
| resolution
|
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 14/12/23
filed on: 14th, December 2023
| insolvency
|
Free Download
(1 page)
|
AD01 |
New registered office address 30 st. John Street London EC1M 4AY. Change occurred on December 14, 2023. Company's previous address: 49 Marine Terrace Margate Kent CT9 1XJ.
filed on: 14th, December 2023
| address
|
Free Download
(1 page)
|
AP01 |
On December 14, 2023 new director was appointed.
filed on: 14th, December 2023
| officers
|
Free Download
(2 pages)
|
SH19 |
Capital declared on December 14, 2023: 1.00 GBP
filed on: 14th, December 2023
| capital
|
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 14th, December 2023
| capital
|
Free Download
(1 page)
|
AP01 |
On December 14, 2023 new director was appointed.
filed on: 14th, December 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 14, 2023 new director was appointed.
filed on: 14th, December 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 14th, December 2022
| accounts
|
Free Download
(30 pages)
|
TM01 |
Director's appointment was terminated on March 31, 2022
filed on: 1st, April 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(32 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 20th, May 2021
| accounts
|
Free Download
(30 pages)
|
AP01 |
On December 18, 2020 new director was appointed.
filed on: 19th, May 2021
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on May 11, 2021: 63724468.00 GBP
filed on: 14th, May 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 17, 2020: 59309468.00 GBP
filed on: 4th, May 2021
| capital
|
Free Download
(3 pages)
|
AP01 |
On December 18, 2020 new director was appointed.
filed on: 8th, January 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 18, 2020
filed on: 6th, January 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 30th, December 2019
| accounts
|
Free Download
(30 pages)
|
SH01 |
Capital declared on October 31, 2019: 3000000.00 GBP
filed on: 15th, November 2019
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 14th, October 2019
| resolution
|
Free Download
(15 pages)
|
TM01 |
Director's appointment was terminated on September 25, 2019
filed on: 27th, September 2019
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: June 21, 2019) of a secretary
filed on: 24th, June 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 21, 2019 new director was appointed.
filed on: 21st, June 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on April 11, 2019: 52724468.00 GBP
filed on: 1st, May 2019
| capital
|
Free Download
|
TM01 |
Director's appointment was terminated on March 1, 2019
filed on: 5th, March 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 5, 2018
filed on: 9th, November 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On November 5, 2018 new director was appointed.
filed on: 9th, November 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 5, 2018 new director was appointed.
filed on: 9th, November 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on October 10, 2018
filed on: 24th, October 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 10, 2018
filed on: 24th, October 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to November 30, 2015
filed on: 3rd, October 2018
| accounts
|
Free Download
(28 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 3rd, October 2018
| accounts
|
Free Download
(28 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 3rd, October 2018
| accounts
|
Free Download
(31 pages)
|
SH01 |
Capital declared on March 6, 2018: 2172446.80 GBP
filed on: 29th, March 2018
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 19, 2016
filed on: 21st, February 2018
| annual return
|
Free Download
(22 pages)
|
SH01 |
Capital declared on January 16, 2018: 47124468.00 GBP
filed on: 2nd, February 2018
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 4th, December 2017
| resolution
|
Free Download
(15 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 4th, December 2017
| resolution
|
Free Download
(2 pages)
|
AP01 |
On November 6, 2017 new director was appointed.
filed on: 29th, November 2017
| officers
|
Free Download
(3 pages)
|
AP01 |
On November 6, 2017 new director was appointed.
filed on: 29th, November 2017
| officers
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: November 6, 2017) of a secretary
filed on: 28th, November 2017
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 8, 2017: 33124468.00 GBP
filed on: 28th, November 2017
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 8, 2017: 37124468.00 GBP
filed on: 28th, November 2017
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on November 8, 2017
filed on: 28th, November 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 49 Marine Terrace Margate Kent CT9 1XJ. Change occurred on November 24, 2017. Company's previous address: The Shard 32 London Bridge Street London SE1 9SG.
filed on: 24th, November 2017
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 9, 2017
filed on: 17th, May 2017
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on May 9, 2017
filed on: 17th, May 2017
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on May 9, 2017
filed on: 17th, May 2017
| officers
|
Free Download
(4 pages)
|
AP01 |
On May 9, 2017 new director was appointed.
filed on: 17th, May 2017
| officers
|
Free Download
(4 pages)
|
AP01 |
On May 9, 2017 new director was appointed.
filed on: 17th, May 2017
| officers
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on May 9, 2017
filed on: 17th, May 2017
| officers
|
Free Download
(3 pages)
|
AD01 |
New registered office address The Shard 32 London Bridge Street London SE1 9SG. Change occurred on June 21, 2016. Company's previous address: 49 Marine Terrace Margate Kent CT9 1XJ United Kingdom.
filed on: 21st, June 2016
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 14, 2016
filed on: 25th, May 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 26th, January 2016
| resolution
|
Free Download
(38 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 13th, November 2015
| resolution
|
Free Download
(12 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 15th, October 2015
| resolution
|
Free Download
|
AD01 |
New registered office address 49 Marine Terrace Margate Kent CT9 1XJ. Change occurred on August 26, 2015. Company's previous address: Bridge House 4 Borough High Street London Bridge London SE1 9QR.
filed on: 26th, August 2015
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on July 22, 2015: 2190000.00 GBP
filed on: 11th, August 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 15, 2015: 2090000.00 GBP
filed on: 29th, July 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 19, 2015
filed on: 17th, July 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on May 28, 2015: 1800000.00 GBP
filed on: 17th, June 2015
| capital
|
Free Download
(3 pages)
|
CH01 |
On November 4, 2014 director's details were changed
filed on: 2nd, March 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to November 30, 2015
filed on: 28th, January 2015
| accounts
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 19, 2015: 1550000.00 GBP
filed on: 20th, January 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 13, 2015: 1050000.00 GBP
filed on: 19th, January 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 9, 2015: 400000.00 GBP
filed on: 15th, January 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 21, 2014: 350000.00 GBP
filed on: 7th, January 2015
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 12th, December 2014
| resolution
|
|
AP01 |
On November 4, 2014 new director was appointed.
filed on: 3rd, December 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 4, 2014 new director was appointed.
filed on: 3rd, December 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 4, 2014 new director was appointed.
filed on: 3rd, December 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, June 2014
| incorporation
|
Free Download
(8 pages)
|