RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 9th, January 2024
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 9th, January 2024
| resolution
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 9th, January 2024
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 26th November 2023
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Monday 19th June 2023
filed on: 19th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 33 Cannon Street 4th Floor London EC4M 5SB. Change occurred on Thursday 8th June 2023. Company's previous address: Newton Suite, 3rd Floor 73 Watling Street London EC4M 9BJ England.
filed on: 8th, June 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 8th June 2023 director's details were changed
filed on: 8th, June 2023
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 16th, March 2023
| resolution
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, March 2023
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 9th, March 2023
| resolution
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tuesday 7th March 2023
filed on: 8th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 26th November 2022
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Monday 27th February 2023
filed on: 28th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 27th February 2023 director's details were changed
filed on: 27th, February 2023
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sunday 18th March 2018
filed on: 25th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 18th January 2023
filed on: 18th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 26th, July 2022
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Friday 22nd July 2022 director's details were changed
filed on: 25th, July 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Newton Suite, 3rd Floor 73 Watling Street London EC4M 9BJ. Change occurred on Tuesday 19th July 2022. Company's previous address: 1 Waterhouse Square 138 Holborn London EC1N 2st England.
filed on: 19th, July 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 26th November 2021
filed on: 18th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, March 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, February 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 1 Waterhouse Square 138 Holborn London EC1N 2st. Change occurred on Wednesday 9th February 2022. Company's previous address: Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom.
filed on: 9th, February 2022
| address
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 17th, July 2021
| incorporation
|
Free Download
(27 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 17th, July 2021
| resolution
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR. Change occurred on Monday 21st December 2020. Company's previous address: 42 South View Road Loughton Essex IG10 3LQ United Kingdom.
filed on: 21st, December 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Monday 23rd December 2019
filed on: 18th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 23rd December 2019 director's details were changed
filed on: 18th, December 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 26th November 2020
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sunday 15th March 2020
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 42 South View Road Loughton Essex IG10 3LQ. Change occurred on Monday 16th December 2019. Company's previous address: Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom.
filed on: 16th, December 2019
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 16th December 2019
filed on: 16th, December 2019
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 14th, June 2019
| resolution
|
Free Download
(2 pages)
|
SH01 |
104.00 GBP is the capital in company's statement on Tuesday 21st May 2019
filed on: 3rd, June 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 23rd April 2019
filed on: 8th, May 2019
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 8th, May 2019
| resolution
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with updates Friday 15th March 2019
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Friday 15th March 2019 director's details were changed
filed on: 21st, March 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 15th March 2019
filed on: 21st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 16th, March 2018
| incorporation
|
Free Download
(11 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 16th March 2018
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|