SH01 |
Statement of Capital on 2023-01-25: 813.33 GBP
filed on: 8th, April 2024
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 29th, December 2023
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2023-03-10 director's details were changed
filed on: 20th, April 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-03-10 director's details were changed
filed on: 20th, April 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-03-10
filed on: 20th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023-02-24
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 30th, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2022-02-24
filed on: 24th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Unit 24, Jubilee Place, 45 Bank Street London E14 5NY England to Unit 2 Helvic House 6 Mill Lane Alton Hampshire GU34 2QG on 2022-02-23
filed on: 23rd, February 2022
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 2 Helvic House 6 Mill Lane Alton Hampshire GU34 2QG England to Unit 24, Jubilee Place 45 Bank Street London E14 5NY on 2022-02-23
filed on: 23rd, February 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 11th, November 2021
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 3 Welbeck House 62 Welbeck Street London W1G 9XE England to Unit 24, Jubilee Place, 45 Bank Street London E14 5NY on 2021-09-29
filed on: 29th, September 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-09-22
filed on: 22nd, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2021-06-01: 504.33 GBP
filed on: 23rd, August 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2021-06-02: 513.33 GBP
filed on: 23rd, August 2021
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2019-03-31
filed on: 21st, May 2021
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2021-01-28: 486.33 GBP
filed on: 16th, March 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2021-01-28: 387.33 GBP
filed on: 16th, March 2021
| capital
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2020-06-30 to 2020-03-31
filed on: 17th, February 2021
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of removal of pre-emption rights, Resolution of adoption of Articles of Association
filed on: 12th, February 2021
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 12th, February 2021
| incorporation
|
Free Download
(33 pages)
|
AA01 |
Previous accounting period extended from 2020-03-31 to 2020-06-30
filed on: 28th, January 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-11-04
filed on: 23rd, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2020-01-15
filed on: 23rd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-03-07
filed on: 23rd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020-03-07
filed on: 23rd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3 Welbeck House 63Welbeck Street London W1G 9XE England to 3 Welbeck House 62 Welbeck Street London W1G 9XE on 2020-03-05
filed on: 5th, March 2020
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2020-01-20: 25.00 GBP
filed on: 20th, February 2020
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2020-01-16: 66.66 GBP
filed on: 20th, February 2020
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2020-01-21: 75.00 GBP
filed on: 20th, February 2020
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2020-01-15: 66.67 GBP
filed on: 20th, February 2020
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 2020-01-15
filed on: 20th, February 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2020-01-20: 25.00 GBP
filed on: 14th, February 2020
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2020-01-21: 75.00 GBP
filed on: 14th, February 2020
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 2020-01-15
filed on: 14th, February 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2020-01-15: 66.67 GBP
filed on: 14th, February 2020
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2020-01-16: 66.66 GBP
filed on: 14th, February 2020
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of varying share rights or name, Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 30th, January 2020
| resolution
|
Free Download
(34 pages)
|
AD01 |
Registered office address changed from 151 Wardour Street London W1F 8WE to 3 Welbeck House 63Welbeck Street London W1G 9XE on 2019-11-20
filed on: 20th, November 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-11-04
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2019-08-23
filed on: 4th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-08-23
filed on: 23rd, October 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-08-23
filed on: 23rd, October 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Number 22 Mount Ephraim Tunbridge Wells Kent TN4 8AS England to 151 Wardour Street London W1F 8WE on 2019-10-18
filed on: 18th, October 2019
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Number 22 Mount Ephraim Road Tunbridge Wells Kent TN4 8AS United Kingdom to Number 22 Mount Ephraim Tunbridge Wells Kent TN4 8AS on 2019-03-21
filed on: 21st, March 2019
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 7th, March 2019
| incorporation
|
Free Download
(24 pages)
|