SH08 |
Change of share class name or designation
filed on: 24th, January 2024
| capital
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 15th, January 2024
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of shares purchase
filed on: 13th, January 2024
| resolution
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of shares purchase
filed on: 13th, January 2024
| resolution
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2023
filed on: 9th, January 2024
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 31st, October 2023
| accounts
|
Free Download
(7 pages)
|
SH08 |
Change of share class name or designation
filed on: 5th, October 2023
| capital
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 25th, September 2023
| capital
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 30th, January 2023
| capital
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 30th, January 2023
| capital
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 31st, December 2022
| accounts
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, November 2022
| capital
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, November 2022
| capital
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 9th, February 2022
| capital
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 9th, February 2022
| capital
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 9th, February 2022
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 22nd, November 2021
| resolution
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 82 Rivington Street Unit 1 London EC2A 3AZ United Kingdom on Wed, 1st Sep 2021 to 411 Oxford Street Office 1.01 London W1C 2PE
filed on: 1st, September 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 21st, February 2021
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 9th, January 2021
| resolution
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 17th Dec 2020: 111.11 GBP
filed on: 17th, December 2020
| capital
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 2nd, December 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 5 Floor, 114 Whitechapel High Street the Relay Building, London E1 7PT England on Thu, 23rd Jul 2020 to 82 Rivington Street Unit 1 London EC2A 3AZ
filed on: 23rd, July 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 5 Floor, the Relay Building, 114 Whitechapel High Street London SE17 3BY England on Thu, 11th Jun 2020 to 5 Floor, 114 Whitechapel High Street the Relay Building, London E1 7PT
filed on: 11th, June 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 5 Floor, 114 Whitechapel High Street London SE17 3BY England on Thu, 4th Jun 2020 to 5 Floor, the Relay Building 114 Whitechapel High Street London SE17 3BY
filed on: 4th, June 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 5 Floor, the Relay Building 114 Whitechapel High Street London SE17 3BY England on Thu, 4th Jun 2020 to 5 Floor, the Relay Building, 114 Whitechapel High Street London SE17 3BY
filed on: 4th, June 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 1 First Floor 82 Rivington Street London EC2A 3AZ England on Thu, 4th Jun 2020 to 5 Floor, 114 Whitechapel High Street London SE17 3BY
filed on: 4th, June 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 114 Whitechapel High Street 5 Floor, the Relay Building London E1 7PT England on Mon, 1st Jun 2020 to Unit 1 First Floor 82 Rivington Street London EC2A 3AZ
filed on: 1st, June 2020
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution
filed on: 17th, April 2020
| resolution
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 25th, March 2020
| capital
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 25th, March 2020
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 19th, March 2020
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 9th, March 2020
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 9th, March 2020
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 9th, March 2020
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 9th, March 2020
| resolution
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Fri, 25th Oct 2019
filed on: 30th, January 2020
| capital
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 5 Floor, the Relay Building Whitechapel High Street London E1 7PT United Kingdom on Fri, 10th Jan 2020 to 114 Whitechapel High Street 5 Floor, the Relay Building London E1 7PT
filed on: 10th, January 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 4 Floor, the Relay Building, 114 Whitechapel High Street, London E1 7PT United Kingdom on Wed, 20th Nov 2019 to 5 Floor, the Relay Building Whitechapel High Street London E1 7PT
filed on: 20th, November 2019
| address
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on Fri, 25th Oct 2019
filed on: 7th, November 2019
| capital
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 4 Floor, the Relay Building, 114 Whitechapel High Street London E1 7PT United Kingdom on Thu, 28th Mar 2019 to 5 Floor, the Relay Building, 114 Whitechapel High Street London E1 7PT
filed on: 28th, March 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 5 Floor, the Relay Building, 114 Whitechapel High Street London E1 7PT England on Thu, 28th Mar 2019 to 4 Floor, the Relay Building, 114 Whitechapel High Street, London E1 7PT
filed on: 28th, March 2019
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 8th Feb 2019
filed on: 8th, February 2019
| resolution
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Fourth Floor the Relay Building Whitechapel High Street London E1 7PT England on Sun, 28th Oct 2018 to 4 Floor, the Relay Building, 114 Whitechapel High Street London E1 7PT
filed on: 28th, October 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 1st, October 2018
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from The Relay Building 114 Whitechapel High Street London E1 7PT England on Tue, 25th Sep 2018 to Fourth Floor the Relay Building Whitechapel High Street London E1 7PT
filed on: 25th, September 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 106 Printworks 22 Amelia Street London SE17 3BY United Kingdom on Tue, 25th Sep 2018 to The Relay Building 114 Whitechapel High Street London E1 7PT
filed on: 25th, September 2018
| address
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to Sun, 31st Dec 2017 from Thu, 31st Aug 2017
filed on: 6th, February 2018
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2016
filed on: 21st, May 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 812 Gateway East Marsh Lane Leeds LS9 8AY United Kingdom on Fri, 29th Apr 2016 to 106 Printworks 22 Amelia Street London SE17 3BY
filed on: 29th, April 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, August 2015
| incorporation
|
Free Download
(26 pages)
|
SH01 |
Capital declared on Fri, 21st Aug 2015: 100.00 GBP
capital
|
|