AP01 |
New director was appointed on 9th February 2024
filed on: 16th, February 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 9th February 2024
filed on: 16th, February 2024
| officers
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 4th, August 2023
| capital
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 4th, August 2023
| incorporation
|
Free Download
(25 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 4th, August 2023
| resolution
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st October 2023 to 31st December 2023
filed on: 13th, July 2023
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th April 2023
filed on: 19th, April 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th April 2023
filed on: 19th, April 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 6th April 2023
filed on: 19th, April 2023
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 6th April 2023: 214.48 GBP
filed on: 19th, April 2023
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 6th April 2023
filed on: 19th, April 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st October 2022
filed on: 13th, December 2022
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on 10th April 2022
filed on: 26th, April 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st October 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(7 pages)
|
AA01 |
Current accounting period shortened from 31st January 2022 to 31st October 2021
filed on: 7th, October 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st January 2021
filed on: 6th, August 2021
| accounts
|
Free Download
(7 pages)
|
SH08 |
Change of share class name or designation
filed on: 29th, May 2021
| capital
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 19th January 2021: 201.54 GBP
filed on: 19th, January 2021
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 24th, July 2020
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 24th, July 2020
| incorporation
|
Free Download
(40 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2020
filed on: 28th, May 2020
| accounts
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 10th February 2020: 199.74 GBP
filed on: 3rd, March 2020
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 11th February 2020
filed on: 2nd, March 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 4th October 2019
filed on: 27th, February 2020
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 25th, February 2020
| resolution
|
Free Download
(44 pages)
|
AP01 |
New director was appointed on 4th October 2019
filed on: 17th, February 2020
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 7th February 2020: 162.42 GBP
filed on: 17th, February 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 7th February 2020: 154.45 GBP
filed on: 12th, February 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 7th February 2020: 152.72 GBP
filed on: 12th, February 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 7th February 2020: 141.40 GBP
filed on: 12th, February 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 7th February 2020: 150.99 GBP
filed on: 12th, February 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 7th February 2020: 156.25 GBP
filed on: 12th, February 2020
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 16th, January 2020
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 3rd, December 2019
| resolution
|
Free Download
(47 pages)
|
CH01 |
On 11th November 2019 director's details were changed
filed on: 11th, November 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 4th October 2019
filed on: 4th, November 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 25th April 2016
filed on: 4th, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 7th August 2019 director's details were changed
filed on: 7th, August 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2019
filed on: 20th, March 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2018
filed on: 17th, August 2018
| accounts
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2nd August 2018: 110.00 GBP
filed on: 14th, August 2018
| capital
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on 24th July 2018
filed on: 9th, August 2018
| capital
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Runway East 10 Finsbury Square London EC2A 1AF England on 31st August 2017 to 2a the Quadrant Epsom KT17 4RH
filed on: 31st, August 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 13th March 2017 director's details were changed
filed on: 13th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2017
filed on: 10th, March 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 88 Goswell Road London EC1V 7DB on 13th October 2016 to Runway East Finsbury Square London EC2A 1AF
filed on: 13th, October 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Runway East Finsbury Square London EC2A 1AF England on 13th October 2016 to Runway East 10 Finsbury Square London EC2A 1AF
filed on: 13th, October 2016
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 30th April 2016: 100.00 GBP
filed on: 14th, September 2016
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 13th, June 2016
| accounts
|
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on 27th April 2016
filed on: 27th, April 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 27th April 2016 director's details were changed
filed on: 27th, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 27th April 2016
filed on: 27th, April 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 25th April 2016
filed on: 25th, April 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th April 2016
filed on: 25th, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 27th February 2016
filed on: 5th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2015
filed on: 17th, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 27th February 2015
filed on: 22nd, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 22nd May 2015: 1.00 GBP
capital
|
|
AD01 |
Change of registered address from 43 Sedley Rise Loughton Essex IG10 1LS on 24th October 2014 to 88 Goswell Road London EC1V 7DB
filed on: 24th, October 2014
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 26th September 2014
filed on: 26th, September 2014
| resolution
|
|
CERTNM |
Company name changed the inside out club LTDcertificate issued on 26/09/14
filed on: 26th, September 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AP03 |
On 17th April 2014, company appointed a new person to the position of a secretary
filed on: 17th, April 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 17th April 2014
filed on: 17th, April 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 27th February 2014
filed on: 27th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 27th February 2014: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from 134 Church Hill Loughton Essex IG10 1LH England on 26th February 2014
filed on: 26th, February 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, January 2014
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|