RESOLUTIONS |
Securities allotment resolution
filed on: 21st, August 2023
| resolution
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Drp Oasys Ltd Waterwells Business Park, Kestrel Court Waterwells Drive Quedgeley Gloucester GL2 2AT United Kingdom to The Rum Kitchen Unit 8 12-18 Hoxton Street London N1 6NG on August 17, 2023
filed on: 17th, August 2023
| address
|
Free Download
(1 page)
|
CH01 |
On July 29, 2023 director's details were changed
filed on: 17th, August 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 29, 2023 director's details were changed
filed on: 17th, August 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 29, 2023 director's details were changed
filed on: 17th, August 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 29, 2023
filed on: 17th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On July 29, 2023 director's details were changed
filed on: 17th, August 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 27, 2023
filed on: 17th, August 2023
| confirmation statement
|
Free Download
(13 pages)
|
SH01 |
Capital declared on August 2, 2023: 246690.40 GBP
filed on: 15th, August 2023
| capital
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(12 pages)
|
AA01 |
Previous accounting period shortened from July 31, 2022 to July 30, 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 27, 2022
filed on: 5th, September 2022
| confirmation statement
|
Free Download
(13 pages)
|
AA |
Total exemption full company accounts data drawn up to August 1, 2021
filed on: 30th, April 2022
| accounts
|
Free Download
(13 pages)
|
AD01 |
Registered office address changed from Ampney House Falcon Close Quedgeley Gloucester GL2 4LS United Kingdom to C/O Drp Oasys Ltd Waterwells Business Park, Kestrel Court Waterwells Drive Quedgeley Gloucester GL2 2AT on March 8, 2022
filed on: 8th, March 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 27, 2021
filed on: 11th, August 2021
| confirmation statement
|
Free Download
(13 pages)
|
AA |
Total exemption full company accounts data drawn up to August 2, 2020
filed on: 25th, April 2021
| accounts
|
Free Download
(13 pages)
|
AP01 |
On April 1, 2021 new director was appointed.
filed on: 2nd, April 2021
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 099456080002, created on October 5, 2020
filed on: 9th, October 2020
| mortgage
|
Free Download
(63 pages)
|
CH01 |
On July 27, 2020 director's details were changed
filed on: 10th, August 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 27, 2020
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(10 pages)
|
CH01 |
On July 26, 2020 director's details were changed
filed on: 7th, August 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 26, 2020 director's details were changed
filed on: 7th, August 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 26, 2020 director's details were changed
filed on: 7th, August 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to July 28, 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 099456080001, created on March 10, 2020
filed on: 16th, March 2020
| mortgage
|
Free Download
(61 pages)
|
AD01 |
Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to Ampney House Falcon Close Quedgeley Gloucester GL2 4LS on September 18, 2019
filed on: 18th, September 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 27, 2019
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 29, 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA England to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on June 19, 2019
filed on: 19th, June 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 20, 2019
filed on: 20th, March 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 20, 2019
filed on: 20th, March 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 27, 2018
filed on: 12th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Second Floor, 77 Kingsway London WC2B 6SR England to 5th Floor 89 New Bond Street London W1S 1DA on August 24, 2018
filed on: 24th, August 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 30, 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from January 31, 2018 to July 31, 2017
filed on: 26th, January 2018
| accounts
|
Free Download
(1 page)
|
AP01 |
On October 30, 2017 new director was appointed.
filed on: 7th, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2017
filed on: 16th, October 2017
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 7th, August 2017
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 27, 2017
filed on: 27th, July 2017
| confirmation statement
|
Free Download
(10 pages)
|
CH01 |
On October 27, 2016 director's details were changed
filed on: 24th, July 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on July 6, 2017: 145971.60 GBP
filed on: 19th, July 2017
| capital
|
Free Download
(6 pages)
|
SH01 |
Capital declared on July 6, 2017: 146678.60 GBP
filed on: 19th, July 2017
| capital
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates January 10, 2017
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from The Loft 34-35 Eastcastle Street London W1W 8DW England to Second Floor, 77 Kingsway London WC2B 6SR on September 5, 2016
filed on: 5th, September 2016
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on February 29, 2016: 112063.10 GBP
filed on: 29th, July 2016
| capital
|
Free Download
(7 pages)
|
AP01 |
On July 5, 2016 new director was appointed.
filed on: 5th, July 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 25th, April 2016
| resolution
|
Free Download
(31 pages)
|
AP01 |
On February 29, 2016 new director was appointed.
filed on: 30th, March 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 29, 2016 new director was appointed.
filed on: 30th, March 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, January 2016
| incorporation
|
Free Download
(36 pages)
|