AD01 |
Change of registered address from Level 3 207 Regent Street London W1B 3HH United Kingdom on 22nd August 2022 to The Shard 32 London Bridge Street London SE1 9SG
filed on: 22nd, August 2022
| address
|
Free Download
(2 pages)
|
AD04 |
Location of company register(s) has been changed to Level 3 207 Regent Street London W1B 3HH at an unknown date
filed on: 1st, February 2022
| address
|
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from 81 Rivington Street London EC2A 3AY England at an unknown date to 94a Fleet Road London NW3 2QX
filed on: 1st, February 2022
| address
|
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from 81 Rivington Street London EC2A 3AY England at an unknown date to 94a Fleet Road London NW3 2QX
filed on: 1st, February 2022
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 6th January 2022
filed on: 7th, January 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th August 2021
filed on: 3rd, September 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 12th August 2021
filed on: 26th, August 2021
| officers
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 12th, June 2021
| incorporation
|
Free Download
(39 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 12th, June 2021
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of allotment of securities, Resolution, Resolution of adoption of Articles of Association
filed on: 16th, November 2020
| resolution
|
Free Download
(32 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of varying share rights or name
filed on: 16th, November 2020
| resolution
|
Free Download
(6 pages)
|
MA |
Articles and Memorandum of Association
filed on: 13th, November 2020
| incorporation
|
Free Download
(39 pages)
|
MA |
Articles and Memorandum of Association
filed on: 13th, November 2020
| incorporation
|
Free Download
(39 pages)
|
SH08 |
Change of share class name or designation
filed on: 13th, November 2020
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 13th, November 2020
| resolution
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th October 2020
filed on: 2nd, November 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 29th October 2020
filed on: 2nd, November 2020
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 29th October 2020: 16228.66 GBP
filed on: 2nd, November 2020
| capital
|
Free Download
(5 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 81 Rivington Street London EC2A 3AY at an unknown date
filed on: 20th, October 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 6-8 st. John's Square London EC1M 4NH England on 28th July 2020 to Level 3 207 Regent Street London W1B 3HH
filed on: 28th, July 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 18th March 2020 director's details were changed
filed on: 27th, April 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 20th February 2020
filed on: 24th, February 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 23 Tileyard Studios London N7 9AH United Kingdom on 6th February 2020 to 6-8 st. John's Square London EC1M 4NH
filed on: 6th, February 2020
| address
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 10th December 2019
filed on: 30th, January 2020
| capital
|
Free Download
(6 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 10th December 2019: 11849.40 GBP
filed on: 20th, January 2020
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 16th, January 2020
| resolution
|
Free Download
(17 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 31st, December 2019
| resolution
|
Free Download
(17 pages)
|
SH01 |
Statement of Capital on 16th September 2019: 11943.90 GBP
filed on: 4th, October 2019
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 2nd, October 2019
| resolution
|
Free Download
(23 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 1st, July 2019
| resolution
|
Free Download
(56 pages)
|
SH01 |
Statement of Capital on 17th June 2019: 10187.20 GBP
filed on: 17th, June 2019
| capital
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 20 Ropemaker Street London EC2Y 9AR England on 20th February 2019 to 23 Tileyard Studios London N7 9AH
filed on: 20th, February 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 10th December 2018 director's details were changed
filed on: 21st, December 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 10th December 2018 director's details were changed
filed on: 20th, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 5th, July 2018
| accounts
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 8th February 2018: 6638.60 GBP
filed on: 15th, May 2018
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 8th, May 2018
| resolution
|
Free Download
(38 pages)
|
AP01 |
New director was appointed on 8th February 2018
filed on: 17th, April 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th February 2018
filed on: 17th, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 3rd, October 2017
| accounts
|
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 16th March 2017: 3183.00 GBP
filed on: 26th, April 2017
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 6th, April 2017
| resolution
|
Free Download
(41 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association, Resolution of allotment of securities, Resolution of varying share rights or name
filed on: 5th, January 2017
| resolution
|
Free Download
(41 pages)
|
SH01 |
Statement of Capital on 20th December 2016: 3183.00 GBP
filed on: 24th, December 2016
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 30th November 2016
filed on: 2nd, December 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 30th November 2016
filed on: 2nd, December 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 30th November 2016
filed on: 2nd, December 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 30th November 2016
filed on: 2nd, December 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2015
filed on: 6th, October 2016
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from Unit F Zetland House 5-25 Scrutton Street London EC2A 4HJ United Kingdom on 23rd June 2016 to 20 Ropemaker Street London EC2Y 9AR
filed on: 23rd, June 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 9th February 2016 director's details were changed
filed on: 22nd, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th January 2016
filed on: 29th, February 2016
| annual return
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 4th December 2015
filed on: 29th, February 2016
| officers
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 3rd December 2015
filed on: 28th, January 2016
| capital
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened from 31st January 2016 to 31st December 2015
filed on: 23rd, November 2015
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 26th October 2015
filed on: 28th, October 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st July 2015
filed on: 21st, August 2015
| officers
|
Free Download
(2 pages)
|
AP03 |
On 16th February 2015, company appointed a new person to the position of a secretary
filed on: 4th, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th February 2015
filed on: 3rd, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th February 2015
filed on: 1st, March 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 29th, January 2015
| incorporation
|
Free Download
(49 pages)
|