AP01 |
New director was appointed on 2023-11-02
filed on: 3rd, November 2023
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 19th, October 2023
| resolution
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 7th, October 2023
| incorporation
|
Free Download
(33 pages)
|
AP01 |
New director was appointed on 2023-09-26
filed on: 2nd, October 2023
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2023-09-26: 2652.40 GBP
filed on: 2nd, October 2023
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of allotment of securities
filed on: 27th, July 2023
| resolution
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2023-05-03: 2051.27 GBP
filed on: 19th, July 2023
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-05-09
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2023-05-02
filed on: 5th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2023-05-04
filed on: 5th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023-05-04 director's details were changed
filed on: 5th, May 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-05-04 director's details were changed
filed on: 5th, May 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-05-04 director's details were changed
filed on: 4th, May 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Cardiff Business Technology Centre Senghennydd Road Cathays Cardiff CF24 4AY. Change occurred on 2023-05-04. Company's previous address: 2nd Floor, Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA England.
filed on: 4th, May 2023
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2022-10-25: 1948.49 GBP
filed on: 8th, March 2023
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of allotment of securities
filed on: 2nd, March 2023
| resolution
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-10-25
filed on: 5th, January 2023
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 21st, October 2022
| resolution
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2022-10-19: 1771.35 GBP
filed on: 20th, October 2022
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of allotment of securities
filed on: 1st, October 2022
| resolution
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-02-17
filed on: 29th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-05-31
filed on: 28th, September 2022
| accounts
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2022-05-31: 1753.50 GBP
filed on: 28th, September 2022
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2022-04-21
filed on: 10th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022-04-21 director's details were changed
filed on: 10th, June 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-05-02
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of allotment of securities
filed on: 5th, January 2022
| resolution
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2021-12-15: 1374.99 GBP
filed on: 23rd, December 2021
| capital
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-05-31
filed on: 12th, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021-05-02
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2021-04-09: 1357.14 GBP
filed on: 9th, August 2021
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 10th, May 2021
| resolution
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 2021-02-11
filed on: 10th, May 2021
| capital
|
Free Download
(4 pages)
|
CH01 |
On 2021-04-23 director's details were changed
filed on: 26th, April 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-04-23
filed on: 26th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-03-31
filed on: 7th, April 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-05-31
filed on: 16th, March 2021
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021-02-02
filed on: 2nd, February 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
SH01 |
Statement of Capital on 2020-10-20: 1250.00 GBP
filed on: 22nd, October 2020
| capital
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2020-10-20
filed on: 22nd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-02-17
filed on: 18th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-05-02
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2020-03-01
filed on: 13th, May 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2019-05-31
filed on: 24th, January 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019-05-02
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2018-05-31
filed on: 12th, January 2019
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2018-05-11 director's details were changed
filed on: 11th, May 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-05-02
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2018-05-11
filed on: 11th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018-05-11 director's details were changed
filed on: 11th, May 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-05-11 director's details were changed
filed on: 11th, May 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 2nd Floor, Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA. Change occurred on 2018-04-27. Company's previous address: East House 109 South Worple Way London SW14 8TN United Kingdom.
filed on: 27th, April 2018
| address
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 5th, May 2017
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-05-05
filed on: 5th, May 2017
| resolution
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 3rd, May 2017
| incorporation
|
Free Download
(26 pages)
|
SH01 |
Statement of Capital on 2017-05-03: 1000.00 GBP
capital
|
|