|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
28 Mar 2022 |
AA |
Accounts for a small company made up to 30 June 2021
|
|
|
18 Feb 2022 |
AD01 |
Registered office address changed from 27 Downham Road London N1 5AA England to 7 Curtain Road London EC2A 3LT on 18 February 2022
|
|
|
29 Sep 2021 |
MA |
Memorandum and Articles of Association
|
|
|
29 Sep 2021 |
RESOLUTIONS |
Resolutions
-
RES10 ‐
Resolution of allotment of securities
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES01 ‐
Resolution of adoption of Articles of Association
-
RES12 ‐
Resolution of varying share rights or name
|
|
|
23 Sep 2021 |
AP01 |
Appointment of Mr Oliver Heimes as a director on 8 September 2021
|
|
|
21 Sep 2021 |
AP01 |
Appointment of Mr Matthew Philip Clifford as a director on 8 September 2021
|
|
|
21 Sep 2021 |
SH01 |
Statement of capital following an allotment of shares on 13 September 2021
|
|
|
09 Sep 2021 |
SH01 |
Statement of capital following an allotment of shares on 26 August 2021
|
|
|
10 Aug 2021 |
SH01 |
Statement of capital following an allotment of shares on 10 July 2021
|
|
|
30 Jun 2021 |
AA |
Total exemption full accounts made up to 30 June 2020
|
|
|
18 May 2021 |
CS01 |
Confirmation statement made on 14 May 2021 with updates
|
|
|
18 May 2021 |
SH01 |
Statement of capital following an allotment of shares on 15 May 2021
|
|
|
14 May 2020 |
CS01 |
Confirmation statement made on 14 May 2020 with updates
|
|
|
21 Feb 2020 |
AA |
Total exemption full accounts made up to 30 June 2019
|
|
|
25 Nov 2019 |
CH01 |
Director's details changed for Mr Laurence James Bargery on 30 August 2019
|
|
|
18 Sep 2019 |
SH08 |
Change of share class name or designation
|
|
|
12 Sep 2019 |
AA01 |
Previous accounting period extended from 31 May 2019 to 30 June 2019
|
|
|
03 Sep 2019 |
SH01 |
Statement of capital following an allotment of shares on 3 September 2019
|
|
|
14 Jul 2019 |
PSC04 |
Change of details for Mr Laurence James Bargery as a person with significant control on 14 July 2019
|
|
|
26 Jun 2019 |
AD01 |
Registered office address changed from 47 Woodland Rise London N10 3UN United Kingdom to 27 Downham Road London N1 5AA on 26 June 2019
|
|
|
16 May 2019 |
CS01 |
Confirmation statement made on 16 May 2019 with updates
|
|
|
08 Apr 2019 |
SH01 |
Statement of capital following an allotment of shares on 7 March 2019
|
|
|
08 Apr 2019 |
AP01 |
Appointment of Ms Irina Elena Haivas as a director on 7 March 2019
|
|
|
26 Feb 2019 |
RESOLUTIONS |
Resolutions
-
RES12 ‐
Resolution of varying share rights or name
-
RES10 ‐
Resolution of allotment of securities
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES13 ‐
Conduct of directors of the company with regard to employee share option pool is ratified 18/02/2019
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
18 Dec 2018 |
AA |
Micro company accounts made up to 31 May 2018
|
|