2021-12-30 |
Return of allotment of shares |
Statement of capital following an allotment of shares on 2021-12-30 |
|
details |
2021-12-30 |
Termination of appointment of director |
Termination of appointment of Charles Rossetti as a director on 2021-12-30 |
|
details |
2021-12-20 |
Certificate of Incorporation on Change of Name |
Certificate of change of name |
|
details |
2021-12-17 |
Appointment of director |
Appointment of Helen Louise Stokes as a director on 2021-12-17 |
|
details |
2021-12-17 |
Termination of appointment of director |
Termination of appointment of Dawn Allyson Berry as a director on 2021-12-17 |
|
details |
2021-12-17 |
Change of accounting reference date |
Current accounting period shortened from 2022-06-30 to 2022-03-31 |
|
details |
2021-12-17 |
Change of registered office address |
Registered office address changed from 25 Victoria Street London SW1H 0EX United Kingdom to Friary House, 17a Friary Road Newark NG24 1LE on 2021-12-17 |
|
details |
2021-09-20 |
Filing dated 20 September 2021 |
Resolutions |
|
details |
2021-09-17 |
Filing dated 17 September 2021 |
Memorandum and Articles of Association |
|
details |
2021-09-15 |
Filing dated 15 September 2021 |
Memorandum and Articles of Association |
|
details |
2021-09-15 |
Filing dated 15 September 2021 |
Resolutions |
|
details |
2021-09-14 |
Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares |
Sub-division of shares on 2021-08-25 |
|
details |
2021-09-14 |
Appointment of director |
Appointment of Andrew Paul Dean as a director on 2021-08-25 |
|
details |
2021-09-10 |
Appointment of director |
Appointment of Dawn Allyson Berry as a director on 2021-08-25 |
|
details |
2021-09-10 |
Appointment of director |
Appointment of Ms Christa Iris Echtle as a director on 2021-08-25 |
|
details |
2021-09-08 |
Return of allotment of shares |
Statement of capital following an allotment of shares on 2021-08-25 |
|
details |
2021-06-09 |
New incorporation documents |
Incorporation |
|
details |