31 October 2023 | Total exemption full accounts made up to 31 August 2023 | 9 pages |
---|
4 August 2023 | Confirmation statement made on 3 August 2023 with no updates | 3 pages |
---|
17 February 2023 | Total exemption full accounts made up to 31 August 2022 | 9 pages |
---|
19 August 2022 | Confirmation statement made on 3 August 2022 with no updates | 3 pages |
---|
26 January 2022 | Total exemption full accounts made up to 31 August 2021 | 8 pages |
---|
4 August 2021 | Confirmation statement made on 3 August 2021 with updates | 4 pages |
---|
16 March 2021 | Total exemption full accounts made up to 31 August 2020 | 9 pages |
---|
18 August 2020 | Confirmation statement made on 3 August 2020 with updates | 5 pages |
---|
25 February 2020 | Registered office address changed from 78 Duke Street Mayfair London W1K 6JQ England to 240 Portobello Road Studio 1 Notting Hill London W11 1LL on 25 February 2020 | 1 page |
---|
4 December 2019 | Total exemption full accounts made up to 31 August 2019 | 8 pages |
---|
13 August 2019 | Confirmation statement made on 3 August 2019 with updates | 5 pages |
---|
13 August 2019 | Change of details for Mr Matteo Bergamini as a person with significant control on 13 August 2019 | 2 pages |
---|
8 August 2019 | Director's details changed for Matteo Bergamini on 8 August 2019 | 2 pages |
---|
11 July 2019 | Statement of capital following an allotment of shares on 31 May 2019 | 3 pages |
---|
20 June 2019 | Registered office address changed from Business Innovation Centre Stanmore Place Howard Road, Stanmore London HA7 1BT United Kingdom to 78 Duke Street Mayfair London W1K 6JQ on 20 June 2019 | 1 page |
---|
11 June 2019 | Resolutions - RES01 ‐ Resolution of adoption of Articles of Association
| 7 pages |
---|
28 May 2019 | Termination of appointment of Patrick Ireland as a director on 12 April 2019 | 1 page |
---|
13 November 2018 | Resolutions - RES01 ‐ Resolution of adoption of Articles of Association
| 7 pages |
---|
4 October 2018 | Total exemption full accounts made up to 31 August 2018 | 8 pages |
---|
3 August 2018 | Confirmation statement made on 3 August 2018 with updates | 4 pages |
---|
12 December 2017 | Second filing of Confirmation Statement dated 03/08/2017 | 7 pages |
---|
12 December 2017 | Second filing of Confirmation Statement dated 03/08/2017 | 7 pages |
---|
6 October 2017 | Total exemption full accounts made up to 31 August 2017 | 8 pages |
---|
6 October 2017 | Total exemption full accounts made up to 31 August 2017 | 8 pages |
---|
14 August 2017 | Statement of capital following an allotment of shares on 6 April 2017 | 8 pages |
---|
14 August 2017 | Statement of capital following an allotment of shares on 5 April 2017 | 8 pages |
---|
14 August 2017 | Statement of capital following an allotment of shares on 5 April 2017 | 8 pages |
---|
14 August 2017 | Statement of capital following an allotment of shares on 6 April 2017 | 8 pages |
---|
10 August 2017 | Appointment of Patrick Ireland as a director on 5 April 2017 | 3 pages |
---|
10 August 2017 | Appointment of Patrick Ireland as a director on 5 April 2017 | 3 pages |
---|
10 August 2017 | Appointment of Mr Rajinder Kumar Sharma as a director on 6 April 2017 | 3 pages |
---|
10 August 2017 | Appointment of Mr Rajinder Kumar Sharma as a director on 6 April 2017 | 3 pages |
---|
3 August 2017 | 03/08/17 Statement of Capital gbp 131.998 - ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 12/12/2017.
| 5 pages |
---|
3 August 2017 | 03/08/17 Statement of Capital gbp 131.998 - ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 12/12/2017.
| 5 pages |
---|
7 October 2016 | Total exemption small company accounts made up to 31 August 2016 | 7 pages |
---|
7 October 2016 | Total exemption small company accounts made up to 31 August 2016 | 7 pages |
---|
5 September 2016 | Statement of capital following an allotment of shares on 4 April 2016 | 8 pages |
---|
5 September 2016 | Sub-division of shares on 2 April 2016 | 6 pages |
---|
5 September 2016 | Statement of capital following an allotment of shares on 4 April 2016 | 8 pages |
---|
5 September 2016 | Statement of capital following an allotment of shares on 2 April 2016 | 8 pages |
---|
5 September 2016 | Statement of capital following an allotment of shares on 2 April 2016 | 8 pages |
---|
5 September 2016 | Sub-division of shares on 2 April 2016 | 6 pages |
---|
18 August 2016 | Confirmation statement made on 3 August 2016 with updates | 6 pages |
---|
18 August 2016 | Confirmation statement made on 3 August 2016 with updates | 6 pages |
---|
18 July 2016 | Appointment of Mr. Stephen Roy Page as a director on 18 July 2016 | 2 pages |
---|
18 July 2016 | Appointment of Mr. Stephen Roy Page as a director on 18 July 2016 | 2 pages |
---|
9 May 2016 | Resolutions - RES10 ‐ Resolution of allotment of securities
- RES11 ‐ Resolution of removal of pre-emption rights
- RES13 ‐ Existing 80 a ordinary shares of £1 br sub-divided into 80,000 a ordinary shares of £0.001P each 02/04/2016
| 2 pages |
---|
9 May 2016 | Resolutions - RES10 ‐ Resolution of allotment of securities
- RES11 ‐ Resolution of removal of pre-emption rights
- RES13 ‐ Existing 80 a ordinary shares of £1 br sub-divided into 80,000 a ordinary shares of £0.001P each 02/04/2016
| 2 pages |
---|
10 September 2015 | Resolutions - RES01 ‐ Resolution of adoption of Articles of Association
| 47 pages |
---|
10 September 2015 | Resolutions - RES01 ‐ Resolution of adoption of Articles of Association
- RES01 ‐ Resolution of adoption of Articles of Association
| 47 pages |
---|
4 August 2015 | Incorporation Statement of capital on 2015-08-04 - MODEL ARTICLES ‐ Model articles adopted
| 7 pages |
---|
4 August 2015 | Incorporation Statement of capital on 2015-08-04 - MODEL ARTICLES ‐ Model articles adopted
| 7 pages |
---|