Background WavePink WaveYellow Wave

KNOOPS HOLDINGS LTD (12052758)

KNOOPS HOLDINGS LTD (12052758) is an active UK company. incorporated on 15 June 2019. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (10821) and 1 other business activities. KNOOPS HOLDINGS LTD has been registered for 6 years. Current directors include AVIS, Alice Mary Cleoniki, BRETT, Joanne, DAVIS, Romy Lauren and 5 others.

Company Number
12052758
Status
active
Type
ltd
Incorporated
15 June 2019
Age
6 years
Address
2b Montpelier Street, London, SW7 1EZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10821)
Directors
AVIS, Alice Mary Cleoniki, BRETT, Joanne, DAVIS, Romy Lauren, EGAN, John, GERRIE, Andrew, GORDON-HARRIS, William, KNOOP, Jens, LONG, Martin
SIC Codes
10821, 10832

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KNOOPS HOLDINGS LTD

KNOOPS HOLDINGS LTD is an active company incorporated on 15 June 2019 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10821) and 1 other business activity. KNOOPS HOLDINGS LTD was registered 6 years ago.(SIC: 10821, 10832)

Status

active

Active since 6 years ago

Company No

12052758

LTD Company

Age

6 Years

Incorporated 15 June 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

1 day left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

2b Montpelier Street London, SW7 1EZ,

Previous Addresses

4th Floor 18 st. Cross Street London EC1N 8UN England
From: 19 February 2020To: 21 February 2025
, C/O Streathers 44 Baker Street, London, W1U 7AL, England
From: 8 November 2019To: 19 February 2020
, 53 Battery Hill, Fairlight, Hastings, TN35 4AP, England
From: 15 June 2019To: 8 November 2019
Timeline

148 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jun 19
Director Joined
Dec 19
Director Joined
Dec 19
Funding Round
Feb 20
Funding Round
Feb 20
Director Joined
Mar 20
Funding Round
Sept 20
Director Left
Nov 20
Funding Round
Dec 20
Funding Round
Dec 20
Director Joined
Dec 20
Funding Round
Dec 20
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
May 21
Funding Round
Jun 21
Owner Exit
Jul 21
Funding Round
Jul 21
Owner Exit
Jul 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Funding Round
Aug 21
Funding Round
Sept 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Dec 21
Loan Secured
Jan 22
Loan Secured
Jan 22
Funding Round
Feb 22
Funding Round
May 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Funding Round
Aug 22
Funding Round
Nov 22
Loan Cleared
Nov 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Jan 23
Funding Round
Jan 23
Loan Cleared
Jan 23
Funding Round
Jan 23
Funding Round
Jan 23
Funding Round
Jan 23
Funding Round
Feb 23
Funding Round
Feb 23
Funding Round
Feb 23
Funding Round
Mar 23
Funding Round
May 23
Director Joined
Jul 23
Director Left
Jul 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Secured
Aug 23
Funding Round
Sept 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Funding Round
Dec 23
Funding Round
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Funding Round
Mar 24
Director Joined
Jul 24
Funding Round
Jul 24
Director Joined
Jul 24
Funding Round
Sept 24
Funding Round
Sept 24
Funding Round
Sept 24
Funding Round
Sept 24
Funding Round
Sept 24
Funding Round
Oct 24
Funding Round
Oct 24
Funding Round
Oct 24
Funding Round
Oct 24
Funding Round
Oct 24
Funding Round
Oct 24
Funding Round
Oct 24
Funding Round
Oct 24
Funding Round
Oct 24
Funding Round
Oct 24
Funding Round
Oct 24
Funding Round
Oct 24
Funding Round
Oct 24
Funding Round
Oct 24
Funding Round
Oct 24
Funding Round
Oct 24
Funding Round
Nov 24
Funding Round
Nov 24
Funding Round
Nov 24
Director Joined
Nov 24
Funding Round
Dec 24
Funding Round
Dec 24
Director Joined
Jan 25
Funding Round
Jan 25
Director Joined
Mar 25
Funding Round
Mar 25
Funding Round
Mar 25
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
Jul 25
Director Left
Aug 25
Director Joined
Aug 25
Director Left
Nov 25
Loan Secured
Dec 25
Funding Round
Feb 26
81
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

8 Active
4 Resigned

AVIS, Alice Mary Cleoniki

Active
Montpelier Street, LondonSW7 1EZ
Born May 1962
Director
Appointed 26 Jul 2024

BRETT, Joanne

Active
Montpelier Street, LondonSW7 1EZ
Born July 1974
Director
Appointed 30 Jul 2025

DAVIS, Romy Lauren

Active
Montpelier Street, LondonSW7 1EZ
Born May 1978
Director
Appointed 05 Nov 2024

EGAN, John

Active
Montpelier Street, LondonSW7 1EZ
Born March 1957
Director
Appointed 21 May 2023

GERRIE, Andrew

Active
Montpelier Street, LondonSW7 1EZ
Born March 1963
Director
Appointed 22 Jan 2025

GORDON-HARRIS, William

Active
Montpelier Street, LondonSW7 1EZ
Born April 1970
Director
Appointed 02 Dec 2019

KNOOP, Jens

Active
Montpelier Street, LondonSW7 1EZ
Born October 1970
Director
Appointed 15 Jun 2019

LONG, Martin

Active
Montpelier Street, LondonSW7 1EZ
Born March 1967
Director
Appointed 19 Mar 2025

BROMFIELD, Michael Ian

Resigned
18 St. Cross Street, LondonEC1N 8UN
Born January 1949
Director
Appointed 18 Feb 2020
Resigned 01 Dec 2020

DREESMANN, Bernard Henry

Resigned
St. Georges Road, LondonSW19 4DP
Born January 1957
Director
Appointed 16 Dec 2020
Resigned 21 May 2023

DUNBAR, Lorraine Lindsay

Resigned
Munster Road, TeddingtonTW11 9LS
Born February 1976
Director
Appointed 02 Dec 2019
Resigned 30 Jul 2025

METCALFE, Julian Edward

Resigned
18 St Cross Street, LondonEC1N 8UN
Born December 1959
Director
Appointed 26 Jul 2024
Resigned 13 Oct 2025

Persons with significant control

2

1 Active
1 Ceased
Brixton Road, LondonSW9 8EH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jul 2024

Mr Jens Knoop

Ceased
18 St. Cross Street, LondonEC1N 8UN
Born October 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jun 2019
Ceased 09 Jul 2021
Fundings
Financials
Latest Activities

Filing History

198

Change Person Director Company With Change Date
25 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2026
CH01Change of Director Details
Capital Allotment Shares
16 February 2026
SH01Allotment of Shares
Legacy
12 January 2026
RP01SH01RP01SH01
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
22 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
16 October 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
16 October 2025
PSC09Update to PSC Statements
Confirmation Statement With Updates
16 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Capital Allotment Shares
9 July 2025
SH01Allotment of Shares
Capital Allotment Shares
3 April 2025
SH01Allotment of Shares
Capital Allotment Shares
2 April 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Capital Allotment Shares
24 March 2025
SH01Allotment of Shares
Capital Allotment Shares
20 March 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 March 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 February 2025
AD01Change of Registered Office Address
Capital Allotment Shares
31 January 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 January 2025
AP01Appointment of Director
Capital Allotment Shares
17 December 2024
SH01Allotment of Shares
Capital Allotment Shares
13 December 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Capital Allotment Shares
22 November 2024
SH01Allotment of Shares
Memorandum Articles
20 November 2024
MAMA
Resolution
20 November 2024
RESOLUTIONSResolutions
Capital Allotment Shares
8 November 2024
SH01Allotment of Shares
Capital Allotment Shares
6 November 2024
SH01Allotment of Shares
Capital Allotment Shares
23 October 2024
SH01Allotment of Shares
Capital Allotment Shares
20 October 2024
SH01Allotment of Shares
Capital Allotment Shares
18 October 2024
SH01Allotment of Shares
Capital Allotment Shares
17 October 2024
SH01Allotment of Shares
Capital Allotment Shares
16 October 2024
SH01Allotment of Shares
Capital Allotment Shares
15 October 2024
SH01Allotment of Shares
Capital Allotment Shares
14 October 2024
SH01Allotment of Shares
Capital Allotment Shares
13 October 2024
SH01Allotment of Shares
Capital Allotment Shares
12 October 2024
SH01Allotment of Shares
Capital Allotment Shares
10 October 2024
SH01Allotment of Shares
Capital Allotment Shares
8 October 2024
SH01Allotment of Shares
Capital Allotment Shares
7 October 2024
SH01Allotment of Shares
Capital Allotment Shares
5 October 2024
SH01Allotment of Shares
Capital Allotment Shares
4 October 2024
SH01Allotment of Shares
Capital Allotment Shares
3 October 2024
SH01Allotment of Shares
Capital Allotment Shares
2 October 2024
SH01Allotment of Shares
Capital Allotment Shares
1 October 2024
SH01Allotment of Shares
Capital Allotment Shares
30 September 2024
SH01Allotment of Shares
Capital Allotment Shares
29 September 2024
SH01Allotment of Shares
Capital Allotment Shares
28 September 2024
SH01Allotment of Shares
Capital Allotment Shares
18 September 2024
SH01Allotment of Shares
Confirmation Statement With Updates
31 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Capital Allotment Shares
30 July 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
11 April 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
11 April 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
11 April 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
10 April 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
10 April 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 April 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
10 April 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
9 April 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
9 April 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
9 April 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
9 April 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
9 April 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
9 April 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
9 April 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
9 April 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
9 April 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
9 April 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
9 April 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
9 April 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
15 March 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2024
MR04Satisfaction of Charge
Capital Allotment Shares
9 January 2024
SH01Allotment of Shares
Capital Allotment Shares
22 December 2023
SH01Allotment of Shares
Mortgage Satisfy Charge Full
20 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2023
MR04Satisfaction of Charge
Capital Allotment Shares
20 September 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Capital Allotment Shares
11 May 2023
SH01Allotment of Shares
Capital Allotment Shares
9 March 2023
SH01Allotment of Shares
Capital Allotment Shares
21 February 2023
SH01Allotment of Shares
Capital Allotment Shares
3 February 2023
SH01Allotment of Shares
Capital Allotment Shares
2 February 2023
SH01Allotment of Shares
Capital Allotment Shares
1 February 2023
SH01Allotment of Shares
Capital Allotment Shares
18 January 2023
SH01Allotment of Shares
Capital Allotment Shares
13 January 2023
SH01Allotment of Shares
Mortgage Satisfy Charge Full
11 January 2023
MR04Satisfaction of Charge
Capital Allotment Shares
9 January 2023
SH01Allotment of Shares
Capital Allotment Shares
4 January 2023
SH01Allotment of Shares
Capital Allotment Shares
31 December 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
31 December 2022
AAAnnual Accounts
Capital Allotment Shares
30 December 2022
SH01Allotment of Shares
Capital Allotment Shares
29 December 2022
SH01Allotment of Shares
Capital Allotment Shares
28 December 2022
SH01Allotment of Shares
Capital Allotment Shares
28 December 2022
SH01Allotment of Shares
Capital Allotment Shares
27 December 2022
SH01Allotment of Shares
Capital Allotment Shares
26 December 2022
SH01Allotment of Shares
Capital Allotment Shares
25 December 2022
SH01Allotment of Shares
Capital Allotment Shares
24 December 2022
SH01Allotment of Shares
Capital Allotment Shares
23 December 2022
SH01Allotment of Shares
Confirmation Statement With Updates
22 December 2022
CS01Confirmation Statement
Capital Allotment Shares
21 December 2022
SH01Allotment of Shares
Capital Allotment Shares
19 December 2022
SH01Allotment of Shares
Capital Allotment Shares
16 December 2022
SH01Allotment of Shares
Mortgage Satisfy Charge Full
30 November 2022
MR04Satisfaction of Charge
Capital Allotment Shares
11 November 2022
SH01Allotment of Shares
Memorandum Articles
20 October 2022
MAMA
Resolution
20 October 2022
RESOLUTIONSResolutions
Capital Allotment Shares
8 August 2022
SH01Allotment of Shares
Mortgage Satisfy Charge Full
22 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2022
MR04Satisfaction of Charge
Capital Allotment Shares
16 May 2022
SH01Allotment of Shares
Capital Allotment Shares
8 February 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2021
CS01Confirmation Statement
Capital Allotment Shares
21 December 2021
SH01Allotment of Shares
Capital Allotment Shares
21 December 2021
SH01Allotment of Shares
Capital Allotment Shares
21 December 2021
SH01Allotment of Shares
Capital Allotment Shares
30 September 2021
SH01Allotment of Shares
Capital Allotment Shares
4 August 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2021
MR01Registration of a Charge
Cessation Of A Person With Significant Control
21 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control Statement
20 July 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
20 July 2021
SH01Allotment of Shares
Capital Allotment Shares
22 June 2021
SH01Allotment of Shares
Capital Allotment Shares
1 June 2021
SH01Allotment of Shares
Capital Allotment Shares
15 April 2021
SH01Allotment of Shares
Capital Allotment Shares
15 April 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Resolution
8 January 2021
RESOLUTIONSResolutions
Memorandum Articles
8 January 2021
MAMA
Confirmation Statement With Updates
22 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 December 2020
CH01Change of Director Details
Capital Allotment Shares
21 December 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Capital Allotment Shares
4 December 2020
SH01Allotment of Shares
Capital Allotment Shares
4 December 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Capital Allotment Shares
18 September 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 February 2020
AD01Change of Registered Office Address
Capital Allotment Shares
8 February 2020
SH01Allotment of Shares
Capital Allotment Shares
3 February 2020
SH01Allotment of Shares
Confirmation Statement With Updates
3 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 November 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
23 October 2019
AA01Change of Accounting Reference Date
Incorporation Company
15 June 2019
NEWINCIncorporation