AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 21st, March 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 17th January 2024
filed on: 23rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 30th March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 17th July 2020
filed on: 6th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 17th July 2020
filed on: 3rd, March 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 17th January 2023
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
MR04 |
Satisfaction of charge 125257420003 in full
filed on: 26th, January 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 16th, January 2023
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 15th June 2022 director's details were changed
filed on: 11th, August 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 15th June 2022
filed on: 11th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 15th June 2022
filed on: 11th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 15th June 2022 director's details were changed
filed on: 11th, August 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 15th June 2022 director's details were changed
filed on: 11th, August 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 15th June 2022. New Address: 35 Ballards Lane London N3 1XW. Previous address: Kemp House 160 City Road London EC1V 2NX United Kingdom
filed on: 15th, June 2022
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 125257420003, created on 20th May 2022
filed on: 25th, May 2022
| mortgage
|
Free Download
(37 pages)
|
MR04 |
Satisfaction of charge 125257420002 in full
filed on: 20th, May 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th March 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts data made up to 31st March 2021
filed on: 5th, January 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2021
filed on: 17th, November 2021
| accounts
|
Free Download
(9 pages)
|
MR04 |
Satisfaction of charge 125257420001 in full
filed on: 15th, June 2021
| mortgage
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 17th July 2020: 100.00 GBP
filed on: 12th, May 2021
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 125257420002, created on 20th April 2021
filed on: 21st, April 2021
| mortgage
|
Free Download
(37 pages)
|
MR01 |
Registration of charge 125257420001, created on 5th November 2020
filed on: 10th, November 2020
| mortgage
|
Free Download
(37 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 21st September 2020
filed on: 21st, September 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CH01 |
On 7th September 2020 director's details were changed
filed on: 7th, September 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st September 2020 director's details were changed
filed on: 1st, September 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 4th August 2020 director's details were changed
filed on: 4th, August 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th July 2020
filed on: 17th, July 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 17th July 2020
filed on: 17th, July 2020
| persons with significant control
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 17th July 2020
filed on: 17th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 10th July 2020 director's details were changed
filed on: 10th, July 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
15th April 2020 - the day secretary's appointment was terminated
filed on: 15th, April 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th April 2020
filed on: 15th, April 2020
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 19th, March 2020
| incorporation
|
Free Download
(30 pages)
|