AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates November 7, 2023
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates November 7, 2022
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates November 7, 2021
filed on: 18th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates November 7, 2020
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD02 |
New sail address 29 Woodside Thornwood Epping CM16 6LJ. Change occurred at an unknown date. Company's previous address: 31 Pitfield Street 31 Pitfield Street London London N1 6HB England.
filed on: 17th, December 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control August 6, 2020
filed on: 7th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 6, 2020
filed on: 7th, August 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control August 6, 2020
filed on: 7th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, May 2020
| mortgage
|
Free Download
(1 page)
|
AD01 |
New registered office address 29, Woodside Industrial Estate Woodside Thornwood Epping CM16 6LJ. Change occurred on May 9, 2020. Company's previous address: 31-35 Pitfield Street London N1 6HB England.
filed on: 9th, May 2020
| address
|
Free Download
(1 page)
|
AP01 |
On March 27, 2020 new director was appointed.
filed on: 31st, March 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 26, 2020
filed on: 26th, March 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 26, 2020
filed on: 26th, March 2020
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on January 9, 2020
filed on: 9th, January 2020
| resolution
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control October 30, 2019
filed on: 7th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control October 30, 2019
filed on: 7th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On October 30, 2019 new director was appointed.
filed on: 7th, November 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 7, 2019
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 30, 2019: 450.00 GBP
filed on: 5th, November 2019
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 5th, November 2019
| accounts
|
Free Download
(11 pages)
|
SH01 |
Capital declared on March 31, 2019: 200.00 GBP
filed on: 30th, October 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 14, 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 10th, July 2018
| accounts
|
Free Download
(11 pages)
|
AD02 |
New sail address 31 Pitfield Street 31 Pitfield Street London London N1 6HB. Change occurred at an unknown date. Company's previous address: 374 Railway Arches, Station Road London E7 0AB England.
filed on: 27th, June 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 14, 2018
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 31-35 Pitfield Street London N1 6HB. Change occurred on February 16, 2018. Company's previous address: 57 Hoxton Square London N1 6PB United Kingdom.
filed on: 16th, February 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(11 pages)
|
PSC01 |
Notification of a person with significant control June 26, 2017
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 26, 2017
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 14, 2017
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2017 to March 31, 2017
filed on: 31st, March 2017
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 102324710001, created on October 13, 2016
filed on: 18th, October 2016
| mortgage
|
Free Download
(5 pages)
|
CONNOT |
Change of name notice
filed on: 30th, August 2016
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 30, 2016
filed on: 30th, August 2016
| resolution
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, June 2016
| incorporation
|
Free Download
|
SH01 |
Capital declared on June 15, 2016: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|