MR04 |
Statement of satisfaction of charge in full
filed on: 18th, April 2024
| mortgage
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from April 30, 2024 to January 31, 2024
filed on: 14th, December 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 30, 2023
filed on: 30th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to April 30, 2023
filed on: 24th, October 2023
| accounts
|
Free Download
(18 pages)
|
PSC07 |
Cessation of a person with significant control November 8, 2016
filed on: 24th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control November 8, 2016
filed on: 24th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control November 8, 2016
filed on: 24th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control November 8, 2016
filed on: 24th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 30, 2022
filed on: 6th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to April 30, 2022
filed on: 24th, October 2022
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates October 30, 2021
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to April 30, 2021
filed on: 14th, October 2021
| accounts
|
Free Download
(17 pages)
|
TM01 |
Director's appointment was terminated on March 3, 2021
filed on: 4th, March 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 30, 2020
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to April 30, 2021
filed on: 6th, October 2020
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 104691640001, created on September 28, 2020
filed on: 2nd, October 2020
| mortgage
|
Free Download
(19 pages)
|
AA |
Small company accounts for the period up to March 31, 2020
filed on: 3rd, August 2020
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates October 31, 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 20th, September 2019
| accounts
|
Free Download
(8 pages)
|
AP01 |
On March 29, 2019 new director was appointed.
filed on: 20th, August 2019
| officers
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on March 28, 2019
filed on: 16th, May 2019
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution, Resolution
filed on: 24th, April 2019
| resolution
|
Free Download
(39 pages)
|
SH08 |
Change of share class name or designation
filed on: 23rd, April 2019
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 4th, January 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates October 31, 2018
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On September 14, 2018 new director was appointed.
filed on: 29th, October 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control November 8, 2016
filed on: 31st, July 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control November 8, 2016
filed on: 31st, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control November 8, 2016
filed on: 31st, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control November 8, 2016
filed on: 31st, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On July 1, 2018 new director was appointed.
filed on: 17th, July 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 1, 2018 new director was appointed.
filed on: 17th, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 7, 2017
filed on: 22nd, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 30 Market Place London W1W 8AP. Change occurred on August 25, 2017. Company's previous address: Cannon Place, 78 Cannon Street London EC4N 6AF England.
filed on: 25th, August 2017
| address
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 3rd, August 2017
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 3, 2017
filed on: 3rd, August 2017
| resolution
|
Free Download
(4 pages)
|
AD01 |
New registered office address Cannon Place, 78 Cannon Street London EC4N 6AF. Change occurred on May 15, 2017. Company's previous address: 90 High Holborn London WC1V 6XX United Kingdom.
filed on: 15th, May 2017
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from November 30, 2017 to March 31, 2017
filed on: 28th, April 2017
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on January 3, 2017
filed on: 3rd, January 2017
| resolution
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, November 2016
| incorporation
|
Free Download
(42 pages)
|