MR04 |
Satisfaction of charge 097115210002 in full
filed on: 27th, February 2024
| mortgage
|
Free Download
(1 page)
|
CH01 |
On 2024-01-01 director's details were changed
filed on: 23rd, January 2024
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2022-12-31
filed on: 13th, October 2023
| accounts
|
Free Download
(47 pages)
|
CS01 |
Confirmation statement with no updates 2023-07-26
filed on: 26th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 2023-06-12
filed on: 25th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Gamma 5a 1-5 West Road Ipswich Suffolk IP3 9FF. Change occurred on 2023-06-12. Company's previous address: 35 Ballards Lane London N3 1XW United Kingdom.
filed on: 12th, June 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-10-10
filed on: 26th, May 2023
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 35 Ballards Lane London N3 1XW. Change occurred on 2023-05-24. Company's previous address: Mountcliff House 154 Brent Street London NW4 2DR England.
filed on: 24th, May 2023
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-10-10
filed on: 10th, October 2022
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2021-12-31
filed on: 23rd, September 2022
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates 2022-07-29
filed on: 6th, September 2022
| confirmation statement
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 9th, April 2022
| resolution
|
Free Download
(5 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2022-03-22
filed on: 22nd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2022-03-16
filed on: 22nd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-03-16
filed on: 18th, March 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-03-16
filed on: 18th, March 2022
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 097115210002, created on 2022-03-15
filed on: 16th, March 2022
| mortgage
|
Free Download
(62 pages)
|
TM01 |
Director's appointment was terminated on 2021-12-31
filed on: 4th, January 2022
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2020-12-31
filed on: 4th, October 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2021-07-29
filed on: 15th, September 2021
| confirmation statement
|
Free Download
(10 pages)
|
AA |
Small company accounts for the period up to 2019-12-31
filed on: 30th, September 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2020-07-29
filed on: 11th, September 2020
| confirmation statement
|
Free Download
(9 pages)
|
AA |
Small company accounts for the period up to 2018-12-31
filed on: 16th, August 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2019-07-29
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(9 pages)
|
MR04 |
Satisfaction of charge 097115210001 in full
filed on: 23rd, October 2018
| mortgage
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-09-07
filed on: 7th, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2017-12-31
filed on: 19th, September 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018-07-29
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 18th, August 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017-07-29
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2016-07-29
filed on: 10th, August 2016
| confirmation statement
|
Free Download
(10 pages)
|
AA |
Small company accounts for the period up to 2015-12-31
filed on: 14th, July 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address Mountcliff House 154 Brent Street London NW4 2DR. Change occurred on 2016-05-24. Company's previous address: 64 New Cavendish Street London W1G 8TB United Kingdom.
filed on: 24th, May 2016
| address
|
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 19th, May 2016
| auditors
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-01-12
filed on: 27th, January 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2016-01-12
filed on: 27th, January 2016
| officers
|
Free Download
(3 pages)
|
SH03 |
Purchase of own shares
filed on: 16th, December 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-11-04: 16500000.00 GBP
filed on: 16th, December 2015
| capital
|
Free Download
(4 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2015-11-04: 16437395.00 GBP
filed on: 16th, December 2015
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-08-28: 1095000.00 GBP
filed on: 15th, September 2015
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 097115210001, created on 2015-08-28
filed on: 8th, September 2015
| mortgage
|
Free Download
(27 pages)
|
AP01 |
New director was appointed on 2015-07-30
filed on: 2nd, September 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-07-30
filed on: 21st, August 2015
| officers
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 2016-07-31 to 2015-12-31
filed on: 21st, August 2015
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2015-07-30
filed on: 12th, August 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 30th, July 2015
| incorporation
|
Free Download
(36 pages)
|
SH01 |
Statement of Capital on 2015-07-30: 1.00 GBP
capital
|
|