CS01 |
Confirmation statement with no updates March 29, 2023
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on January 31, 2023
filed on: 1st, February 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On January 4, 2023 new director was appointed.
filed on: 9th, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to December 31, 2021
filed on: 7th, September 2022
| accounts
|
Free Download
(46 pages)
|
CS01 |
Confirmation statement with no updates March 29, 2022
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On January 24, 2022 new director was appointed.
filed on: 1st, February 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 24, 2022
filed on: 1st, February 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 15, 2021
filed on: 29th, November 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On June 15, 2021 new director was appointed.
filed on: 29th, November 2021
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to December 31, 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(36 pages)
|
CS01 |
Confirmation statement with no updates March 29, 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 116 Upper Street London N1 1QP. Change occurred on November 17, 2020. Company's previous address: 33 Davies Street London W1K 4LR United Kingdom.
filed on: 17th, November 2020
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2019
filed on: 17th, November 2020
| accounts
|
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates March 29, 2020
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2018
filed on: 23rd, December 2019
| accounts
|
Free Download
(36 pages)
|
MR01 |
Registration of charge 095579990006, created on October 25, 2019
filed on: 31st, October 2019
| mortgage
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 095579990005, created on October 25, 2019
filed on: 30th, October 2019
| mortgage
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates March 29, 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On September 6, 2018 new director was appointed.
filed on: 10th, September 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 22, 2018
filed on: 5th, September 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 17th, July 2018
| accounts
|
Free Download
(36 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 27th, April 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 27th, April 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 27th, April 2018
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 095579990004, created on April 16, 2018
filed on: 16th, April 2018
| mortgage
|
Free Download
(66 pages)
|
CS01 |
Confirmation statement with updates March 29, 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to December 31, 2016
filed on: 29th, December 2017
| accounts
|
Free Download
(32 pages)
|
MR01 |
Registration of charge 095579990003, created on September 29, 2017
filed on: 5th, October 2017
| mortgage
|
Free Download
|
CS01 |
Confirmation statement with updates April 23, 2017
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AAMD |
Full accounts with changes made up to December 31, 2015
filed on: 21st, March 2017
| accounts
|
Free Download
(31 pages)
|
MR01 |
Registration of charge 095579990002, created on March 3, 2017
filed on: 17th, March 2017
| mortgage
|
Free Download
(79 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 7th, October 2016
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 23, 2016
filed on: 31st, May 2016
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on July 27, 2015
filed on: 13th, August 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 27, 2015
filed on: 13th, August 2015
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 11th, June 2015
| resolution
|
Free Download
|
MA |
Memorandum and Articles of Association
filed on: 11th, June 2015
| incorporation
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 095579990001, created on May 22, 2015
filed on: 29th, May 2015
| mortgage
|
Free Download
(76 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, April 2015
| incorporation
|
Free Download
(25 pages)
|
SH01 |
Capital declared on April 23, 2015: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
AA01 |
Current accounting reference period shortened from April 30, 2016 to December 31, 2015
filed on: 23rd, April 2015
| accounts
|
Free Download
|