CS01 |
Confirmation statement with no updates 11th October 2023
filed on: 14th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 4th May 2017
filed on: 22nd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 4th May 2017
filed on: 22nd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 11th October 2022
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 16th April 2022
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2021
filed on: 16th, February 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 16th April 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(8 pages)
|
AP03 |
On 17th August 2020, company appointed a new person to the position of a secretary
filed on: 25th, August 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th August 2020
filed on: 25th, August 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th April 2020
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 16th April 2019
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 16th April 2018
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 16th April 2017
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 089994970004, created on 24th April 2017
filed on: 4th, May 2017
| mortgage
|
Free Download
(13 pages)
|
MR04 |
Satisfaction of charge 089994970003 in full
filed on: 30th, March 2017
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 8th, November 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th April 2016
filed on: 31st, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 5th, February 2016
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 089994970003, created on 13th January 2016
filed on: 2nd, February 2016
| mortgage
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 13th January 2016
filed on: 17th, January 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Devonshire House 60 Goswell Road London EC1M 7AD on 17th January 2016 to 32 Woodstock Grove London W12 8LE
filed on: 17th, January 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 13th January 2016
filed on: 17th, January 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th December 2015
filed on: 17th, January 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 7th December 2015: 100001.00 GBP
filed on: 18th, December 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 18th, December 2015
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 18th, December 2015
| resolution
|
Free Download
(24 pages)
|
MR04 |
Satisfaction of charge 089994970001 in full
filed on: 9th, December 2015
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 089994970002 in full
filed on: 9th, December 2015
| mortgage
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th April 2015
filed on: 12th, May 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 16th April 2014 director's details were changed
filed on: 30th, October 2014
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 6th, October 2014
| resolution
|
|
MA |
Articles and Memorandum of Association
filed on: 6th, October 2014
| incorporation
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 089994970002
filed on: 26th, June 2014
| mortgage
|
Free Download
(36 pages)
|
MR01 |
Registration of charge 089994970001
filed on: 19th, June 2014
| mortgage
|
Free Download
(33 pages)
|
NEWINC |
Incorporation
filed on: 16th, April 2014
| incorporation
|
Free Download
(8 pages)
|