AD01 |
Registered office address changed from 7 Albemarle Street London W1S 4HQ England to 30 Finsbury Square London EC2A 1AG on Tuesday 7th November 2023
filed on: 7th, November 2023
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 10th, August 2023
| accounts
|
Free Download
(13 pages)
|
MR04 |
Charge 101740480001 satisfaction in full.
filed on: 14th, June 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 26th April 2023
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 26th April 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 1st, September 2021
| incorporation
|
Free Download
(25 pages)
|
MA |
Memorandum and Articles of Association
filed on: 1st, September 2021
| incorporation
|
Free Download
(25 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 1st, September 2021
| resolution
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 101740480001, created on Friday 13th August 2021
filed on: 14th, August 2021
| mortgage
|
Free Download
(61 pages)
|
CH01 |
On Sunday 25th July 2021 director's details were changed
filed on: 5th, August 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 26th April 2021
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 15th, February 2021
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 15th, February 2021
| incorporation
|
Free Download
(24 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 23rd December 2020
filed on: 12th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Wednesday 23rd December 2020
filed on: 12th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 23rd December 2020.
filed on: 12th, January 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Wednesday 23rd December 2020
filed on: 12th, January 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 23rd December 2020.
filed on: 12th, January 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 23rd December 2020
filed on: 12th, January 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 23rd December 2020
filed on: 12th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Stoke Hall Stoke Street Ipswich IP2 8BX England to 7 Albemarle Street London W1S 4HQ on Tuesday 12th January 2021
filed on: 12th, January 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 23rd December 2020
filed on: 12th, January 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 23rd December 2020
filed on: 12th, January 2021
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Thursday 21st July 2016
filed on: 21st, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wednesday 21st October 2020
filed on: 21st, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 21st July 2016
filed on: 21st, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 12th, June 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sunday 26th April 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 26th April 2019
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 26th February 2019.
filed on: 7th, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Tuesday 3rd January 2017.
filed on: 13th, August 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 10th May 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 7th, October 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wednesday 10th May 2017
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened to Saturday 31st December 2016, originally was Wednesday 31st May 2017.
filed on: 2nd, November 2016
| accounts
|
Free Download
(3 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Thursday 21st July 2016
filed on: 6th, September 2016
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, August 2016
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 9th, August 2016
| resolution
|
Free Download
(23 pages)
|
NEWINC |
Company registration
filed on: 11th, May 2016
| incorporation
|
Free Download
(25 pages)
|