PSC01 |
Notification of a person with significant control Friday 8th September 2023
filed on: 31st, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 8th September 2023
filed on: 31st, January 2024
| persons with significant control
|
Free Download
(1 page)
|
SH03 |
Own shares purchase
filed on: 6th, November 2023
| capital
|
Free Download
(4 pages)
|
SH06 |
Shares cancellation. Statement of capital on Friday 8th September 2023100.00 GBP
filed on: 6th, November 2023
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 4th July 2023
filed on: 14th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 15th, May 2023
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Monday 4th July 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 17th, May 2022
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Sunday 4th July 2021
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Saturday 4th July 2020
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 15th, June 2020
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Thursday 4th July 2019
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 6th, February 2019
| accounts
|
Free Download
(15 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 4th July 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 091176060001 satisfaction in full.
filed on: 16th, August 2017
| mortgage
|
Free Download
(4 pages)
|
AP03 |
On Wednesday 28th December 2016 - new secretary appointed
filed on: 17th, July 2017
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 17th July 2017
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 4th July 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Wednesday 28th December 2016
filed on: 4th, July 2017
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 091176060003, created on Monday 22nd May 2017
filed on: 5th, June 2017
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 091176060002, created on Friday 2nd December 2016
filed on: 5th, December 2016
| mortgage
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with updates Monday 4th July 2016
filed on: 6th, July 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 8th, June 2016
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 091176060001, created on Friday 26th February 2016
filed on: 29th, February 2016
| mortgage
|
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 27th, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 4th July 2015 with full list of members
filed on: 24th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 24th July 2015
capital
|
|
CH01 |
On Friday 1st August 2014 director's details were changed
filed on: 24th, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 10th July 2014.
filed on: 24th, July 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 4Th Floor 7/10 Chandos Street London W1G 9DQ United Kingdom to 314 Regents Park Road 2Nd Floor London N3 2JX on Tuesday 16th September 2014
filed on: 16th, September 2014
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Wednesday 31st December 2014, originally was Friday 31st July 2015.
filed on: 16th, September 2014
| accounts
|
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 24th July 2014
filed on: 7th, August 2014
| capital
|
Free Download
(3 pages)
|
CERTNM |
Company name changed newco 7210 LIMITEDcertificate issued on 10/07/14
filed on: 10th, July 2014
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Monday 7th July 2014
change of name
|
|
CONNOT |
Change of name notice
filed on: 10th, July 2014
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 4th, July 2014
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|