CS01 |
Confirmation statement with updates Wed, 12th Jul 2023
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from PO Box 4385 11711062 - Companies House Default Address Cardiff CF14 8LH on Tue, 13th Jun 2023 to The Space - Aldgate 6th Floor 30 Dukes Place London EC3A 7LP
filed on: 13th, June 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 12th Jun 2023
filed on: 13th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 15th, May 2023
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Tue, 29th Nov 2022 director's details were changed
filed on: 29th, November 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 29th Nov 2022 director's details were changed
filed on: 29th, November 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 14 New Street London EC2M 4TR United Kingdom on Mon, 28th Nov 2022 to The Space - Aldgate 6th Floor 30 Dukes Place London EC3A 7LP
filed on: 28th, November 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 25th, July 2022
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 21st, July 2022
| incorporation
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control Thu, 7th Jul 2022
filed on: 13th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 12th Jul 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Tue, 24th May 2022
filed on: 25th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 24th May 2022 director's details were changed
filed on: 24th, May 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 14 New Street London EC2M 4HE United Kingdom on Tue, 24th May 2022 to 14 New Street London EC2M 4TR
filed on: 24th, May 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 25th Mar 2022
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2022
filed on: 26th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 26th Apr 2022
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 6th Apr 2022
filed on: 26th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On Tue, 19th Apr 2022 director's details were changed
filed on: 19th, April 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 9 Perseverance Works Kingsland Road London E2 8DD United Kingdom on Tue, 19th Apr 2022 to 14 New Street London EC2M 4HE
filed on: 19th, April 2022
| address
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, February 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, February 2022
| mortgage
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Mon, 5th Jul 2021
filed on: 17th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 5th Jul 2021
filed on: 17th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 5th Jul 2021
filed on: 17th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 11th Oct 2021
filed on: 11th, October 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 20th, September 2021
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 117110620003, created on Tue, 10th Aug 2021
filed on: 12th, August 2021
| mortgage
|
Free Download
(31 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 30th, July 2021
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 30th, July 2021
| incorporation
|
Free Download
(9 pages)
|
MA |
Articles and Memorandum of Association
filed on: 30th, July 2021
| incorporation
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 30th, July 2021
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on Mon, 5th Jul 2021: 150.00 GBP
filed on: 21st, July 2021
| capital
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Mon, 5th Jul 2021
filed on: 21st, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Tue, 6th Jul 2021 new director was appointed.
filed on: 19th, July 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 25th Mar 2021
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 3rd Dec 2020
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 3 Warners Mill Silks Way Braintree Essex CM7 3GB United Kingdom on Thu, 17th Sep 2020 to 9 Perseverance Works Kingsland Road London E2 8DD
filed on: 17th, September 2020
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 117110620002, created on Tue, 31st Mar 2020
filed on: 14th, April 2020
| mortgage
|
Free Download
(31 pages)
|
MR01 |
Registration of charge 117110620001, created on Tue, 31st Mar 2020
filed on: 14th, April 2020
| mortgage
|
Free Download
(31 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 9th, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 3rd Dec 2019
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Tue, 4th Dec 2018
filed on: 5th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 5th Dec 2019 director's details were changed
filed on: 5th, December 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 24th Jul 2019 director's details were changed
filed on: 24th, July 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 24th Jul 2019
filed on: 24th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, December 2018
| incorporation
|
Free Download
(40 pages)
|