CS01 |
Confirmation statement with no updates 2023-03-20
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 49 Welbeck Street London W1G 9XN United Kingdom to C/O Begbies Traynor (London) Llp 31st Floor 40 Bank Street London E14 5NR on 2023-05-03
filed on: 3rd, May 2023
| address
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 100750670004 in full
filed on: 29th, March 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 100750670002 in full
filed on: 29th, March 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 100750670001 in full
filed on: 29th, March 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 100750670003 in full
filed on: 29th, March 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 29th, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-20
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 21st, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-20
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 14th, December 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-20
filed on: 24th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 19th, December 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-20
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 13th, December 2018
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: 2018-07-06
filed on: 20th, July 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-07-02
filed on: 2nd, July 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-20
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 2016-04-06
filed on: 19th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2016-04-08
filed on: 3rd, April 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 18th, December 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2017-03-20
filed on: 31st, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2016-04-08: 100.00 GBP
filed on: 18th, May 2016
| capital
|
Free Download
|
MA |
Memorandum and Articles of Association
filed on: 17th, May 2016
| incorporation
|
Free Download
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 5th, May 2016
| resolution
|
Free Download
|
MR01 |
Registration of charge 100750670003, created on 2016-04-15
filed on: 21st, April 2016
| mortgage
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 100750670004, created on 2016-04-15
filed on: 21st, April 2016
| mortgage
|
Free Download
(30 pages)
|
MR01 |
Registration of charge 100750670001, created on 2016-04-15
filed on: 19th, April 2016
| mortgage
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 100750670002, created on 2016-04-15
filed on: 19th, April 2016
| mortgage
|
Free Download
(24 pages)
|
AP01 |
New director was appointed on 2016-04-05
filed on: 5th, April 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 21st, March 2016
| incorporation
|
Free Download
(36 pages)
|