TM02 |
Secretary's appointment terminated on 2023/11/30
filed on: 4th, December 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Hyde Park House 5 Manfred Road London SW15 2RS United Kingdom on 2023/12/04 to 2nd Floor Grove House 6 Meridians Cross Ocean Way Southampton SO14 3TJ
filed on: 4th, December 2023
| address
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 2023/01/01
filed on: 29th, September 2023
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 2023/09/09
filed on: 28th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 117198390003, created on 2023/09/13
filed on: 20th, September 2023
| mortgage
|
Free Download
(10 pages)
|
MR04 |
Charge 117198390001 satisfaction in full.
filed on: 23rd, June 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 117198390002, created on 2023/05/31
filed on: 5th, June 2023
| mortgage
|
Free Download
(4 pages)
|
AA |
Small company accounts made up to 2022/01/02
filed on: 7th, October 2022
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 2022/09/09
filed on: 14th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2019/06/14 director's details were changed
filed on: 2nd, September 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/06/14
filed on: 2nd, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/01/01
filed on: 12th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022/01/01 director's details were changed
filed on: 12th, May 2022
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on 2022/03/15
filed on: 17th, March 2022
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 2020/12/27
filed on: 30th, September 2021
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates 2021/09/09
filed on: 17th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Small company accounts made up to 2019/12/29
filed on: 22nd, December 2020
| accounts
|
Free Download
(13 pages)
|
AP01 |
New director appointment on 2020/11/20.
filed on: 20th, November 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/09/09
filed on: 11th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 117198390001, created on 2020/09/03
filed on: 3rd, September 2020
| mortgage
|
Free Download
(18 pages)
|
TM01 |
Director's appointment terminated on 2019/10/01
filed on: 10th, December 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/09/09
filed on: 9th, September 2019
| confirmation statement
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 2019/04/04
filed on: 9th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/04/04
filed on: 5th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019/04/04
filed on: 5th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
AP04 |
On 2019/07/01, company appointed a new person to the position of a secretary
filed on: 3rd, September 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 22nd, July 2019
| resolution
|
Free Download
(29 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 22nd, July 2019
| resolution
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 65 Leonard Street London EC2A 4QS United Kingdom on 2019/06/14 to Hyde Park House 5 Manfred Road London SW15 2RS
filed on: 14th, June 2019
| address
|
Free Download
(1 page)
|
SH01 |
2000990.64 GBP is the capital in company's statement on 2019/04/04
filed on: 13th, May 2019
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 13th, May 2019
| capital
|
Free Download
(2 pages)
|
SH01 |
3843.28 GBP is the capital in company's statement on 2019/04/04
filed on: 13th, May 2019
| capital
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2019/04/04
filed on: 8th, May 2019
| persons with significant control
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2019/04/04
filed on: 7th, May 2019
| persons with significant control
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control 2019/04/04
filed on: 7th, May 2019
| persons with significant control
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2019/04/04
filed on: 7th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/04/04.
filed on: 7th, May 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/04/04.
filed on: 7th, May 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Flat 14 7 New Inn Broadway London EC2A 3PR United Kingdom on 2019/03/04 to 65 Leonard Street London EC2A 4QS
filed on: 4th, March 2019
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, December 2018
| incorporation
|
Free Download
(10 pages)
|
SH01 |
0.00 GBP is the capital in company's statement on 2018/12/10
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|