CS01 |
Confirmation statement with updates Wed, 20th Sep 2023
filed on: 20th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 21 Berners Street London W1T 3LP England on Mon, 21st Aug 2023 to 11 st. Johns Park London SE3 7TD
filed on: 21st, August 2023
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 112129350001, created on Fri, 11th Aug 2023
filed on: 11th, August 2023
| mortgage
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 5th, June 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Tue, 20th Sep 2022
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Mon, 20th Sep 2021
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 2nd, August 2021
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to Mon, 29th Jun 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 20th Sep 2020
filed on: 21st, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Sun, 1st Sep 2019 director's details were changed
filed on: 1st, September 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 11 st. Johns Park London SE3 7TD England on Tue, 1st Sep 2020 to 21 Berners Street London W1T 3LP
filed on: 1st, September 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 1st Sep 2020 director's details were changed
filed on: 1st, September 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 1st Sep 2020
filed on: 1st, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sat, 1st Aug 2020
filed on: 20th, August 2020
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 30th Jun 2020
filed on: 30th, June 2020
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 20th Sep 2019
filed on: 20th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Mon, 19th Feb 2018 new director was appointed.
filed on: 19th, August 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 18th Jul 2019
filed on: 16th, August 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 8/10 South Street C/O Williams & Co Epspm Surrey KT18 7PF England on Fri, 16th Aug 2019 to 11 st. Johns Park London SE3 7TD
filed on: 16th, August 2019
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 18th Jul 2019
filed on: 16th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 18th Jul 2019
filed on: 16th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Thu, 18th Jul 2019 new director was appointed.
filed on: 16th, August 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 15th Aug 2019 new director was appointed.
filed on: 16th, August 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 18th Jul 2019
filed on: 16th, August 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 18th, July 2019
| accounts
|
Free Download
(7 pages)
|
AA01 |
Extension of accounting period to Sun, 30th Jun 2019 from Thu, 28th Feb 2019
filed on: 18th, July 2019
| accounts
|
Free Download
(1 page)
|
AP01 |
On Sun, 3rd Feb 2019 new director was appointed.
filed on: 16th, February 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 1st Jun 2018
filed on: 16th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 16th Feb 2019
filed on: 16th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Fri, 1st Jun 2018
filed on: 16th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 8 Baslow Road Eastbourne BN20 7UJ United Kingdom on Sat, 16th Feb 2019 to 8/10 South Street C/O Williams & Co Epspm Surrey KT18 7PF
filed on: 16th, February 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Sat, 3rd Mar 2018 director's details were changed
filed on: 16th, March 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, February 2018
| incorporation
|
Free Download
(10 pages)
|