DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, November 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 23rd Jul 2023
filed on: 1st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Fri, 1st Sep 2023 new director was appointed.
filed on: 31st, October 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 1st Sep 2023 - the day director's appointment was terminated
filed on: 31st, October 2023
| officers
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, October 2023
| gazette
|
Free Download
(1 page)
|
TM01 |
Mon, 9th Jan 2023 - the day director's appointment was terminated
filed on: 9th, May 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Sun, 30th Apr 2023 - the day director's appointment was terminated
filed on: 2nd, May 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Sun, 30th Apr 2023 new director was appointed.
filed on: 2nd, May 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 25th, April 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Sat, 23rd Jul 2022
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 091430040001, created on Mon, 9th May 2022
filed on: 11th, May 2022
| mortgage
|
Free Download
(60 pages)
|
MR01 |
Registration of charge 091430040002, created on Mon, 9th May 2022
filed on: 11th, May 2022
| mortgage
|
Free Download
(60 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 27th, April 2022
| accounts
|
Free Download
(11 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 28th, March 2022
| resolution
|
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 26th, March 2022
| incorporation
|
Free Download
(30 pages)
|
AP01 |
On Fri, 21st Jan 2022 new director was appointed.
filed on: 22nd, March 2022
| officers
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 8th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 30th Dec 2021
filed on: 7th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 30th Dec 2021
filed on: 7th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 30th Dec 2021
filed on: 7th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 23rd Jul 2021
filed on: 23rd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 13th, April 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Thu, 23rd Jul 2020
filed on: 23rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thu, 15th Aug 2019 director's details were changed
filed on: 14th, July 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 12th, March 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tue, 23rd Jul 2019
filed on: 24th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 8th, March 2019
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: Fri, 1st Mar 2019. New Address: 2nd Floor Regis House 45 King William Street London EC4R 9AN. Previous address: Bridge House 4 Borough High Street London Bridge London SE1 9QR
filed on: 1st, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 23rd Jul 2018
filed on: 23rd, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 31st Jan 2018
filed on: 14th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 31st Jan 2018
filed on: 14th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 31st Jan 2018
filed on: 14th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 31st Jan 2018: 3.00 GBP
filed on: 14th, August 2018
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 18th, April 2018
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 13th Mar 2018
filed on: 13th, March 2018
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 23rd Jul 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Tue, 4th Jul 2017
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 4th Jul 2017
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tue, 4th Jul 2017
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 10th, April 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sat, 23rd Jul 2016
filed on: 8th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 11th, April 2016
| accounts
|
Free Download
(6 pages)
|
TM01 |
Mon, 15th Feb 2016 - the day director's appointment was terminated
filed on: 17th, February 2016
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from Tue, 31st Mar 2015 to Fri, 31st Jul 2015
filed on: 6th, November 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 23rd Jul 2015 with full list of members
filed on: 19th, August 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Thu, 31st Jul 2014 new director was appointed.
filed on: 12th, June 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 24th Jul 2014 - the day director's appointment was terminated
filed on: 12th, June 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On Wed, 23rd Jul 2014 director's details were changed
filed on: 27th, January 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 23rd Jul 2014 director's details were changed
filed on: 27th, January 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 23rd Jul 2014 director's details were changed
filed on: 27th, January 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, July 2014
| incorporation
|
Free Download
(8 pages)
|
AA01 |
Current accounting reference period shortened from Fri, 31st Jul 2015 to Tue, 31st Mar 2015
filed on: 23rd, July 2014
| accounts
|
Free Download
(1 page)
|