CS01 |
Confirmation statement with no updates 2023/08/28
filed on: 29th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2022/05/29
filed on: 23rd, May 2023
| accounts
|
Free Download
(26 pages)
|
TM01 |
2022/08/30 - the day director's appointment was terminated
filed on: 23rd, September 2022
| officers
|
Free Download
(1 page)
|
TM01 |
2022/08/30 - the day director's appointment was terminated
filed on: 23rd, September 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/08/28
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2022/06/07.
filed on: 7th, June 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
2022/06/07 - the day director's appointment was terminated
filed on: 7th, June 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2021/05/29
filed on: 14th, January 2022
| accounts
|
Free Download
(26 pages)
|
SH01 |
11119.56 GBP is the capital in company's statement on 2021/08/19
filed on: 17th, September 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/08/28
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 109357530002, created on 2021/08/19
filed on: 23rd, August 2021
| mortgage
|
Free Download
(59 pages)
|
AA |
Full accounts for the period ending 2020/05/30
filed on: 28th, April 2021
| accounts
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with updates 2020/08/28
filed on: 28th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
2020/03/31 - the day director's appointment was terminated
filed on: 27th, May 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/03/02.
filed on: 6th, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2019/06/01
filed on: 27th, February 2020
| accounts
|
Free Download
(25 pages)
|
AP01 |
New director appointment on 2020/01/20.
filed on: 31st, January 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/09/09 director's details were changed
filed on: 14th, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/09/09 director's details were changed
filed on: 14th, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/09/09 director's details were changed
filed on: 14th, November 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
2019/09/01 - the day director's appointment was terminated
filed on: 27th, September 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/08/28
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
2019/01/31 - the day director's appointment was terminated
filed on: 31st, July 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/07/15.
filed on: 22nd, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2018/06/02
filed on: 24th, December 2018
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with updates 2018/08/28
filed on: 5th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2018/07/24 director's details were changed
filed on: 1st, August 2018
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2018/01/12
filed on: 25th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2018/05/31, originally was 2018/08/31.
filed on: 12th, April 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 2018/04/12. New Address: Milton Gate 60 Chiswell Street London EC1Y 4AG. Previous address: 49 Berkeley Square 2nd Floor London W1J 5AZ England
filed on: 12th, April 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/12/06.
filed on: 19th, March 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/12/06.
filed on: 19th, March 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/12/06.
filed on: 19th, March 2018
| officers
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 2017/12/06
filed on: 15th, January 2018
| capital
|
Free Download
(6 pages)
|
SH01 |
8025.59 GBP is the capital in company's statement on 2017/12/06
filed on: 15th, January 2018
| capital
|
Free Download
(8 pages)
|
CONNOT |
Notice of change of name
filed on: 12th, January 2018
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/01/12
filed on: 12th, January 2018
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 4th, January 2018
| resolution
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/12/06.
filed on: 20th, December 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/12/06.
filed on: 20th, December 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 14th, September 2017
| resolution
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 14th, September 2017
| incorporation
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 109357530001, created on 2017/09/03
filed on: 9th, September 2017
| mortgage
|
Free Download
(51 pages)
|
NEWINC |
Company registration
filed on: 29th, August 2017
| incorporation
|
Free Download
(50 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2017/08/29
capital
|
|
AD01 |
Address change date: 2017/08/29. New Address: 49 Berkeley Square 2nd Floor London W1J 5AZ. Previous address: 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS United Kingdom
filed on: 29th, August 2017
| address
|
Free Download
(1 page)
|