PSC04 |
Change to a person with significant control Thu, 11th Jan 2024
filed on: 12th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 11th Jan 2024
filed on: 12th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Thu, 11th Jan 2024 new director was appointed.
filed on: 12th, January 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 17th Jul 2023
filed on: 22nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 096897910008, created on Fri, 14th Oct 2022
filed on: 4th, November 2022
| mortgage
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 096897910009, created on Fri, 14th Oct 2022
filed on: 4th, November 2022
| mortgage
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 096897910003, created on Fri, 30th Sep 2022
filed on: 21st, October 2022
| mortgage
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 096897910007, created on Fri, 30th Sep 2022
filed on: 21st, October 2022
| mortgage
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 096897910006, created on Fri, 30th Sep 2022
filed on: 21st, October 2022
| mortgage
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 096897910005, created on Fri, 30th Sep 2022
filed on: 21st, October 2022
| mortgage
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 096897910004, created on Fri, 30th Sep 2022
filed on: 21st, October 2022
| mortgage
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 096897910001, created on Fri, 30th Sep 2022
filed on: 21st, October 2022
| mortgage
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 096897910002, created on Fri, 30th Sep 2022
filed on: 21st, October 2022
| mortgage
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 17th Jul 2022
filed on: 31st, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Fri, 31st Dec 2021
filed on: 31st, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 31st Dec 2021 director's details were changed
filed on: 31st, December 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 31st Dec 2021. New Address: 24 Market Place 3rd Floor London W1W 8AN. Previous address: 2nd Floor 10 Hills Place London W1F 7SD United Kingdom
filed on: 31st, December 2021
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, October 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 17th Jul 2021
filed on: 14th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 17th Jul 2020
filed on: 4th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 17th Jul 2019
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tue, 17th Jul 2018
filed on: 17th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 16th Jul 2018
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sun, 16th Jul 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: Thu, 11th Aug 2016. New Address: 2nd Floor 10 Hills Place London W1F 7SD. Previous address: 14-16 Great Portland Street London W1W 8QW United Kingdom
filed on: 11th, August 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 16th Jul 2016
filed on: 8th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Wed, 18th May 2016 director's details were changed
filed on: 14th, July 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Sun, 31st Jul 2016 to Thu, 31st Mar 2016
filed on: 23rd, November 2015
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 28th Jul 2015: 100.00 GBP
filed on: 5th, August 2015
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, July 2015
| incorporation
|
Free Download
(33 pages)
|
SH01 |
Capital declared on Thu, 16th Jul 2015: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|