CS01 |
Confirmation statement with updates Sun, 12th Nov 2023
filed on: 15th, November 2023
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 30th Jun 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(17 pages)
|
PSC04 |
Change to a person with significant control Fri, 6th Jan 2023
filed on: 6th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 12th Nov 2022
filed on: 6th, January 2023
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Wed, 30th Jun 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates Fri, 12th Nov 2021
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Tue, 30th Nov 2021: 498516.36 GBP
filed on: 30th, November 2021
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 18th, October 2021
| resolution
|
Free Download
(13 pages)
|
MA |
Articles and Memorandum of Association
filed on: 18th, October 2021
| incorporation
|
Free Download
(26 pages)
|
SH01 |
Capital declared on Thu, 23rd Sep 2021: 456211.36 GBP
filed on: 7th, October 2021
| capital
|
Free Download
(4 pages)
|
TM01 |
Fri, 1st Oct 2021 - the day director's appointment was terminated
filed on: 1st, October 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 12th Nov 2020
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 27th, March 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tue, 12th Nov 2019
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(7 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 3rd, February 2020
| resolution
|
Free Download
(30 pages)
|
AP01 |
On Thu, 16th Jan 2020 new director was appointed.
filed on: 24th, January 2020
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 15th Jan 2020: 388777.37 GBP
filed on: 24th, January 2020
| capital
|
Free Download
(4 pages)
|
AD01 |
Address change date: Tue, 17th Dec 2019. New Address: 22 Rivington Street London EC2A 3DY. Previous address: 53 Hanbury Street London E1 5JP
filed on: 17th, December 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 15th Aug 2019
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 30th, March 2019
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: Mon, 18th Mar 2019. New Address: 53 Hanbury Street London E1 5JP. Previous address: 2 Burton House Repton Place, White Lion Road Amersham HP7 9LP England
filed on: 18th, March 2019
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 14th Oct 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On Mon, 30th Apr 2018 new director was appointed.
filed on: 30th, April 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 26th Apr 2018 new director was appointed.
filed on: 26th, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 20th Nov 2017: 264298.59 GBP
filed on: 29th, November 2017
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sat, 14th Oct 2017
filed on: 29th, November 2017
| confirmation statement
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Fri, 15th Sep 2017: 236090.63 GBP
filed on: 24th, November 2017
| capital
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Fri, 15th Sep 2017: 236090.59 GBP
filed on: 22nd, November 2017
| capital
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 098269910002, created on Mon, 23rd Oct 2017
filed on: 23rd, October 2017
| mortgage
|
Free Download
(42 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Jun 2016
filed on: 18th, August 2017
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 098269910001, created on Thu, 27th Jul 2017
filed on: 27th, July 2017
| mortgage
|
Free Download
(30 pages)
|
AD01 |
Address change date: Thu, 8th Jun 2017. New Address: 2 Burton House Repton Place, White Lion Road Amersham HP7 9LP. Previous address: 80a Graham Road London E8 1BX United Kingdom
filed on: 8th, June 2017
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Thu, 30th Jun 2016
filed on: 7th, June 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 14th Oct 2016
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 4th Oct 2016: 75305.63 GBP
filed on: 21st, November 2016
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 25th, October 2016
| resolution
|
Free Download
(25 pages)
|
AP01 |
On Tue, 4th Oct 2016 new director was appointed.
filed on: 18th, October 2016
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 6th Sep 2016: 300.00 GBP
filed on: 27th, September 2016
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 22nd, September 2016
| resolution
|
Free Download
|
NEWINC |
Certificate of incorporation
filed on: 15th, October 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Thu, 15th Oct 2015: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|