CS01 |
Confirmation statement with updates Saturday 2nd March 2024
filed on: 28th, March 2024
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Thursday 25th January 2024
filed on: 2nd, February 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 25th January 2024
filed on: 2nd, February 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 25th January 2024
filed on: 2nd, February 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 25th January 2024
filed on: 2nd, February 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 25th January 2024
filed on: 2nd, February 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 31st January 2024
filed on: 1st, February 2024
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 124940130001, created on Thursday 25th January 2024
filed on: 31st, January 2024
| mortgage
|
Free Download
(20 pages)
|
PSC02 |
Notification of a person with significant control Thursday 25th January 2024
filed on: 31st, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 25th January 2024
filed on: 31st, January 2024
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 17th October 2023
filed on: 18th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Saturday 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(44 pages)
|
AP01 |
New director appointment on Tuesday 1st August 2023.
filed on: 10th, August 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 14th July 2023.
filed on: 27th, July 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 14th July 2023.
filed on: 27th, July 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 2nd March 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Friday 31st December 2021
filed on: 6th, October 2022
| accounts
|
Free Download
(43 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 26th, April 2022
| resolution
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 26th, April 2022
| incorporation
|
Free Download
(38 pages)
|
SH08 |
Change of share class name or designation
filed on: 25th, April 2022
| capital
|
Free Download
(2 pages)
|
AD01 |
New registered office address Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP. Change occurred on Wednesday 6th April 2022. Company's previous address: 130 Shaftesbury Avenue 2nd Floor London W1D 5EU United Kingdom.
filed on: 6th, April 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 2nd March 2022
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 25th, January 2022
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 25th, January 2022
| incorporation
|
Free Download
(38 pages)
|
AA |
Group of companies' accounts made up to Thursday 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(40 pages)
|
TM01 |
Director's appointment was terminated on Friday 21st May 2021
filed on: 21st, May 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 2nd March 2021
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 9th, February 2021
| capital
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 29th July 2020.
filed on: 27th, August 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 16th July 2020.
filed on: 27th, August 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 29th July 2020
filed on: 27th, August 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 16th July 2020.
filed on: 27th, August 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 16th July 2020.
filed on: 27th, August 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 16th July 2020.
filed on: 27th, August 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 16th July 2020.
filed on: 27th, August 2020
| officers
|
Free Download
(2 pages)
|
SH01 |
76176.00 GBP is the capital in company's statement on Thursday 16th July 2020
filed on: 12th, August 2020
| capital
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 16th July 2020
filed on: 12th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thursday 16th July 2020
filed on: 12th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Thursday 31st December 2020, originally was Wednesday 31st March 2021.
filed on: 3rd, March 2020
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, March 2020
| incorporation
|
Free Download
(28 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 3rd March 2020
capital
|
|