CS01 |
Confirmation statement with updates 2023-09-08
filed on: 13th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2023-06-21
filed on: 13th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 21st, September 2023
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 10th, July 2023
| resolution
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2023-06-13
filed on: 16th, June 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2023-06-13
filed on: 16th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 30th, September 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2022-09-08
filed on: 14th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 8th, November 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2021-09-08
filed on: 22nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-09-08
filed on: 21st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: 2020-04-20) of a secretary
filed on: 24th, April 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2020-04-20
filed on: 24th, April 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 30th, September 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2019-09-08
filed on: 19th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-09-08
filed on: 11th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 092074450001, created on 2018-09-05
filed on: 7th, September 2018
| mortgage
|
Free Download
(18 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 11th, July 2018
| accounts
|
Free Download
(8 pages)
|
AP03 |
Appointment (date: 2018-03-05) of a secretary
filed on: 16th, March 2018
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 30th, September 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2017-09-08
filed on: 21st, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2017-05-19
filed on: 7th, August 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Poynders End Preston Hitchin SG4 7RX. Change occurred on 2017-05-20. Company's previous address: 42 Laurier Rd Laurier Road London NW5 1SJ England.
filed on: 20th, May 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 42 Laurier Rd Laurier Road London NW5 1SJ. Change occurred on 2017-05-05. Company's previous address: 39 Long Acre London WC2E 9LG England.
filed on: 5th, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-09-08
filed on: 22nd, September 2016
| confirmation statement
|
Free Download
(8 pages)
|
AP02 |
Appointment (date: 2016-05-23) of a member
filed on: 10th, June 2016
| officers
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 10th, June 2016
| capital
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-05-23
filed on: 10th, June 2016
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-05-23: 2.71 GBP
filed on: 10th, June 2016
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of varying share rights or name
filed on: 10th, June 2016
| resolution
|
Free Download
|
SH02 |
Sub-division of shares on 2016-05-13
filed on: 24th, May 2016
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 23rd, May 2016
| resolution
|
Free Download
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 28th, April 2016
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting period ending changed to 2015-09-30 (was 2015-12-31).
filed on: 19th, January 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 39 Long Acre London WC2E 9LG. Change occurred on 2016-01-19. Company's previous address: 42 Laurier Rd London NW5 1SJ.
filed on: 19th, January 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-09-08
filed on: 15th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-09-15: 2.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on 2015-07-13
filed on: 16th, July 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-01-05
filed on: 7th, April 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 8th, September 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2014-09-08: 2.00 GBP
capital
|
|