CS01 |
Confirmation statement with no updates Tue, 14th Mar 2023
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 13th, January 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Mon, 14th Mar 2022
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Thu, 10th Mar 2022
filed on: 11th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 10th Mar 2022 director's details were changed
filed on: 11th, March 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1st Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on Thu, 10th Mar 2022 to First Floor 5 Fleet Place London EC4M 7rd
filed on: 10th, March 2022
| address
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, February 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, February 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, February 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, February 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 7th, February 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Sun, 14th Mar 2021
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 14th Dec 2020
filed on: 18th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 14th Dec 2020
filed on: 18th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Mon, 14th Dec 2020
filed on: 18th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 22nd Apr 2020
filed on: 12th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 22nd Apr 2020
filed on: 12th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 13th, October 2020
| accounts
|
Free Download
(10 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 5th, May 2020
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on Wed, 22nd Apr 2020: 452.00 GBP
filed on: 22nd, April 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 14th Mar 2020
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Thu, 14th Mar 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 20th, February 2019
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to Fri, 30th Mar 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 14th Mar 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 17th, November 2017
| resolution
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 4th Sep 2017: 102.00 GBP
filed on: 13th, November 2017
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 26th, September 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tue, 14th Mar 2017
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Wed, 27th Jul 2016 director's details were changed
filed on: 31st, August 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 21st, August 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 14th Mar 2016
filed on: 21st, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 21st Mar 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 089400200004, created on Tue, 1st Dec 2015
filed on: 1st, December 2015
| mortgage
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 14th Mar 2015
filed on: 24th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 24th Mar 2015: 100.00 GBP
capital
|
|
MR01 |
Registration of charge 089400200001, created on Fri, 6th Mar 2015
filed on: 19th, March 2015
| mortgage
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 089400200003, created on Fri, 6th Mar 2015
filed on: 19th, March 2015
| mortgage
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 089400200002, created on Fri, 6th Mar 2015
filed on: 19th, March 2015
| mortgage
|
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, March 2014
| incorporation
|
Free Download
(36 pages)
|