CS01 |
Confirmation statement with updates 2024-07-02
filed on: 3rd, July 2024
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2024-06-17
filed on: 28th, June 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2023-10-31
filed on: 11th, June 2024
| accounts
|
Free Download
(38 pages)
|
CS01 |
Confirmation statement with no updates 2024-01-09
filed on: 9th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2022-10-31
filed on: 26th, July 2023
| accounts
|
Free Download
(37 pages)
|
CS01 |
Confirmation statement with no updates 2023-01-22
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2021-10-31
filed on: 19th, July 2022
| accounts
|
Free Download
(37 pages)
|
CS01 |
Confirmation statement with updates 2022-01-22
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to 2020-10-31
filed on: 28th, October 2021
| accounts
|
Free Download
(37 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-22
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2019-10-31
filed on: 4th, November 2020
| accounts
|
Free Download
(29 pages)
|
PSC04 |
Change to a person with significant control 2020-09-10
filed on: 29th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-11-05
filed on: 10th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-06-01
filed on: 12th, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-01-22
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2019-12-04
filed on: 4th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-12-04
filed on: 4th, December 2019
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 105766030001 in full
filed on: 4th, December 2019
| mortgage
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2019-11-05: 16.66 GBP
filed on: 4th, December 2019
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2019-11-05
filed on: 4th, December 2019
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 19th, November 2019
| resolution
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 105766030002, created on 2019-11-05
filed on: 11th, November 2019
| mortgage
|
Free Download
(60 pages)
|
AA |
Group of companies' accounts made up to 2018-10-31
filed on: 30th, July 2019
| accounts
|
Free Download
(28 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, February 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-01-22
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2019-01-31 to 2018-10-31
filed on: 15th, February 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-01-31
filed on: 14th, February 2019
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, January 2019
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-09-01
filed on: 10th, September 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-01-22
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 10th, August 2017
| resolution
|
Free Download
(20 pages)
|
PSC01 |
Notification of a person with significant control 2017-08-07
filed on: 7th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017-08-07
filed on: 7th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-05-26
filed on: 25th, July 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-05-26
filed on: 25th, July 2017
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 105766030001, created on 2017-07-12
filed on: 14th, July 2017
| mortgage
|
Free Download
(20 pages)
|
AD01 |
New registered office address 21 Totman Crescent Rayleigh SS6 7UY. Change occurred on 2017-06-20. Company's previous address: 30-32 Fleet Street London EC4Y 1AA United Kingdom.
filed on: 20th, June 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, January 2017
| incorporation
|
Free Download
(13 pages)
|