CS01 |
Confirmation statement with no updates Saturday 30th December 2023
filed on: 17th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 25th, September 2023
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address 3 Sheen Road Richmond upon Thames TW9 1AD. Change occurred on Friday 17th February 2023. Company's previous address: H.W. Fisher Acre House 11-15 William Road London NW1 3ER.
filed on: 17th, February 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 30th December 2022
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Wednesday 22nd December 2021
filed on: 22nd, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 22nd December 2021
filed on: 21st, December 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 13th, December 2022
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Thursday 8th December 2022 director's details were changed
filed on: 8th, December 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 8th December 2022
filed on: 8th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 10th, March 2022
| incorporation
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 10th, March 2022
| resolution
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 8th, March 2022
| capital
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 22/12/21
filed on: 8th, March 2022
| insolvency
|
Free Download
(1 page)
|
SH19 |
1.00 GBP is the capital in company's statement on Tuesday 8th March 2022
filed on: 8th, March 2022
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 7th, March 2022
| resolution
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 22nd December 2021
filed on: 4th, March 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thursday 30th December 2021
filed on: 14th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Monday 15th November 2021
filed on: 13th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 15th November 2021.
filed on: 22nd, November 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 15th November 2021
filed on: 16th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 12th, February 2021
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control Wednesday 23rd December 2020
filed on: 15th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 30th December 2020
filed on: 14th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wednesday 23rd December 2020
filed on: 14th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 21st December 2020 director's details were changed
filed on: 21st, December 2020
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 088274700001, created on Thursday 23rd July 2020
filed on: 27th, July 2020
| mortgage
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Monday 30th December 2019
filed on: 3rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on Saturday 1st June 2019
filed on: 10th, July 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Monday 7th January 2019
filed on: 7th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 7th January 2019 director's details were changed
filed on: 7th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 3rd, January 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 30th December 2018
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Monday 17th December 2018
filed on: 17th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 11th, January 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Saturday 30th December 2017
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2016
filed on: 5th, April 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Friday 30th December 2016
filed on: 25th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 30th December 2015
filed on: 17th, February 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
100001.00 GBP is the capital in company's statement on Friday 28th February 2014
filed on: 23rd, December 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
200001.00 GBP is the capital in company's statement on Tuesday 15th April 2014
filed on: 23rd, December 2015
| capital
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Tuesday 31st March 2015
filed on: 15th, November 2015
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2015
filed on: 14th, October 2015
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 30th December 2014
filed on: 28th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 28th January 2015
capital
|
|
AA01 |
Accounting period extended to Tuesday 31st March 2015. Originally it was Wednesday 31st December 2014
filed on: 28th, January 2015
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 6th March 2014.
filed on: 6th, March 2014
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 27th, February 2014
| resolution
|
Free Download
(57 pages)
|
NEWINC |
Company registration
filed on: 30th, December 2013
| incorporation
|
Free Download
(10 pages)
|