AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 4th, July 2023
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates Tue, 7th Mar 2023
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 15th, June 2022
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates Mon, 7th Mar 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On Tue, 15th Mar 2022 secretary's details were changed
filed on: 15th, March 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 3rd, June 2021
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates Sun, 7th Mar 2021
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 106597410002, created on Thu, 12th Nov 2020
filed on: 13th, November 2020
| mortgage
|
Free Download
(27 pages)
|
TM01 |
Fri, 31st Jul 2020 - the day director's appointment was terminated
filed on: 4th, August 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 2nd, June 2020
| accounts
|
Free Download
(20 pages)
|
PSC05 |
Change to a person with significant control Mon, 24th Feb 2020
filed on: 24th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 7th Mar 2020
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 24th Feb 2020. New Address: Level 5, 10 Dominion Street London EC2M 2EF. Previous address: 2 Coldbath Square London EC1R 5HL United Kingdom
filed on: 24th, February 2020
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 8th, August 2019
| accounts
|
Free Download
(17 pages)
|
TM01 |
Tue, 30th Jul 2019 - the day director's appointment was terminated
filed on: 1st, August 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 23rd Apr 2019 new director was appointed.
filed on: 29th, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 23rd Apr 2019 - the day director's appointment was terminated
filed on: 26th, April 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 7th Mar 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Mon, 31st Dec 2018 - the day director's appointment was terminated
filed on: 8th, January 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 8th Jan 2019 new director was appointed.
filed on: 8th, January 2019
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 106597410001, created on Wed, 17th Oct 2018
filed on: 24th, October 2018
| mortgage
|
Free Download
(26 pages)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 8th, August 2018
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates Wed, 7th Mar 2018
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Sat, 1st Apr 2017 director's details were changed
filed on: 26th, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 5th Dec 2017 new director was appointed.
filed on: 7th, December 2017
| officers
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 11th, April 2017
| incorporation
|
Free Download
(27 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 28th, March 2017
| resolution
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 9th Mar 2017: 2.00 GBP
filed on: 16th, March 2017
| capital
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from Sat, 31st Mar 2018 to Sun, 31st Dec 2017
filed on: 14th, March 2017
| accounts
|
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 9th, March 2017
| capital
|
Free Download
(1 page)
|
SH19 |
Capital declared on Thu, 9th Mar 2017: 1.00 GBP
filed on: 9th, March 2017
| capital
|
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 09/03/17
filed on: 9th, March 2017
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 9th, March 2017
| resolution
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, March 2017
| incorporation
|
Free Download
(39 pages)
|