AA |
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 20th, March 2024
| accounts
|
Free Download
(7 pages)
|
CH01 |
On June 1, 2022 director's details were changed
filed on: 13th, March 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 7, 2024
filed on: 13th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On March 31, 2023 director's details were changed
filed on: 13th, March 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 30, 2022 director's details were changed
filed on: 13th, March 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 31, 2023
filed on: 1st, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 24th, March 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates February 7, 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 111947680006, created on May 6, 2022
filed on: 9th, May 2022
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 111947680005, created on May 6, 2022
filed on: 9th, May 2022
| mortgage
|
Free Download
(18 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 27th, April 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 27th, April 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 27th, April 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 27th, April 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control March 22, 2022
filed on: 22nd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 17, 2022
filed on: 17th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 17, 2022
filed on: 17th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 17, 2022
filed on: 17th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control February 25, 2022
filed on: 25th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 7, 2022
filed on: 25th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On February 25, 2022 director's details were changed
filed on: 25th, February 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 3rd Floor 21 Godliman Street London EC4V 5BD. Change occurred on October 6, 2021. Company's previous address: 6th Floor 76 Cannon Street London EC4N 6AE England.
filed on: 6th, October 2021
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to February 28, 2021 (was June 30, 2021).
filed on: 6th, October 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 7, 2021
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 13, 2021: 300.00 GBP
filed on: 14th, January 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 13, 2021: 300.00 GBP
filed on: 14th, January 2021
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on January 13, 2021
filed on: 13th, January 2021
| resolution
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2020
filed on: 27th, November 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 6th Floor 76 Cannon Street London EC4N 6AE. Change occurred on November 2, 2020. Company's previous address: 28a Hounslow Road Twickenham TW2 7EX England.
filed on: 2nd, November 2020
| address
|
Free Download
(1 page)
|
AP01 |
On September 2, 2020 new director was appointed.
filed on: 2nd, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 2, 2020 director's details were changed
filed on: 2nd, November 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on November 2, 2020
filed on: 2nd, November 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On November 2, 2020 director's details were changed
filed on: 2nd, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 2, 2020 director's details were changed
filed on: 2nd, November 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 7, 2020
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 28a Hounslow Road Twickenham TW2 7EX. Change occurred on February 14, 2020. Company's previous address: 45 Dalmally Road Croydon CR0 6LW United Kingdom.
filed on: 14th, February 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 7th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 7, 2019
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On February 8, 2019 secretary's details were changed
filed on: 14th, February 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On February 8, 2019 director's details were changed
filed on: 8th, February 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 8, 2019
filed on: 8th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On February 8, 2019 director's details were changed
filed on: 8th, February 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 8, 2019
filed on: 8th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 111947680004, created on January 31, 2019
filed on: 5th, February 2019
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 111947680003, created on January 31, 2019
filed on: 5th, February 2019
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 111947680001, created on June 12, 2018
filed on: 15th, June 2018
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 111947680002, created on June 12, 2018
filed on: 15th, June 2018
| mortgage
|
Free Download
(19 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, February 2018
| incorporation
|
Free Download
(27 pages)
|