TM01 |
Director's appointment terminated on Wed, 21st Feb 2024
filed on: 21st, February 2024
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 1st Feb 2024 new director was appointed.
filed on: 5th, February 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 1st Feb 2024
filed on: 5th, February 2024
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2022
filed on: 18th, January 2024
| accounts
|
Free Download
(17 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 18th, January 2024
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 18th, January 2024
| other
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 18th, January 2024
| accounts
|
Free Download
(35 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 24th, December 2023
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 24th, December 2023
| other
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 1st Oct 2023
filed on: 16th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Wed, 15th Nov 2023 new director was appointed.
filed on: 15th, November 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from PO Box EC4R 0AA 2nd Floor, Cannon Green 2nd Floor, Cannon Green 27 Bush Lane London EC4R 0AA United Kingdom on Mon, 18th Sep 2023 to 2nd Floor, Cannon Green 27 Bush Lane London EC4R 0AA
filed on: 18th, September 2023
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 27 Bush Lane London EC4R 0AA England on Fri, 1st Sep 2023 to PO Box EC4R 0AA 2nd Floor, Cannon Green 2nd Floor, Cannon Green 27 Bush Lane London EC4R 0AA
filed on: 1st, September 2023
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 20th, March 2023
| accounts
|
Free Download
(21 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, March 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 27th Jan 2023
filed on: 27th, January 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 1st Oct 2022
filed on: 28th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 10 Slingsby Place St Martins Courtyard London WC2E 9AB United Kingdom on Fri, 21st Oct 2022 to 27 Bush Lane London EC4R 0AA
filed on: 21st, October 2022
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 8th, September 2022
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates Fri, 1st Oct 2021
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 129227780001, created on Thu, 28th Oct 2021
filed on: 1st, November 2021
| mortgage
|
Free Download
(55 pages)
|
TM01 |
Director's appointment terminated on Wed, 20th Oct 2021
filed on: 20th, October 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 20th Oct 2021 new director was appointed.
filed on: 20th, October 2021
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 19th, January 2021
| resolution
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 19th, January 2021
| incorporation
|
Free Download
(11 pages)
|
SH01 |
Capital declared on Wed, 23rd Dec 2020: 100000.00 GBP
filed on: 31st, December 2020
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Wed, 23rd Dec 2020
filed on: 29th, December 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 23rd Dec 2020 new director was appointed.
filed on: 29th, December 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 23rd Dec 2020 new director was appointed.
filed on: 29th, December 2020
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Wed, 25th Nov 2020
filed on: 27th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 25th Nov 2020
filed on: 27th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 27th Nov 2020
filed on: 27th, November 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
TM01 |
Director's appointment terminated on Wed, 25th Nov 2020
filed on: 25th, November 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 25th Nov 2020 new director was appointed.
filed on: 25th, November 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 25th Nov 2020 new director was appointed.
filed on: 25th, November 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 10 Snow Hill London EC1A 2AL England on Wed, 25th Nov 2020 to 10 Slingsby Place St Martins Courtyard London WC2E 9AB
filed on: 25th, November 2020
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Sun, 31st Oct 2021 to Thu, 31st Dec 2020
filed on: 25th, November 2020
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 25th Nov 2020
filed on: 25th, November 2020
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, October 2020
| incorporation
|
Free Download
(15 pages)
|