CS01 |
Confirmation statement with no updates 14th September 2023
filed on: 22nd, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 26th April 2023 director's details were changed
filed on: 29th, August 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
24th February 2023 - the day director's appointment was terminated
filed on: 29th, August 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th April 2023
filed on: 8th, August 2023
| officers
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 26th, May 2023
| incorporation
|
Free Download
(12 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 26th, May 2023
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 22nd, December 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 14th September 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 15th July 2022
filed on: 2nd, August 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
15th July 2022 - the day director's appointment was terminated
filed on: 29th, July 2022
| officers
|
Free Download
(1 page)
|
TM01 |
15th July 2022 - the day director's appointment was terminated
filed on: 29th, July 2022
| officers
|
Free Download
(1 page)
|
TM01 |
15th July 2022 - the day director's appointment was terminated
filed on: 29th, July 2022
| officers
|
Free Download
(1 page)
|
TM01 |
15th July 2022 - the day director's appointment was terminated
filed on: 29th, July 2022
| officers
|
Free Download
(1 page)
|
TM01 |
15th July 2022 - the day director's appointment was terminated
filed on: 29th, July 2022
| officers
|
Free Download
(1 page)
|
TM01 |
15th July 2022 - the day director's appointment was terminated
filed on: 29th, July 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 29th July 2022. New Address: 12 New Fetter Lane London EC4A 1JP. Previous address: 20 st. Thomas Street - 2nd Floor Runway East London SE1 9RS England
filed on: 29th, July 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th July 2022
filed on: 29th, July 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
15th July 2022 - the day director's appointment was terminated
filed on: 29th, July 2022
| officers
|
Free Download
(1 page)
|
TM01 |
31st December 2021 - the day director's appointment was terminated
filed on: 4th, January 2022
| officers
|
Free Download
(1 page)
|
TM01 |
15th December 2021 - the day director's appointment was terminated
filed on: 16th, December 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 21st, September 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 14th September 2021
filed on: 14th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 4th May 2021 director's details were changed
filed on: 4th, May 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 24th September 2020
filed on: 25th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 19th December 2017
filed on: 24th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 18th, September 2020
| accounts
|
Free Download
(11 pages)
|
AP01 |
New director was appointed on 19th August 2020
filed on: 16th, September 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
19th August 2020 - the day director's appointment was terminated
filed on: 16th, September 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th October 2019
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 4th October 2019
filed on: 18th, October 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th October 2019
filed on: 18th, October 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
18th September 2019 - the day director's appointment was terminated
filed on: 24th, September 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 17th, July 2019
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 31st January 2019
filed on: 17th, May 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 23rd January 2019. New Address: 20 st. Thomas Street - 2nd Floor Runway East London SE1 9RS. Previous address: PO Box SE1 9RG Runway East 2nd Floor 20 st Thomas Street London SE1 9RG England
filed on: 23rd, January 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 5th December 2018. New Address: PO Box SE1 9RG Runway East 2nd Floor 20 st Thomas Street London SE1 9RG. Previous address: 13-19 Vine Hill London EC1R 5DW United Kingdom
filed on: 5th, December 2018
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 28th February 2019 to 31st December 2018
filed on: 1st, November 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 17th October 2018
filed on: 25th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
23rd April 2018 - the day director's appointment was terminated
filed on: 16th, May 2018
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 22nd December 2017: 38976.67 GBP
filed on: 19th, February 2018
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 22nd December 2017
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd December 2017
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd December 2017
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd December 2017
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd December 2017
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd December 2017
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th January 2018
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 21st December 2017
filed on: 9th, January 2018
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 5th, January 2018
| resolution
|
Free Download
(1 page)
|
MR01 |
Registration of charge 110206630001, created on 22nd December 2017
filed on: 22nd, December 2017
| mortgage
|
Free Download
(28 pages)
|
AA01 |
Current accounting period extended from 31st October 2018 to 28th February 2019
filed on: 20th, December 2017
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 18th, October 2017
| incorporation
|
Free Download
(36 pages)
|