MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, December 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, December 2023
| mortgage
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 28th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 4, 2023
filed on: 4th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control January 1, 2019
filed on: 24th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 1, 2019
filed on: 24th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 15, 2022
filed on: 15th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On December 1, 2022 new director was appointed.
filed on: 1st, December 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 30, 2022 new director was appointed.
filed on: 30th, June 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 30, 2022
filed on: 30th, June 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates December 15, 2021
filed on: 29th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2020
filed on: 19th, March 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates December 15, 2020
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On October 8, 2020 new director was appointed.
filed on: 26th, October 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 8, 2020
filed on: 12th, October 2020
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on March 24, 2020
filed on: 24th, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 25th, February 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates December 14, 2019
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to May 30, 2019 (was May 31, 2019).
filed on: 23rd, October 2019
| accounts
|
Free Download
(1 page)
|
AP01 |
On December 19, 2018 new director was appointed.
filed on: 11th, February 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 14, 2018
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on December 11, 2018
filed on: 4th, February 2019
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 50 Weymouth Mews London W1G 7EH. Change occurred on January 17, 2019. Company's previous address: 50 Weymouth Mews London W1G 7LS England.
filed on: 17th, January 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 50 Weymouth Mews London W1G 7LS. Change occurred on January 17, 2019. Company's previous address: C/O 30 Castlewood Road London N16 6DW England.
filed on: 17th, January 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(7 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, November 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, November 2018
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 101619270004, created on October 23, 2018
filed on: 24th, October 2018
| mortgage
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 101619270003, created on October 23, 2018
filed on: 24th, October 2018
| mortgage
|
Free Download
(40 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 2nd, May 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address C/O 30 Castlewood Road London N16 6DW. Change occurred on March 8, 2018. Company's previous address: 30 Castlewood Road London N16 6DW England.
filed on: 8th, March 2018
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from May 31, 2017 to May 30, 2017
filed on: 2nd, February 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 14, 2017
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates June 4, 2017
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 30 Castlewood Road London N16 6DW. Change occurred on April 5, 2017. Company's previous address: 214 Stamford Hill London N16 6RA United Kingdom.
filed on: 5th, April 2017
| address
|
Free Download
(1 page)
|
AP01 |
On November 1, 2016 new director was appointed.
filed on: 29th, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 1, 2016 new director was appointed.
filed on: 29th, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 4, 2016 new director was appointed.
filed on: 10th, October 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 6, 2016
filed on: 10th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
AP03 |
Appointment (date: August 1, 2016) of a secretary
filed on: 11th, August 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 4, 2016 director's details were changed
filed on: 18th, July 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 4, 2016
filed on: 15th, July 2016
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 101619270002, created on June 15, 2016
filed on: 17th, June 2016
| mortgage
|
Free Download
(25 pages)
|
MR01 |
Registration of charge 101619270001, created on June 15, 2016
filed on: 17th, June 2016
| mortgage
|
Free Download
(25 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, May 2016
| incorporation
|
Free Download
|
SH01 |
Capital declared on May 4, 2016: 10000.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|