MA |
Articles and Memorandum of Association
filed on: 5th, January 2024
| incorporation
|
Free Download
(26 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 5th, January 2024
| resolution
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 107375530002, created on 20th December 2023
filed on: 20th, December 2023
| mortgage
|
Free Download
(52 pages)
|
MR04 |
Satisfaction of charge 107375530001 in full
filed on: 13th, December 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 30th June 2022
filed on: 1st, November 2023
| accounts
|
Free Download
(19 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 3rd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 25th July 2023
filed on: 3rd, August 2023
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On 6th February 2023 director's details were changed
filed on: 2nd, August 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 6th February 2023 director's details were changed
filed on: 2nd, August 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 6th February 2023 director's details were changed
filed on: 2nd, August 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd April 2023
filed on: 13th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 4th April 2023
filed on: 11th, April 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 10 John Street London WC1N 2EB United Kingdom on 6th February 2023 to 14th Floor 33 Cavendish Square London W1G 0PW
filed on: 6th, February 2023
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, October 2022
| gazette
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th June 2021
filed on: 19th, October 2022
| accounts
|
Free Download
(21 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 23rd April 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
SH19 |
Statement of Capital on 11th April 2022: 1.00 GBP
filed on: 11th, April 2022
| capital
|
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 11th, April 2022
| capital
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 31/03/22
filed on: 11th, April 2022
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 11th, April 2022
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 11th, April 2022
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 7th, April 2022
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 9th, July 2021
| accounts
|
Free Download
(14 pages)
|
PSC04 |
Change to a person with significant control 1st June 2021
filed on: 1st, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 23rd April 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 22nd April 2021: 20001.00 GBP
filed on: 28th, April 2021
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 9th April 2021
filed on: 13th, April 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 14th July 2020
filed on: 3rd, August 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 14th July 2020
filed on: 3rd, August 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd April 2020
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 7th, July 2020
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 19th, June 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 23rd April 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 24th May 2019 director's details were changed
filed on: 28th, May 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 27th February 2019
filed on: 28th, May 2019
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 30th June 2018 from 30th April 2018
filed on: 24th, January 2019
| accounts
|
Free Download
(1 page)
|
CH01 |
On 14th May 2018 director's details were changed
filed on: 20th, December 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 107375530001, created on 9th October 2018
filed on: 18th, October 2018
| mortgage
|
Free Download
(51 pages)
|
CS01 |
Confirmation statement with updates 23rd April 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 24th, April 2017
| incorporation
|
Free Download
(37 pages)
|