AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Tue, 6th Feb 2024
filed on: 14th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Mon, 2nd Oct 2023 director's details were changed
filed on: 3rd, October 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 3rd, March 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Mon, 6th Feb 2023
filed on: 17th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tue, 25th Oct 2022 director's details were changed
filed on: 3rd, November 2022
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 106070520003, created on Tue, 12th Jul 2022
filed on: 12th, July 2022
| mortgage
|
Free Download
(36 pages)
|
CH01 |
On Mon, 4th Jul 2022 director's details were changed
filed on: 4th, July 2022
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, July 2022
| mortgage
|
Free Download
(1 page)
|
CH01 |
On Mon, 4th Jul 2022 director's details were changed
filed on: 4th, July 2022
| officers
|
Free Download
(2 pages)
|
MR05 |
All of the property or undertaking has been released from charge 106070520001
filed on: 30th, June 2022
| mortgage
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 6th Feb 2022
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sat, 6th Feb 2021
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 28th Feb 2020
filed on: 17th, August 2020
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 106070520002, created on Fri, 31st Jul 2020
filed on: 14th, August 2020
| mortgage
|
Free Download
(18 pages)
|
AD01 |
Change of registered address from Longcroft House 2-8 Victoria Avenue London London EC2M 4NS England on Thu, 25th Jun 2020 to The Townhouse 114 - 116 Fore Street Hertford SG14 1AJ
filed on: 25th, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 6th Feb 2020
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 106070520001, created on Fri, 18th Oct 2019
filed on: 21st, October 2019
| mortgage
|
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 10th Oct 2019
filed on: 16th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 12th, August 2019
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control Mon, 25th Feb 2019
filed on: 25th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 25th Feb 2019
filed on: 25th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 6th Feb 2019
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 11th Feb 2019
filed on: 11th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 11th Feb 2019
filed on: 11th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 9th, November 2018
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 27th, March 2018
| resolution
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Tue, 6th Feb 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Mon, 29th May 2017 new director was appointed.
filed on: 9th, June 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 26th May 2017: 14.00 GBP
filed on: 8th, June 2017
| capital
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 4th, June 2017
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 16th Mar 2017: 4.50 GBP
filed on: 3rd, May 2017
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on Thu, 16th Mar 2017
filed on: 30th, March 2017
| capital
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, February 2017
| incorporation
|
Free Download
(27 pages)
|