CS01 |
Confirmation statement with no updates March 5, 2025
filed on: 5th, March 2025
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to March 31, 2024
filed on: 6th, February 2025
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates March 5, 2024
filed on: 6th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 10th, January 2024
| accounts
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 106548550003, created on August 21, 2023
filed on: 5th, September 2023
| mortgage
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates March 5, 2023
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 5th, January 2023
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates March 5, 2022
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 25th, January 2022
| accounts
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 106548550002, created on August 11, 2021
filed on: 13th, August 2021
| mortgage
|
Free Download
(15 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 9th, April 2021
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 9th, April 2021
| incorporation
|
Free Download
(15 pages)
|
PSC07 |
Cessation of a person with significant control March 11, 2021
filed on: 29th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control March 11, 2021
filed on: 29th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On March 12, 2021 director's details were changed
filed on: 12th, March 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 11, 2021 new director was appointed.
filed on: 11th, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 5, 2021
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control October 16, 2018
filed on: 10th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control October 16, 2018
filed on: 3rd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 7th, January 2021
| accounts
|
Free Download
(16 pages)
|
CH01 |
On March 6, 2017 director's details were changed
filed on: 5th, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 1, 2018 director's details were changed
filed on: 4th, November 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 5, 2020
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(13 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, November 2019
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 5, 2019
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(11 pages)
|
AD01 |
Registered office address changed from C/O Saffery Champness 71 Queen Victoria Street London EC4V 4BE United Kingdom to 71 Queen Victoria Street London EC4V 4BE on December 4, 2018
filed on: 4th, December 2018
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 106548550001, created on October 1, 2018
filed on: 3rd, October 2018
| mortgage
|
Free Download
(31 pages)
|
AP01 |
On September 1, 2018 new director was appointed.
filed on: 2nd, October 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 4 More London Riverside London SE1 2AU United Kingdom to C/O Saffery Champness 71 Queen Victoria Street London EC4V 4BE on April 11, 2018
filed on: 11th, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 5, 2018
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, March 2017
| incorporation
|
Free Download
(30 pages)
|