MR04 |
Statement of satisfaction of charge in full
filed on: 6th, February 2024
| mortgage
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from March 31, 2023 to March 30, 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates February 24, 2023
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates February 24, 2022
filed on: 24th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 28, 2021
filed on: 7th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 7th, May 2021
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 112938160002, created on May 29, 2020
filed on: 2nd, June 2020
| mortgage
|
Free Download
(25 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 18th, March 2020
| resolution
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 112938160001, created on February 21, 2020
filed on: 3rd, March 2020
| mortgage
|
Free Download
(46 pages)
|
CS01 |
Confirmation statement with updates February 28, 2020
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD02 |
Location of register of charges has been changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL United Kingdom to 60 Gracechurch Street London EC3V 0HR at an unknown date
filed on: 28th, February 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control February 21, 2020
filed on: 28th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 28th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On February 21, 2020 new director was appointed.
filed on: 27th, February 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 21, 2020
filed on: 27th, February 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 21, 2020
filed on: 27th, February 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On February 21, 2020 new director was appointed.
filed on: 27th, February 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 21, 2020 new director was appointed.
filed on: 27th, February 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 21, 2020 new director was appointed.
filed on: 27th, February 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 21, 2020 new director was appointed.
filed on: 27th, February 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 39 Sloane Street London SW1X 9LP United Kingdom to 60 Gracechurch Street London EC3V 0HR on February 27, 2020
filed on: 27th, February 2020
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on February 21, 2020: 128.50 GBP
filed on: 27th, February 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 7, 2020
filed on: 7th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on January 17, 2020
filed on: 17th, January 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
On October 17, 2019 new director was appointed.
filed on: 22nd, October 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 16, 2019
filed on: 21st, October 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On June 18, 2019 new director was appointed.
filed on: 28th, June 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 12, 2019
filed on: 18th, June 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 4, 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: February 22, 2019
filed on: 22nd, February 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On February 22, 2019 new director was appointed.
filed on: 22nd, February 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 22, 2019
filed on: 22nd, February 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 22, 2019
filed on: 22nd, February 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On December 3, 2018 new director was appointed.
filed on: 4th, December 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 31, 2018 new director was appointed.
filed on: 18th, September 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 10, 2018 new director was appointed.
filed on: 13th, August 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from April 30, 2019 to March 31, 2019
filed on: 10th, May 2018
| accounts
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: C/O Buzzacott Llp 130 Wood Street London EC2V 6DL.
filed on: 10th, May 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, April 2018
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Capital declared on April 5, 2018: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|