CS01 |
Confirmation statement with updates November 7, 2023
filed on: 7th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control November 6, 2023
filed on: 7th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control November 6, 2023
filed on: 7th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 2, 2023
filed on: 13th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from October 31, 2023 to August 31, 2023
filed on: 30th, May 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 2, 2022
filed on: 3rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 23rd, November 2021
| resolution
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 066072980001, created on September 30, 2021
filed on: 4th, October 2021
| mortgage
|
Free Download
(47 pages)
|
AP01 |
On September 30, 2021 new director was appointed.
filed on: 2nd, October 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control September 30, 2021
filed on: 2nd, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Mall the Stratford Centre London E15 1XE England to 54 the Mall the Stratford Centre London E15 1XE on October 2, 2021
filed on: 2nd, October 2021
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control September 30, 2021
filed on: 2nd, October 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 30, 2021
filed on: 2nd, October 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 2, 2021
filed on: 2nd, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 176 Franciscan Road London SW17 8HH to The Mall the Stratford Centre London E15 1XE on October 2, 2021
filed on: 2nd, October 2021
| address
|
Free Download
(1 page)
|
AP01 |
On September 30, 2021 new director was appointed.
filed on: 2nd, October 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on September 30, 2021
filed on: 2nd, October 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 30, 2021
filed on: 2nd, October 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 30, 2021
filed on: 2nd, October 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 2, 2021
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2020
filed on: 21st, May 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2019
filed on: 25th, August 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates June 2, 2020
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2018
filed on: 24th, July 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates June 2, 2019
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2017
filed on: 27th, July 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates June 2, 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control July 20, 2017
filed on: 20th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 2, 2017
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 20th, July 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to June 2, 2016 with full list of members
filed on: 23rd, August 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on August 23, 2016: 2.00 GBP
capital
|
|
AP01 |
On October 1, 2015 new director was appointed.
filed on: 23rd, August 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to June 2, 2015 with full list of members
filed on: 22nd, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on July 22, 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 21st, July 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to June 2, 2014 with full list of members
filed on: 4th, August 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 25th, July 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to June 2, 2013 with full list of members
filed on: 29th, July 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 26th, July 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to June 2, 2012 with full list of members
filed on: 10th, August 2012
| annual return
|
Free Download
(5 pages)
|
SH02 |
Sub-division of shares on November 1, 2011
filed on: 23rd, July 2012
| capital
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 18th, July 2012
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 27th, July 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to June 2, 2011 with full list of members
filed on: 14th, June 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On June 2, 2011 director's details were changed
filed on: 14th, June 2011
| officers
|
Free Download
(3 pages)
|
CH01 |
On June 2, 2011 director's details were changed
filed on: 14th, June 2011
| officers
|
Free Download
(3 pages)
|
CH03 |
On June 2, 2011 secretary's details were changed
filed on: 14th, June 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 2, 2010 director's details were changed
filed on: 14th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 2, 2010 director's details were changed
filed on: 14th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 2, 2010 with full list of members
filed on: 14th, June 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2009
filed on: 3rd, March 2010
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period extended from June 30, 2009 to October 31, 2009
filed on: 30th, January 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return made up to June 22, 2009
filed on: 22nd, June 2009
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, June 2008
| incorporation
|
Free Download
(12 pages)
|