MR01 |
Registration of charge 114412190001, created on October 31, 2023
filed on: 2nd, November 2023
| mortgage
|
Free Download
(50 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 22nd, August 2023
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 22nd, August 2023
| incorporation
|
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates June 28, 2023
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On June 29, 2018 director's details were changed
filed on: 19th, May 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to July 31, 2022
filed on: 5th, May 2023
| accounts
|
Free Download
(26 pages)
|
TM01 |
Director's appointment was terminated on November 3, 2022
filed on: 4th, November 2022
| officers
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control August 31, 2018
filed on: 31st, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to July 31, 2021
filed on: 4th, August 2022
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates June 28, 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control June 29, 2018
filed on: 16th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control March 28, 2022
filed on: 14th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On June 14, 2022 director's details were changed
filed on: 14th, June 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 1, 2022
filed on: 1st, June 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On March 28, 2022 director's details were changed
filed on: 13th, April 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 1 Esther Anne Place London N1 1UL. Change occurred on March 28, 2022. Company's previous address: 2nd Floor Gadd House Arcadia Avenue London N3 2JU United Kingdom.
filed on: 28th, March 2022
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to July 31, 2020
filed on: 25th, January 2022
| accounts
|
Free Download
(20 pages)
|
RT01 |
Administrative restoration application
filed on: 25th, January 2022
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 14th, December 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 28, 2021
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Small company accounts for the period up to July 31, 2019
filed on: 18th, March 2021
| accounts
|
Free Download
(19 pages)
|
CH01 |
On February 26, 2021 director's details were changed
filed on: 17th, March 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 28, 2020 new director was appointed.
filed on: 16th, November 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 28, 2020
filed on: 16th, November 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On October 28, 2020 new director was appointed.
filed on: 16th, November 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 28, 2020
filed on: 16th, November 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 28, 2020
filed on: 28th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to December 31, 2018 (was July 31, 2019).
filed on: 12th, September 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 28, 2019
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Capital declared on August 31, 2018: 95625000.00 GBP
filed on: 14th, September 2018
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 13th, September 2018
| resolution
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 13th, September 2018
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 13th, September 2018
| resolution
|
Free Download
(35 pages)
|
AP01 |
On August 31, 2018 new director was appointed.
filed on: 11th, September 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 31, 2018 new director was appointed.
filed on: 11th, September 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 31, 2018 new director was appointed.
filed on: 11th, September 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 31, 2018 new director was appointed.
filed on: 11th, September 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from July 31, 2019 to December 31, 2018
filed on: 6th, September 2018
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on August 31, 2018: 1.00 GBP
filed on: 5th, September 2018
| capital
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control July 19, 2018
filed on: 19th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, June 2018
| incorporation
|
Free Download
(18 pages)
|
AA01 |
Extension of current accouting period to July 31, 2019
filed on: 29th, June 2018
| accounts
|
Free Download
(1 page)
|