AA |
Accounts for a small company made up to December 31, 2022
filed on: 16th, December 2023
| accounts
|
Free Download
(18 pages)
|
CH01 |
On January 6, 2022 director's details were changed
filed on: 17th, March 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 14, 2023
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On July 1, 2021 director's details were changed
filed on: 16th, March 2023
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 106712240003, created on December 14, 2022
filed on: 16th, December 2022
| mortgage
|
Free Download
(69 pages)
|
AA |
Accounts for a small company made up to December 31, 2021
filed on: 21st, September 2022
| accounts
|
Free Download
(20 pages)
|
PSC05 |
Change to a person with significant control December 10, 2017
filed on: 25th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 14, 2022
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2020
filed on: 24th, December 2021
| accounts
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 106712240002, created on May 28, 2021
filed on: 4th, June 2021
| mortgage
|
Free Download
(66 pages)
|
AD03 |
Registered inspection location new location: Bdo Llp 2nd Floor 31 Chertsey Street Guildford GU1 4HD.
filed on: 16th, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 14, 2021
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: March 8, 2021
filed on: 11th, March 2021
| officers
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, March 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2019
filed on: 17th, December 2020
| accounts
|
Free Download
(19 pages)
|
AP01 |
On August 3, 2020 new director was appointed.
filed on: 4th, August 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 3, 2020
filed on: 4th, August 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 14, 2020
filed on: 24th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Units C and D, 127 Great Suffolk Street London SE1 1PP England to Hermes House 88-89 Blackfriars Rd South Bank London SE1 8HA on February 3, 2020
filed on: 3rd, February 2020
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control February 1, 2020
filed on: 3rd, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 26th, September 2019
| incorporation
|
Free Download
(21 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 12th, September 2019
| resolution
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to December 31, 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 106712240001, created on August 27, 2019
filed on: 28th, August 2019
| mortgage
|
Free Download
(24 pages)
|
PSC05 |
Change to a person with significant control November 24, 2017
filed on: 14th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 14, 2019
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 4th, January 2019
| accounts
|
Free Download
(8 pages)
|
CH01 |
On July 24, 2018 director's details were changed
filed on: 10th, December 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2018 to December 31, 2017
filed on: 14th, November 2018
| accounts
|
Free Download
(1 page)
|
AP01 |
On July 24, 2018 new director was appointed.
filed on: 13th, September 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 14, 2018
filed on: 16th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on January 11, 2018
filed on: 11th, January 2018
| resolution
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 80 Guildhall Street Bury St Edmunds Suffolk IP33 1QB England to Units C and D, 127 Great Suffolk Street London SE1 1PP on January 11, 2018
filed on: 11th, January 2018
| address
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control November 10, 2017
filed on: 17th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On November 10, 2017 new director was appointed.
filed on: 17th, November 2017
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control November 10, 2017
filed on: 17th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 10, 2017
filed on: 16th, November 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 10, 2017
filed on: 16th, November 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 18, 2017
filed on: 9th, August 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 18, 2017 new director was appointed.
filed on: 9th, August 2017
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: July 18, 2017
filed on: 9th, August 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 18, 2017 new director was appointed.
filed on: 9th, August 2017
| officers
|
Free Download
(3 pages)
|
AP01 |
On July 18, 2017 new director was appointed.
filed on: 9th, August 2017
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 4, 2017
filed on: 4th, August 2017
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 4th, August 2017
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, March 2017
| incorporation
|
Free Download
(11 pages)
|