AP01 |
New director appointment on Wednesday 29th November 2023.
filed on: 3rd, January 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 6th September 2023
filed on: 22nd, September 2023
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 115706920002, created on Wednesday 26th July 2023
filed on: 2nd, August 2023
| mortgage
|
Free Download
(128 pages)
|
AA |
Accounts for a small company made up to Friday 31st December 2021
filed on: 18th, May 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Monday 6th February 2023
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Floor 1 10 Bloomsbury Way Holborn London WC1A 2SL England to 1 Poultry C/O Mxp Prime Platform London EC2R 8EJ on Monday 31st October 2022
filed on: 31st, October 2022
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Monday 13th June 2022
filed on: 13th, June 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On Thursday 3rd February 2022 director's details were changed
filed on: 6th, February 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Floor 1 10 Bloomsbury Way Holborn London Greater London WC1A 2SL United Kingdom to Floor 1 10 Bloomsbury Way Holborn London WC1A 2SL on Sunday 6th February 2022
filed on: 6th, February 2022
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Floor 1 Bloomsbury Way Holborn London WC1A 2SL England to Floor 1 10 Bloomsbury Way Holborn London WC1A 2SL on Sunday 6th February 2022
filed on: 6th, February 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 6th February 2022
filed on: 6th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Thursday 3rd February 2022.
filed on: 3rd, February 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 3rd February 2022
filed on: 3rd, February 2022
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(4 pages)
|
MA |
Memorandum and Articles of Association
filed on: 16th, December 2021
| incorporation
|
Free Download
(42 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 14th, December 2021
| resolution
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 115706920001, created on Tuesday 23rd November 2021
filed on: 30th, November 2021
| mortgage
|
Free Download
(77 pages)
|
CH01 |
On Saturday 13th November 2021 director's details were changed
filed on: 14th, November 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 13th November 2021 director's details were changed
filed on: 14th, November 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 57 Berkeley Square Lansdowne House, 3rd Fl, Office 56 London W1J 6ER England to Floor 1 10 Bloomsbury Way Holborn London Greater London WC1A 2SL on Monday 25th October 2021
filed on: 25th, October 2021
| address
|
Free Download
(1 page)
|
AP03 |
On Thursday 30th September 2021 - new secretary appointed
filed on: 1st, October 2021
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Friday 31st December 2021, originally was Thursday 31st March 2022.
filed on: 30th, September 2021
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Thursday 30th September 2021 to Wednesday 31st March 2021
filed on: 16th, July 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 8th July 2021
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 57 57 Berkeley Square Lansdowne House, 3rd Fl, Office 56 London W1J 6ER England to 57 Berkeley Square Lansdowne House, 3rd Fl, Office 56 London W1J 6ER on Sunday 16th May 2021
filed on: 16th, May 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 304 Perth Road London Ilford IG2 6DF United Kingdom to 57 57 Berkeley Square Lansdowne House, 3rd Fl, Office 56 London W1J 6ER on Sunday 16th May 2021
filed on: 16th, May 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 12th April 2021.
filed on: 21st, April 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 12th April 2021.
filed on: 21st, April 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 12th April 2021
filed on: 21st, April 2021
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 12th, April 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sunday 13th September 2020
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 13th, June 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 13th September 2019
filed on: 26th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 103 - Access Self Storage 12 Southend Arterial Road Harold Wood Romford Essex RM3 0BX United Kingdom to 304 Perth Road London Ilford IG2 6DF on Monday 5th November 2018
filed on: 5th, November 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, September 2018
| incorporation
|
Free Download
(8 pages)
|
SH01 |
51.00 GBP is the capital in company's statement on Friday 14th September 2018
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|