AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(9 pages)
|
PSC05 |
Change to a person with significant control September 27, 2023
filed on: 27th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 26, 2023
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 24th, March 2023
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 24th, March 2023
| incorporation
|
Free Download
(19 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(9 pages)
|
PSC05 |
Change to a person with significant control July 6, 2022
filed on: 27th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 25 st Thomas Street Winchester Hampshire SO23 9HJ. Change occurred on June 24, 2022. Company's previous address: Finsgate 5-7 Cranwood Street London EC1V 9EE England.
filed on: 24th, June 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 26, 2022
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 16th, February 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates April 26, 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, December 2020
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 15th, December 2020
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 15th, December 2020
| incorporation
|
Free Download
(16 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 24th, November 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates April 26, 2020
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 087991250002, created on March 4, 2020
filed on: 14th, March 2020
| mortgage
|
Free Download
(60 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 25th, July 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates April 26, 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On May 2, 2019 director's details were changed
filed on: 2nd, May 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 2, 2019 director's details were changed
filed on: 2nd, May 2019
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 087991250001, created on February 12, 2019
filed on: 27th, February 2019
| mortgage
|
Free Download
(15 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates April 26, 2018
filed on: 26th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control March 27, 2018
filed on: 26th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 27, 2018
filed on: 25th, April 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 27, 2017
filed on: 25th, April 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on March 27, 2018
filed on: 25th, April 2018
| officers
|
Free Download
(1 page)
|
CH03 |
On April 24, 2018 secretary's details were changed
filed on: 24th, April 2018
| officers
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control April 24, 2018
filed on: 24th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control April 24, 2018
filed on: 24th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 27, 2018
filed on: 24th, April 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On February 25, 2014 new director was appointed.
filed on: 24th, April 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Finsgate 5-7 Cranwood Street London EC1V 9EE. Change occurred on April 23, 2018. Company's previous address: Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE England.
filed on: 23rd, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 2, 2017
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 26, 2017
filed on: 26th, July 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 2, 2016
filed on: 16th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
New registered office address Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE. Change occurred on November 1, 2016. Company's previous address: Chester House Kennington Park 1-3 Brixton Road London SW9 6DE.
filed on: 1st, November 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 20th, January 2016
| accounts
|
Free Download
(5 pages)
|
CH01 |
On December 4, 2015 director's details were changed
filed on: 4th, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 2, 2015
filed on: 4th, December 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 2nd, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 2, 2014
filed on: 6th, January 2015
| annual return
|
Free Download
(5 pages)
|
AA01 |
Current accounting reference period shortened from December 31, 2015 to March 31, 2015
filed on: 6th, January 2015
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 3rd, March 2014
| resolution
|
Free Download
(11 pages)
|
SH01 |
Capital declared on February 25, 2014: 100.00 GBP
filed on: 3rd, March 2014
| capital
|
Free Download
(4 pages)
|
AP01 |
On February 28, 2014 new director was appointed.
filed on: 28th, February 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On February 28, 2014 new director was appointed.
filed on: 28th, February 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On February 19, 2014 new director was appointed.
filed on: 19th, February 2014
| officers
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on February 19, 2014
filed on: 19th, February 2014
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: February 19, 2014) of a secretary
filed on: 19th, February 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On February 19, 2014 new director was appointed.
filed on: 19th, February 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on February 19, 2014
filed on: 19th, February 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on February 13, 2014. Old Address: 3 More London Riverside London SE1 2AQ United Kingdom
filed on: 13th, February 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, December 2013
| incorporation
|
Free Download
(16 pages)
|