AA |
Full accounts for the period ending 2022/12/31
filed on: 17th, February 2024
| accounts
|
Free Download
(38 pages)
|
AP01 |
New director appointment on 2023/12/18.
filed on: 2nd, January 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
2023/12/18 - the day director's appointment was terminated
filed on: 2nd, January 2024
| officers
|
Free Download
(1 page)
|
TM01 |
2023/12/18 - the day director's appointment was terminated
filed on: 2nd, January 2024
| officers
|
Free Download
(1 page)
|
TM01 |
2023/12/18 - the day director's appointment was terminated
filed on: 2nd, January 2024
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/07/08
filed on: 21st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2021/12/31
filed on: 8th, July 2023
| accounts
|
Free Download
(39 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 23rd, May 2023
| gazette
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/01/01.
filed on: 4th, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023/01/01 director's details were changed
filed on: 4th, January 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
2022/12/31 - the day director's appointment was terminated
filed on: 4th, January 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/01/01.
filed on: 4th, January 2023
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2021/12/30
filed on: 22nd, December 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/07/08
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 9th, September 2021
| accounts
|
Free Download
(36 pages)
|
CS01 |
Confirmation statement with no updates 2021/07/08
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH04 |
Secretary's details were changed on 2021/03/29
filed on: 27th, April 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2021/03/29. New Address: Fifth Floor 5 New Street Square London EC4A 3BF. Previous address: Second Floor 11 Pilgrim Street London EC4V 6RN United Kingdom
filed on: 29th, March 2021
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 14th, October 2020
| accounts
|
Free Download
(35 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/08
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended full accounts for the period to 2018/12/31
filed on: 28th, November 2019
| accounts
|
Free Download
(26 pages)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 23rd, July 2019
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with updates 2019/07/08
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened to 2018/12/31, originally was 2019/07/31.
filed on: 19th, November 2018
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 18th, September 2018
| resolution
|
Free Download
(22 pages)
|
MR01 |
Registration of charge 114544720001, created on 2018/09/06
filed on: 14th, September 2018
| mortgage
|
Free Download
(47 pages)
|
NEWINC |
Company registration
filed on: 9th, July 2018
| incorporation
|
Free Download
(12 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2018/07/09
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|