PSC09 |
Withdrawal of a person with significant control statement 2023/10/20
filed on: 20th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018/12/11
filed on: 20th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023/10/20 director's details were changed
filed on: 20th, October 2023
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2018/12/11
filed on: 20th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2022/12/31
filed on: 27th, September 2023
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates 2023/05/12
filed on: 12th, May 2023
| confirmation statement
|
Free Download
(12 pages)
|
CH01 |
On 2023/05/11 director's details were changed
filed on: 11th, May 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/05/09.
filed on: 9th, May 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
2023/05/03 - the day director's appointment was terminated
filed on: 4th, May 2023
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 114259780001, created on 2023/03/30
filed on: 30th, March 2023
| mortgage
|
Free Download
(46 pages)
|
TM01 |
2023/03/13 - the day director's appointment was terminated
filed on: 14th, March 2023
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2021/12/31
filed on: 5th, August 2022
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates 2022/05/12
filed on: 12th, May 2022
| confirmation statement
|
Free Download
(12 pages)
|
AA |
Small-sized company accounts made up to 2020/12/31
filed on: 28th, June 2021
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates 2021/05/12
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(12 pages)
|
SH01 |
51222.70 GBP is the capital in company's statement on 2020/08/03
filed on: 14th, April 2021
| capital
|
Free Download
(8 pages)
|
CH01 |
On 2021/02/08 director's details were changed
filed on: 8th, February 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/01/13.
filed on: 13th, January 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/12/09.
filed on: 9th, December 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/12/09.
filed on: 9th, December 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
2020/11/06 - the day director's appointment was terminated
filed on: 9th, November 2020
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2019/12/31
filed on: 12th, October 2020
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates 2020/05/12
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
2020/05/05 - the day director's appointment was terminated
filed on: 12th, May 2020
| officers
|
Free Download
(1 page)
|
SH01 |
51218.20 GBP is the capital in company's statement on 2020/01/02
filed on: 19th, February 2020
| capital
|
Free Download
(8 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2018/12/31
filed on: 2nd, September 2019
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates 2019/06/20
filed on: 30th, August 2019
| confirmation statement
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened to 2018/12/31
filed on: 1st, July 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 2019/03/18. New Address: 13 Gateway Trading Estate Hythe Road London NW10 6RJ. Previous address: Sanders & Co (Ref: E Cottrell) 1 Bickenhall Mansions Bickenhall Street London W1U 6BP England
filed on: 18th, March 2019
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018/12/11
filed on: 29th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 29th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 9th, January 2019
| resolution
|
Free Download
(57 pages)
|
SH01 |
51212.90 GBP is the capital in company's statement on 2018/12/11
filed on: 7th, January 2019
| capital
|
Free Download
(9 pages)
|
SH01 |
188.75 GBP is the capital in company's statement on 2018/12/11
filed on: 5th, January 2019
| capital
|
Free Download
(8 pages)
|
AP01 |
New director appointment on 2018/12/11.
filed on: 2nd, January 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/12/11.
filed on: 2nd, January 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/12/11.
filed on: 2nd, January 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/09/14.
filed on: 17th, September 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/09/14
filed on: 14th, September 2018
| resolution
|
Free Download
(3 pages)
|
TM01 |
2018/09/14 - the day director's appointment was terminated
filed on: 14th, September 2018
| officers
|
Free Download
(1 page)
|
TM01 |
2018/09/14 - the day director's appointment was terminated
filed on: 14th, September 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2018/09/14. New Address: Sanders & Co (Ref: E Cottrell) 1 Bickenhall Mansions Bickenhall Street London W1U 6BP. Previous address: Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
filed on: 14th, September 2018
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018/09/14
filed on: 14th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
2018/09/14 - the day secretary's appointment was terminated
filed on: 14th, September 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018/09/14
filed on: 14th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/09/14.
filed on: 14th, September 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/09/14.
filed on: 14th, September 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 21st, June 2018
| incorporation
|
Free Download
(34 pages)
|