AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2023
filed on: 12th, February 2025
| accounts
|
Free Download
(55 pages)
|
AP01 |
New director appointment on Thursday 23rd January 2025.
filed on: 7th, February 2025
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 23rd January 2025
filed on: 7th, February 2025
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 12th June 2024
filed on: 12th, June 2024
| confirmation statement
|
Free Download
(3 pages)
|
CH04 |
Secretary's details were changed on Friday 12th April 2024
filed on: 30th, April 2024
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 3rd, February 2024
| accounts
|
Free Download
(54 pages)
|
MR04 |
Charge 122725480004 satisfaction in full.
filed on: 25th, August 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 122725480003 satisfaction in full.
filed on: 25th, August 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 122725480002 satisfaction in full.
filed on: 25th, August 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 122725480001 satisfaction in full.
filed on: 25th, August 2023
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 14th July 2023
filed on: 17th, July 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 14th July 2023.
filed on: 17th, July 2023
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 30th, June 2023
| resolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 14th June 2023
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 30th, May 2023
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 30th, May 2023
| resolution
|
Free Download
(3 pages)
|
AP04 |
Appointment (date: Monday 21st October 2019) of a secretary
filed on: 28th, April 2023
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, March 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 22nd, February 2023
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 14th June 2022
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 20th October 2021
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 8 Sackville Street London W1S 3DG. Change occurred on Tuesday 19th October 2021. Company's previous address: New Derwent House 69-73 Theobalds Road London WC1X 8TA England.
filed on: 19th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 23rd, September 2021
| accounts
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 122725480003, created on Thursday 22nd April 2021
filed on: 22nd, April 2021
| mortgage
|
Free Download
(38 pages)
|
MR01 |
Registration of charge 122725480004, created on Thursday 22nd April 2021
filed on: 22nd, April 2021
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 122725480002, created on Friday 18th December 2020
filed on: 21st, December 2020
| mortgage
|
Free Download
(37 pages)
|
MR01 |
Registration of charge 122725480001, created on Friday 18th December 2020
filed on: 21st, December 2020
| mortgage
|
Free Download
(38 pages)
|
PSC07 |
Cessation of a person with significant control Friday 1st May 2020
filed on: 11th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Friday 1st May 2020
filed on: 11th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 20th October 2020
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to Thursday 31st December 2020. Originally it was Saturday 31st October 2020
filed on: 26th, November 2020
| accounts
|
Free Download
(1 page)
|
CH01 |
On Wednesday 18th December 2019 director's details were changed
filed on: 19th, October 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 18th December 2019 director's details were changed
filed on: 4th, June 2020
| officers
|
Free Download
(2 pages)
|
SH01 |
101.00 GBP is the capital in company's statement on Friday 1st May 2020
filed on: 15th, May 2020
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 1st May 2020
filed on: 15th, May 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 1st May 2020.
filed on: 15th, May 2020
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 8th, January 2020
| resolution
|
Free Download
(20 pages)
|
AP01 |
New director appointment on Wednesday 18th December 2019.
filed on: 20th, December 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 18th December 2019.
filed on: 18th, December 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 18th December 2019.
filed on: 18th, December 2019
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 21st, October 2019
| incorporation
|
Free Download
(10 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|