CS01 |
Confirmation statement with no updates November 8, 2023
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 109428710003, created on July 21, 2023
filed on: 26th, July 2023
| mortgage
|
Free Download
(50 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates November 8, 2022
filed on: 25th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2021
filed on: 27th, May 2022
| accounts
|
Free Download
(7 pages)
|
MA |
Memorandum and Articles of Association
filed on: 12th, May 2022
| incorporation
|
Free Download
(13 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 12th, May 2022
| resolution
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 109428710002, created on April 26, 2022
filed on: 5th, May 2022
| mortgage
|
Free Download
(39 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, April 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 8, 2021
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, August 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2020
filed on: 25th, August 2021
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 8, 2020
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2019
filed on: 28th, August 2020
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from September 28, 2019 to August 31, 2019
filed on: 26th, January 2020
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 31, 2019
filed on: 10th, January 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 8, 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 15th, November 2019
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from September 29, 2018 to September 28, 2018
filed on: 16th, August 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 11 Golden Square Soho London W1F 9JB. Change occurred on August 16, 2019. Company's previous address: First Floor, Winston House 349 Regents Park Road London N3 1DH United Kingdom.
filed on: 16th, August 2019
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from September 30, 2018 to September 29, 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 8, 2018
filed on: 13th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address First Floor, Winston House 349 Regents Park Road London N3 1DH. Change occurred on October 25, 2018. Company's previous address: 5th Floor 89 New Bond Street London W1S 1DA England.
filed on: 25th, October 2018
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 109428710001, created on March 6, 2018
filed on: 6th, March 2018
| mortgage
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with updates November 8, 2017
filed on: 8th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control September 5, 2017
filed on: 18th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control September 18, 2017
filed on: 18th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 5, 2017
filed on: 18th, September 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On September 5, 2017 new director was appointed.
filed on: 18th, September 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 5, 2017 new director was appointed.
filed on: 18th, September 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 14, 2017
filed on: 14th, September 2017
| resolution
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, September 2017
| incorporation
|
Free Download
(24 pages)
|