CS01 |
Confirmation statement with no updates 23rd August 2023
filed on: 28th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2022
filed on: 26th, June 2023
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from Hope & Ivy 2a Belsham Street London E9 6NG England on 28th November 2022 to Unit J1 Unit J1 2 Leswin Place London London N16 7NJ
filed on: 28th, November 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd August 2022
filed on: 13th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 1st April 2021 director's details were changed
filed on: 16th, September 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st April 2021
filed on: 16th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd August 2021
filed on: 2nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2020
filed on: 24th, August 2021
| accounts
|
Free Download
(10 pages)
|
MR04 |
Satisfaction of charge 097445840003 in full
filed on: 21st, September 2020
| mortgage
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 5th September 2019
filed on: 16th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st July 2016
filed on: 16th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st July 2016
filed on: 16th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st January 2018
filed on: 16th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd August 2020
filed on: 15th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 5th September 2019 director's details were changed
filed on: 15th, September 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st January 2018 director's details were changed
filed on: 15th, September 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2019
filed on: 1st, September 2020
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 097445840003, created on 16th October 2019
filed on: 22nd, October 2019
| mortgage
|
Free Download
(21 pages)
|
MR04 |
Satisfaction of charge 097445840001 in full
filed on: 2nd, October 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 097445840002, created on 26th September 2019
filed on: 2nd, October 2019
| mortgage
|
Free Download
(18 pages)
|
CH01 |
On 5th September 2019 director's details were changed
filed on: 5th, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd August 2019
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 5th September 2019
filed on: 5th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 5th September 2019
filed on: 5th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit G1G Mackintosh Lane Homerton London E9 6AB United Kingdom on 12th August 2019 to Hope & Ivy 2a Belsham Street London E9 6NG
filed on: 12th, August 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 23rd August 2018
filed on: 29th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2017
filed on: 25th, June 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 23rd August 2017
filed on: 4th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 17th, March 2017
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 25th, January 2017
| resolution
|
Free Download
(24 pages)
|
SH01 |
Statement of Capital on 22nd December 2016: 106.81 GBP
filed on: 11th, January 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 9th February 2016: 80.11 GBP
filed on: 11th, January 2017
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 9th, January 2017
| resolution
|
Free Download
(7 pages)
|
SH02 |
Sub-division of shares on 30th November 2015
filed on: 8th, January 2017
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 1st December 2015: 80.03 GBP
filed on: 8th, January 2017
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 2nd December 2016
filed on: 7th, January 2017
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 23rd August 2016
filed on: 30th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
CAP-SS |
Solvency Statement dated 30/11/15
filed on: 28th, July 2016
| insolvency
|
Free Download
(1 page)
|
MR01 |
Registration of charge 097445840001, created on 23rd June 2016
filed on: 24th, June 2016
| mortgage
|
Free Download
(22 pages)
|
AA01 |
Current accounting period extended from 31st August 2016 to 30th September 2016
filed on: 10th, June 2016
| accounts
|
Free Download
(1 page)
|
AP03 |
On 1st April 2016, company appointed a new person to the position of a secretary
filed on: 12th, April 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 1st March 2016
filed on: 24th, March 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom on 14th March 2016 to Unit G1G Mackintosh Lane Homerton London E9 6AB
filed on: 14th, March 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 14th March 2016 director's details were changed
filed on: 14th, March 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On 14th March 2016 secretary's details were changed
filed on: 14th, March 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 14th March 2016 director's details were changed
filed on: 14th, March 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 24th, August 2015
| incorporation
|
Free Download
(28 pages)
|