CS01 |
Confirmation statement with no updates Friday 19th January 2024
filed on: 19th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 6th, June 2023
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Thursday 19th January 2023
filed on: 19th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 15th, August 2022
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 19th January 2022
filed on: 20th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 19th, August 2021
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 19th January 2021
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 30th, June 2020
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Sunday 19th January 2020
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 2nd, December 2019
| accounts
|
Free Download
(14 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 1st November 2016
filed on: 26th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 19th January 2019
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 23rd, December 2018
| accounts
|
Free Download
(14 pages)
|
AD01 |
New registered office address 37 Webb's Road London SW11 6RX. Change occurred on Friday 24th August 2018. Company's previous address: 59a Brent Street London NW4 2EA United Kingdom.
filed on: 24th, August 2018
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 099609600007, created on Thursday 12th July 2018
filed on: 13th, July 2018
| mortgage
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates Friday 19th January 2018
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 21st, November 2017
| accounts
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 099609600006, created on Thursday 26th October 2017
filed on: 31st, October 2017
| mortgage
|
Free Download
(12 pages)
|
AP01 |
New director appointment on Friday 1st September 2017.
filed on: 8th, September 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 19th January 2017
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA01 |
Accounting period extended to Friday 31st March 2017. Originally it was Tuesday 31st January 2017
filed on: 22nd, February 2017
| accounts
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 6th, December 2016
| capital
|
Free Download
(1 page)
|
SH19 |
429706.00 GBP is the capital in company's statement on Tuesday 6th December 2016
filed on: 6th, December 2016
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 6th, December 2016
| resolution
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 23/09/16
filed on: 6th, December 2016
| insolvency
|
Free Download
(1 page)
|
SH19 |
4107988.00 GBP is the capital in company's statement on Friday 11th November 2016
filed on: 11th, November 2016
| capital
|
Free Download
(5 pages)
|
SH20 |
Statement by Directors
filed on: 11th, November 2016
| capital
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 23/09/16
filed on: 11th, November 2016
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 3rd, November 2016
| resolution
|
Free Download
(1 page)
|
SH01 |
4108090.00 GBP is the capital in company's statement on Thursday 24th March 2016
filed on: 3rd, May 2016
| capital
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 099609600001, created on Thursday 24th March 2016
filed on: 31st, March 2016
| mortgage
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 099609600003, created on Thursday 24th March 2016
filed on: 31st, March 2016
| mortgage
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 099609600002, created on Thursday 24th March 2016
filed on: 31st, March 2016
| mortgage
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 099609600004, created on Thursday 24th March 2016
filed on: 31st, March 2016
| mortgage
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 099609600005, created on Thursday 24th March 2016
filed on: 31st, March 2016
| mortgage
|
Free Download
(19 pages)
|
NEWINC |
Company registration
filed on: 20th, January 2016
| incorporation
|
Free Download
(25 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
150.00 GBP is the capital in company's statement on Wednesday 20th January 2016
capital
|
|