CS01 |
Confirmation statement with no updates Tue, 12th Mar 2024
filed on: 13th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 16th, February 2024
| accounts
|
Free Download
(10 pages)
|
PSC05 |
Change to a person with significant control Tue, 21st Nov 2023
filed on: 21st, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 21st Nov 2023
filed on: 21st, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 28th Feb 2019
filed on: 6th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 61 Praed Street London W2 1NS England on Wed, 5th Jul 2023 to C/O Nti Accountants Unit 222 Bon Marche Centre 241-251 Ferndale Road London SW9 8BJ
filed on: 5th, July 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 25th Apr 2023 director's details were changed
filed on: 25th, April 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 13th Mar 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 7th, March 2023
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from 19/21 Swan Street West Malling ME19 6JU England on Mon, 6th Feb 2023 to 61 Praed Street London W2 1NS
filed on: 6th, February 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 13th Mar 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 1st, March 2022
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Tue, 15th Feb 2022 director's details were changed
filed on: 15th, February 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 15th Feb 2022
filed on: 15th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 18th Oct 2021 director's details were changed
filed on: 18th, October 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 13th Mar 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 118520060002, created on Mon, 15th Feb 2021
filed on: 18th, February 2021
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 118520060001, created on Mon, 15th Feb 2021
filed on: 18th, February 2021
| mortgage
|
Free Download
(12 pages)
|
CH01 |
On Mon, 7th Dec 2020 director's details were changed
filed on: 7th, December 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 15th Jun 2020
filed on: 16th, June 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 15th Jun 2020
filed on: 16th, June 2020
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Tue, 30th Jun 2020
filed on: 14th, May 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 13th Mar 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control Fri, 13th Mar 2020
filed on: 16th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 27th Feb 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Tue, 16th Jul 2019 director's details were changed
filed on: 16th, July 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 16th Jul 2019 director's details were changed
filed on: 16th, July 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 16th Jul 2019 director's details were changed
filed on: 16th, July 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 38 Star Street London W2 1QB United Kingdom on Tue, 16th Jul 2019 to 19/21 Swan Street West Malling ME19 6JU
filed on: 16th, July 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 16th Jul 2019
filed on: 16th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 16th Jul 2019 director's details were changed
filed on: 16th, July 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 16th Jul 2019
filed on: 16th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 16th Jul 2019
filed on: 16th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 16th Jul 2019
filed on: 16th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, February 2019
| incorporation
|
Free Download
(41 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
Capital declared on Thu, 28th Feb 2019: 100.00 GBP
capital
|
|