SH08 |
Change of share class name or designation
filed on: 21st, January 2024
| capital
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 14th November 2023
filed on: 16th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 20th, November 2023
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 31st August 2023
filed on: 4th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Saturday 1st April 2023 director's details were changed
filed on: 3rd, October 2023
| officers
|
Free Download
(2 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 12th, September 2023
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Saturday 31st December 2022
filed on: 31st, August 2023
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Thursday 31st March 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(34 pages)
|
MR01 |
Registration of charge 082014810003, created on Friday 24th February 2023
filed on: 1st, March 2023
| mortgage
|
Free Download
(15 pages)
|
MR04 |
Charge 082014810002 satisfaction in full.
filed on: 20th, February 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 31st August 2022
filed on: 23rd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Wednesday 31st March 2021
filed on: 4th, April 2022
| accounts
|
Free Download
(34 pages)
|
CH01 |
On Tuesday 31st August 2021 director's details were changed
filed on: 14th, September 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 31st August 2021
filed on: 14th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Tuesday 31st August 2021
filed on: 14th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 31st August 2021 director's details were changed
filed on: 14th, September 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 31st August 2021
filed on: 14th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Tuesday 31st March 2020
filed on: 22nd, March 2021
| accounts
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with updates Monday 31st August 2020
filed on: 4th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Monday 31st August 2020
filed on: 4th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 31st August 2020 director's details were changed
filed on: 4th, September 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 31st August 2020
filed on: 4th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 082014810002, created on Monday 10th August 2020
filed on: 18th, August 2020
| mortgage
|
Free Download
(41 pages)
|
MA |
Memorandum and Articles of Association
filed on: 4th, May 2020
| incorporation
|
Free Download
(24 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 4th, May 2020
| resolution
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on Tuesday 18th February 2020
filed on: 17th, April 2020
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, April 2020
| capital
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 18th February 2020
filed on: 30th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 18th February 2020.
filed on: 30th, March 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 18th February 2020.
filed on: 30th, March 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite 205, Davina House 137-149, Goswell Road London EC1V 7ET England to 322 High Holborn London WC1V 7PB on Tuesday 28th January 2020
filed on: 28th, January 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 31st August 2019
filed on: 4th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Sunday 31st March 2019
filed on: 9th, July 2019
| accounts
|
Free Download
(27 pages)
|
CH01 |
On Tuesday 4th September 2018 director's details were changed
filed on: 4th, September 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 31st August 2018
filed on: 4th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Saturday 31st March 2018
filed on: 3rd, May 2018
| accounts
|
Free Download
(19 pages)
|
AD01 |
Registered office address changed from Elizabeth House Fulwood Place London WC1V 6HG to Suite 205, Davina House 137-149, Goswell Road London EC1V 7ET on Friday 1st December 2017
filed on: 1st, December 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 31st August 2017
filed on: 7th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Friday 31st March 2017
filed on: 6th, July 2017
| accounts
|
Free Download
(19 pages)
|
CH01 |
On Tuesday 6th September 2016 director's details were changed
filed on: 7th, September 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 31st August 2016
filed on: 31st, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Full accounts data made up to Thursday 31st March 2016
filed on: 10th, June 2016
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return made up to Tuesday 1st September 2015 with full list of members
filed on: 1st, September 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to Tuesday 31st March 2015
filed on: 21st, May 2015
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return made up to Thursday 4th September 2014 with full list of members
filed on: 4th, September 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to Monday 31st March 2014
filed on: 13th, May 2014
| accounts
|
Free Download
(12 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 19th, November 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Wednesday 4th September 2013 with full list of members
filed on: 15th, October 2013
| annual return
|
Free Download
(15 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 15th October 2013
capital
|
|
AP01 |
New director appointment on Friday 3rd May 2013.
filed on: 3rd, May 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 3rd May 2013.
filed on: 3rd, May 2013
| officers
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Sunday 31st March 2013, originally was Monday 30th September 2013.
filed on: 23rd, January 2013
| accounts
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 28th, November 2012
| mortgage
|
Free Download
(6 pages)
|
NEWINC |
Company registration
filed on: 4th, September 2012
| incorporation
|
Free Download
(30 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|