TM02 |
2024/02/02 - the day secretary's appointment was terminated
filed on: 5th, February 2024
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2024/02/02
filed on: 5th, February 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2024/01/21
filed on: 22nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2022/12/31
filed on: 20th, May 2023
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/21
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 2022/10/10
filed on: 11th, October 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
2022/06/23 - the day secretary's appointment was terminated
filed on: 23rd, June 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2021/12/31
filed on: 19th, May 2022
| accounts
|
Free Download
(20 pages)
|
MR04 |
Charge 111639640002 satisfaction in full.
filed on: 9th, February 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 111639640003 satisfaction in full.
filed on: 9th, February 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/01/21
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 2021/07/19
filed on: 19th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 6th, July 2021
| accounts
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 111639640003, created on 2021/03/31
filed on: 8th, April 2021
| mortgage
|
Free Download
(57 pages)
|
CS01 |
Confirmation statement with updates 2021/01/21
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2020/10/01
filed on: 26th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2020/10/01
filed on: 26th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 3rd, December 2020
| resolution
|
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 3rd, December 2020
| capital
|
Free Download
(1 page)
|
SH19 |
50000000.00 GBP is the capital in company's statement on 2020/12/03
filed on: 3rd, December 2020
| capital
|
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 26/11/20
filed on: 3rd, December 2020
| insolvency
|
Free Download
(1 page)
|
SH01 |
205800002.00 GBP is the capital in company's statement on 2020/11/09
filed on: 9th, November 2020
| capital
|
Free Download
(3 pages)
|
TM01 |
2020/10/01 - the day director's appointment was terminated
filed on: 13th, October 2020
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 111639640002, created on 2020/10/01
filed on: 7th, October 2020
| mortgage
|
Free Download
(15 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020/10/02
filed on: 2nd, October 2020
| resolution
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 20th, July 2020
| accounts
|
Free Download
(20 pages)
|
TM01 |
2020/03/20 - the day director's appointment was terminated
filed on: 6th, April 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/01/21
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
145800002.00 GBP is the capital in company's statement on 2019/12/13
filed on: 13th, December 2019
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 30th, November 2019
| resolution
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 111639640001, created on 2019/11/11
filed on: 13th, November 2019
| mortgage
|
Free Download
(53 pages)
|
CH01 |
On 2018/11/01 director's details were changed
filed on: 7th, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 30th, July 2019
| accounts
|
Free Download
(19 pages)
|
SH01 |
31300002.00 GBP is the capital in company's statement on 2019/06/25
filed on: 28th, June 2019
| capital
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2019/04/16. New Address: Saddlers' House, 5th Floor 44 Gutter Lane London EC2V 6BR. Previous address: Devonshire House 1 Devonshire Street London W1W 5DR United Kingdom
filed on: 16th, April 2019
| address
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2019/04/16
filed on: 16th, April 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019/01/30
filed on: 30th, January 2019
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019/01/21
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened to 2018/12/31, originally was 2019/01/31.
filed on: 11th, October 2018
| accounts
|
Free Download
(1 page)
|
SH01 |
31000002.00 GBP is the capital in company's statement on 2018/03/20
filed on: 13th, July 2018
| capital
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 22nd, January 2018
| incorporation
|
Free Download
(12 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2018/01/22
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|