CS01 |
Confirmation statement with updates 2024/01/09
filed on: 9th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2023/11/23
filed on: 4th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
2023/11/23 - the day director's appointment was terminated
filed on: 4th, December 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/11/23.
filed on: 4th, December 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/11/23.
filed on: 4th, December 2023
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2023/11/23
filed on: 4th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
MR05 |
All of the property or undertaking has been released from charge 106627800004
filed on: 29th, November 2023
| mortgage
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 106627800005
filed on: 29th, November 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 106627800008, created on 2023/11/23
filed on: 29th, November 2023
| mortgage
|
Free Download
(23 pages)
|
AA01 |
Accounting period extended to 2024/03/31. Originally it was 2023/12/31
filed on: 29th, November 2023
| accounts
|
Free Download
(1 page)
|
MR04 |
Charge 106627800003 satisfaction in full.
filed on: 28th, November 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 106627800007, created on 2023/11/23
filed on: 28th, November 2023
| mortgage
|
Free Download
(14 pages)
|
AD01 |
Address change date: 2023/11/27. New Address: World Business Centre 2 Newall Road Hounslow TW6 2SF. Previous address: 18 Culford Gardens London SW3 2st
filed on: 27th, November 2023
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 106627800006, created on 2023/11/23
filed on: 27th, November 2023
| mortgage
|
Free Download
(31 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 20th, November 2023
| accounts
|
Free Download
(9 pages)
|
PSC05 |
Change to a person with significant control 2023/09/29
filed on: 2nd, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 5th, June 2023
| resolution
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/09
filed on: 18th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2021/12/31
filed on: 9th, January 2023
| accounts
|
Free Download
(14 pages)
|
TM01 |
2022/11/28 - the day director's appointment was terminated
filed on: 29th, November 2022
| officers
|
Free Download
(1 page)
|
TM01 |
2022/10/06 - the day director's appointment was terminated
filed on: 19th, October 2022
| officers
|
Free Download
(1 page)
|
TM01 |
2022/06/30 - the day director's appointment was terminated
filed on: 5th, July 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/01/09
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2020/12/31
filed on: 6th, January 2022
| accounts
|
Free Download
(18 pages)
|
AA |
Small-sized company accounts made up to 2019/12/31
filed on: 6th, April 2021
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/09
filed on: 19th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 106627800005, created on 2021/02/08
filed on: 11th, February 2021
| mortgage
|
Free Download
(41 pages)
|
MR01 |
Registration of charge 106627800004, created on 2020/05/27
filed on: 29th, May 2020
| mortgage
|
Free Download
(41 pages)
|
CS01 |
Confirmation statement with updates 2020/01/09
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2018/12/31
filed on: 6th, November 2019
| accounts
|
Free Download
(17 pages)
|
MR04 |
Charge 106627800001 satisfaction in full.
filed on: 3rd, October 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 106627800002 satisfaction in full.
filed on: 3rd, October 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 106627800003, created on 2019/09/13
filed on: 20th, September 2019
| mortgage
|
Free Download
(31 pages)
|
AP01 |
New director appointment on 2019/07/22.
filed on: 22nd, July 2019
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2018/07/10
filed on: 14th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/08
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2017/12/31
filed on: 4th, October 2018
| accounts
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 106627800002, created on 2018/09/28
filed on: 3rd, October 2018
| mortgage
|
Free Download
(23 pages)
|
AP01 |
New director appointment on 2018/05/16.
filed on: 31st, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
2018/05/16 - the day director's appointment was terminated
filed on: 31st, May 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/05/16.
filed on: 30th, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/05/16.
filed on: 30th, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
2018/05/16 - the day director's appointment was terminated
filed on: 30th, May 2018
| officers
|
Free Download
(1 page)
|
TM01 |
2018/05/16 - the day director's appointment was terminated
filed on: 30th, May 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/05/16.
filed on: 30th, May 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/03/08
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2017/07/24. New Address: 18 Culford Gardens London SW3 2st. Previous address: 25-26 Albemarle Street London W1S 4HU United Kingdom
filed on: 24th, July 2017
| address
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2017/12/31, originally was 2018/03/31.
filed on: 23rd, May 2017
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 106627800001, created on 2017/05/05
filed on: 11th, May 2017
| mortgage
|
Free Download
(23 pages)
|
NEWINC |
Company registration
filed on: 9th, March 2017
| incorporation
|
Free Download
|
SH01 |
1.00 GBP is the capital in company's statement on 2017/03/09
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|