CS01 |
Confirmation statement with no updates 28th March 2024
filed on: 28th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 080090120002, created on 21st February 2024
filed on: 26th, February 2024
| mortgage
|
Free Download
(73 pages)
|
AA |
Small-sized company accounts made up to 31st August 2022
filed on: 27th, May 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 28th March 2023
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st August 2021
filed on: 8th, June 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 28th March 2022
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st August 2020
filed on: 3rd, June 2021
| accounts
|
Free Download
(8 pages)
|
TM01 |
31st May 2021 - the day director's appointment was terminated
filed on: 1st, June 2021
| officers
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 11th, May 2021
| incorporation
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 11th, May 2021
| resolution
|
Free Download
(1 page)
|
MR01 |
Registration of charge 080090120001, created on 16th April 2021
filed on: 26th, April 2021
| mortgage
|
Free Download
(66 pages)
|
CS01 |
Confirmation statement with no updates 28th March 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 20th January 2021
filed on: 1st, February 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 13th November 2020 director's details were changed
filed on: 13th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st August 2019
filed on: 3rd, September 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 28th March 2020
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st August 2018
filed on: 10th, June 2019
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 17th May 2019 director's details were changed
filed on: 17th, May 2019
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 26th April 2019
filed on: 29th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 26th April 2019 director's details were changed
filed on: 26th, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 26th April 2019 director's details were changed
filed on: 26th, April 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 26th April 2019. New Address: 1 Rushmills Bedford Road Northampton Northamptonshire NN4 7YB. Previous address: Craven House 16 Northumberland Avenue London WC2N 5AP England
filed on: 26th, April 2019
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 26th April 2019
filed on: 26th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 26th April 2019
filed on: 26th, April 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with no updates 28th March 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
31st October 2018 - the day director's appointment was terminated
filed on: 13th, November 2018
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st March 2018 to 31st August 2018
filed on: 19th, July 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 28th March 2018
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 25th May 2017
filed on: 7th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 25th May 2017
filed on: 7th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 25th May 2017
filed on: 7th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th December 2017
filed on: 22nd, December 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th December 2017
filed on: 22nd, December 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
7th December 2017 - the day director's appointment was terminated
filed on: 20th, December 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 11th, December 2017
| accounts
|
Free Download
(10 pages)
|
TM01 |
31st October 2017 - the day director's appointment was terminated
filed on: 1st, November 2017
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 26th, July 2017
| resolution
|
Free Download
(11 pages)
|
AD01 |
Address change date: 30th May 2017. New Address: Craven House 16 Northumberland Avenue London WC2N 5AP. Previous address: Trinity House 3 Bullace Lane Dartford Kent DA1 1BB
filed on: 30th, May 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 25th May 2017
filed on: 26th, May 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
25th May 2017 - the day director's appointment was terminated
filed on: 26th, May 2017
| officers
|
Free Download
(1 page)
|
TM01 |
25th May 2017 - the day director's appointment was terminated
filed on: 26th, May 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 25th May 2017
filed on: 26th, May 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th May 2017
filed on: 26th, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 28th March 2017
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 10th, November 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 28th March 2016 with full list of members
filed on: 30th, March 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 1st March 2016 director's details were changed
filed on: 30th, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 14th, August 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 28th March 2015 with full list of members
filed on: 30th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 30th March 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 22nd, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 28th March 2014 with full list of members
filed on: 1st, April 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 24th, September 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 28th March 2013 with full list of members
filed on: 16th, April 2013
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 28th, March 2012
| incorporation
|
Free Download
(8 pages)
|