AA |
Total exemption full accounts data made up to 31st August 2023
filed on: 9th, April 2024
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 10th December 2023
filed on: 12th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 103257440015, created on 1st September 2023
filed on: 12th, September 2023
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 103257440014, created on 6th July 2023
filed on: 19th, July 2023
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 10th December 2022
filed on: 15th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 103257440012, created on 7th November 2022
filed on: 7th, November 2022
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 103257440013, created on 7th November 2022
filed on: 7th, November 2022
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 103257440011, created on 30th September 2022
filed on: 14th, October 2022
| mortgage
|
Free Download
(6 pages)
|
CH01 |
On 30th June 2022 director's details were changed
filed on: 30th, June 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 30th June 2022 director's details were changed
filed on: 30th, June 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 30th June 2022
filed on: 30th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 103257440010, created on 27th May 2022
filed on: 6th, June 2022
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 103257440009, created on 9th February 2022
filed on: 10th, February 2022
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2021
filed on: 14th, January 2022
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 103257440008, created on 30th November 2021
filed on: 14th, December 2021
| mortgage
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 20th September 2021
filed on: 10th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 20th September 2021
filed on: 10th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 10th December 2021
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 20th September 2021. New Address: 33 Ropers Avenue London E4 9EG. Previous address: 45 Clarence Road London E17 6AG England
filed on: 20th, September 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 20th September 2021
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 103257440006, created on 27th July 2021
filed on: 10th, August 2021
| mortgage
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 103257440007, created on 27th July 2021
filed on: 10th, August 2021
| mortgage
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 103257440005, created on 6th May 2021
filed on: 15th, May 2021
| mortgage
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 31st August 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 10th February 2021 director's details were changed
filed on: 10th, February 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 10th February 2021. New Address: 45 Clarence Road London E17 6AG. Previous address: Kemp House 152-160 City Road London EC1V 2NX England
filed on: 10th, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 18th January 2021
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 10th February 2021 director's details were changed
filed on: 10th, February 2021
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 103257440003 in full
filed on: 30th, October 2020
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 103257440004, created on 16th October 2020
filed on: 19th, October 2020
| mortgage
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 4th June 2020
filed on: 4th, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st August 2019
filed on: 12th, February 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 5th February 2020. New Address: Kemp House 152-160 City Road London EC1V 2NX. Previous address: Kemp House 152-160 City Road London EC1V 2NX England
filed on: 5th, February 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 5th February 2020. New Address: Kemp House 152-160 City Road London EC1V 2NX. Previous address: 68 Lombard Street London EC3V 9LJ England
filed on: 5th, February 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 4th February 2020. New Address: 68 Lombard Street London EC3V 9LJ. Previous address: Kemp House 152-160 City Road London EC1V 2NX
filed on: 4th, February 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 18th January 2020
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 4th February 2020
filed on: 4th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 30th October 2019. New Address: Kemp House 152-160 City Road London EC1V 2NX. Previous address: Kemp House 160 City Road London EC1V 2NX
filed on: 30th, October 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st August 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 11th March 2019. New Address: Kemp House 160 City Road London EC1V 2NX. Previous address: 33 Ropers Avenue London E4 9EG England
filed on: 11th, March 2019
| address
|
Free Download
(2 pages)
|
CH01 |
On 4th March 2019 director's details were changed
filed on: 11th, March 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 18th January 2019
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 103257440003, created on 18th May 2018
filed on: 22nd, May 2018
| mortgage
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st August 2017
filed on: 11th, May 2018
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 103257440001, created on 4th May 2018
filed on: 9th, May 2018
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 103257440002, created on 4th May 2018
filed on: 9th, May 2018
| mortgage
|
Free Download
(18 pages)
|
PSC04 |
Change to a person with significant control 18th January 2018
filed on: 29th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 18th January 2018
filed on: 18th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 10th August 2017
filed on: 30th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 11th, August 2016
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 11th August 2016: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|