CS01 |
Confirmation statement with no updates Wed, 11th Oct 2023
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 21st, August 2023
| resolution
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 21st, August 2023
| incorporation
|
Free Download
(28 pages)
|
MR01 |
Registration of charge 087510110003, created on Wed, 9th Aug 2023
filed on: 21st, August 2023
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 087510110002, created on Wed, 9th Aug 2023
filed on: 16th, August 2023
| mortgage
|
Free Download
(11 pages)
|
TM01 |
Tue, 8th Aug 2023 - the day director's appointment was terminated
filed on: 14th, August 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 8th Aug 2023 - the day director's appointment was terminated
filed on: 14th, August 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 30th Jun 2022
filed on: 4th, August 2023
| accounts
|
Free Download
(27 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 6th Apr 2016
filed on: 23rd, March 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Wed, 6th Apr 2016
filed on: 23rd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 23rd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 6th Apr 2016
filed on: 23rd, March 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 11th Oct 2022
filed on: 25th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Wed, 30th Jun 2021
filed on: 5th, July 2022
| accounts
|
Free Download
(30 pages)
|
TM01 |
Mon, 18th Apr 2022 - the day director's appointment was terminated
filed on: 27th, April 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 11th Oct 2021
filed on: 28th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 30th Jul 2021. New Address: Zero1 Wilbraham Road Six Mile Bottom Cambridgeshire CB8 0UW. Previous address: 114 Southampton Row Bloomsbury London WC1B 5AA United Kingdom
filed on: 30th, July 2021
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 30th Jun 2021 new director was appointed.
filed on: 4th, July 2021
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from Thu, 31st Dec 2020 to Wed, 30th Jun 2021
filed on: 4th, July 2021
| accounts
|
Free Download
(1 page)
|
TM01 |
Wed, 30th Jun 2021 - the day director's appointment was terminated
filed on: 4th, July 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 30th Jun 2021 new director was appointed.
filed on: 4th, July 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 30th Jun 2021 new director was appointed.
filed on: 4th, July 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 12th Mar 2021 - the day director's appointment was terminated
filed on: 15th, March 2021
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Tue, 31st Dec 2019
filed on: 8th, December 2020
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates Sun, 11th Oct 2020
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Tue, 31st Mar 2020 - the day director's appointment was terminated
filed on: 9th, April 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 11th Oct 2019
filed on: 16th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to Mon, 31st Dec 2018
filed on: 10th, October 2019
| accounts
|
Free Download
(17 pages)
|
TM01 |
Thu, 15th Aug 2019 - the day director's appointment was terminated
filed on: 13th, September 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 16th Aug 2019 new director was appointed.
filed on: 13th, September 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sat, 20th Apr 2019 new director was appointed.
filed on: 3rd, May 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sat, 20th Apr 2019 new director was appointed.
filed on: 3rd, May 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 30th Nov 2018 - the day director's appointment was terminated
filed on: 5th, December 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 30th Nov 2018 - the day director's appointment was terminated
filed on: 5th, December 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 30th Nov 2018 - the day director's appointment was terminated
filed on: 5th, December 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 11th Oct 2018
filed on: 12th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 31st May 2018. New Address: 114 Southampton Row Bloomsbury London WC1B 5AA. Previous address: 509 Metropolitan Wharf 70 Wapping Wall London E1W 3SS
filed on: 31st, May 2018
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 9th May 2018 new director was appointed.
filed on: 15th, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 6th Mar 2017 new director was appointed.
filed on: 10th, January 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 11th Oct 2017
filed on: 11th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, May 2017
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 28th Oct 2016
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 9th, October 2016
| accounts
|
Free Download
(8 pages)
|
AP01 |
On Tue, 8th Mar 2016 new director was appointed.
filed on: 18th, March 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 13th, January 2016
| resolution
|
Free Download
|
AP01 |
On Tue, 22nd Dec 2015 new director was appointed.
filed on: 31st, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 28th Oct 2015 with full list of members
filed on: 27th, November 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 28th, July 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Wed, 1st Jul 2015. New Address: 509 Metropolitan Wharf 70 Wapping Wall London E1W 3SS. Previous address: 5 Deansway Worcester WR1 2JG
filed on: 1st, July 2015
| address
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from Fri, 31st Oct 2014 to Wed, 31st Dec 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 087510110001, created on Mon, 16th Feb 2015
filed on: 16th, February 2015
| mortgage
|
Free Download
(23 pages)
|
AR01 |
Annual return drawn up to Tue, 28th Oct 2014 with full list of members
filed on: 31st, October 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Fri, 20th Jun 2014: 1000.00 GBP
filed on: 27th, June 2014
| capital
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, October 2013
| incorporation
|
Free Download
(23 pages)
|