MR05 |
All of the property or undertaking has been released from charge 080474730003
filed on: 26th, October 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th June 2023
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 28th June 2022
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 28th June 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 25th March 2021 director's details were changed
filed on: 13th, April 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 25th March 2021
filed on: 13th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 080474730003, created on 12th October 2020
filed on: 2nd, November 2020
| mortgage
|
Free Download
(40 pages)
|
CS01 |
Confirmation statement with no updates 28th June 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 28th June 2019
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 080474730002, created on 17th May 2019
filed on: 17th, May 2019
| mortgage
|
Free Download
(41 pages)
|
CS01 |
Confirmation statement with updates 28th June 2018
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 8th June 2018
filed on: 28th, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th June 2018
filed on: 28th, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 8th June 2018
filed on: 28th, June 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 8th June 2018
filed on: 28th, June 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 8th June 2018
filed on: 28th, June 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 8th June 2018
filed on: 28th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 8th June 2018
filed on: 28th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 8th June 2018
filed on: 28th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 8th June 2018
filed on: 28th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 26th April 2018
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
TM02 |
Secretary's appointment terminated on 8th September 2017
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 8th September 2017
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 8th September 2017: 90.00 GBP
filed on: 2nd, November 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of shares purchase
filed on: 13th, October 2017
| resolution
|
Free Download
(9 pages)
|
SH03 |
Purchase of own shares
filed on: 13th, October 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 26th April 2017
filed on: 10th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 15th February 2017
filed on: 17th, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 16th, February 2017
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 14th August 2012 director's details were changed
filed on: 12th, July 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 11th, May 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th April 2016
filed on: 28th, April 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 28th April 2016: 100.00 GBP
capital
|
|
CH01 |
On 1st January 2016 director's details were changed
filed on: 16th, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 3rd, June 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th April 2015
filed on: 28th, April 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 28th April 2015: 100.00 GBP
capital
|
|
CH01 |
On 1st April 2015 director's details were changed
filed on: 21st, April 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st April 2015 director's details were changed
filed on: 21st, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th April 2014
filed on: 4th, May 2014
| annual return
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 080474730001
filed on: 5th, February 2014
| mortgage
|
Free Download
(22 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2013
filed on: 4th, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th April 2013
filed on: 30th, April 2013
| annual return
|
Free Download
(7 pages)
|
CH01 |
On 25th April 2013 director's details were changed
filed on: 26th, April 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 25th April 2013 director's details were changed
filed on: 26th, April 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 12th April 2013 director's details were changed
filed on: 12th, April 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On 12th April 2013 secretary's details were changed
filed on: 12th, April 2013
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, January 2013
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of Memorandum and/or Articles of Association, Resolution of varying share rights or name
filed on: 16th, January 2013
| resolution
|
Free Download
(16 pages)
|
AA01 |
Current accounting period extended from 30th April 2013 to 31st August 2013
filed on: 20th, September 2012
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3Rd Floor 14 Hanover Street London W1S 1YH England on 14th August 2012
filed on: 14th, August 2012
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 26th, April 2012
| incorporation
|
Free Download
(23 pages)
|