AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 26th, October 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2023-06-08
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2022-10-03
filed on: 12th, February 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-10-03
filed on: 12th, February 2023
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2023-01-16
filed on: 19th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2023-01-16
filed on: 19th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 220 the Vale London NW11 8SR England to Flat 8 50 Queens Gardens London W2 3AA on 2023-01-19
filed on: 19th, January 2023
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2023-01-16
filed on: 16th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from - PO Box 79141 London W5 9UA England to 220 the Vale London NW11 8SR on 2023-01-16
filed on: 16th, January 2023
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2023-01-16
filed on: 16th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 14th, December 2022
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2022-10-03
filed on: 4th, November 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-10-03
filed on: 4th, November 2022
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 100739060001 in full
filed on: 2nd, November 2022
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-10-03
filed on: 18th, October 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-10-03
filed on: 18th, October 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-10-03
filed on: 7th, October 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-10-03
filed on: 4th, October 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-09-14
filed on: 14th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022-09-14 director's details were changed
filed on: 14th, September 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-09-14
filed on: 14th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2022-08-26
filed on: 1st, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from PO Box 79141 PO Box 79141 London W5 9UA England to - PO Box 79141 London W5 9UA on 2022-04-02
filed on: 2nd, April 2022
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Manhattan House, Manhattan Business Park Ealing West Gate London W5 1UP England to PO Box 79141 PO Box 79141 London W5 9UA on 2022-03-31
filed on: 31st, March 2022
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 100739060002, created on 2022-03-25
filed on: 29th, March 2022
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 30th, September 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2021-08-26
filed on: 26th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2021-04-01
filed on: 30th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2021-04-01
filed on: 11th, April 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-04-01
filed on: 11th, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-04-01 director's details were changed
filed on: 11th, April 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-04-01
filed on: 11th, April 2021
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2021-04-01
filed on: 11th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-04-01
filed on: 11th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 14th, September 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2020-09-04
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP03 |
On 2020-01-01 - new secretary appointed
filed on: 8th, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 30th, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2019-09-04
filed on: 4th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019-03-20
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 19th, September 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Manhattan House 4 Green Street Mayfair London W1K 6RW England to Manhattan House, Manhattan Business Park Ealing West Gate London W5 1UP on 2018-09-04
filed on: 4th, September 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-03-20
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 31st, January 2018
| accounts
|
Free Download
(8 pages)
|
AA01 |
Current accounting period shortened from 2017-03-31 to 2016-12-31
filed on: 3rd, January 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-03-20
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 100739060001, created on 2016-07-15
filed on: 1st, August 2016
| mortgage
|
Free Download
(16 pages)
|
NEWINC |
Incorporation
filed on: 21st, March 2016
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2016-03-21: 1000.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|