AA |
Total exemption full company accounts data drawn up to February 29, 2024
filed on: 12th, March 2024
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates January 19, 2024
filed on: 29th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 30th, March 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates January 19, 2023
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2022
filed on: 15th, March 2022
| accounts
|
Free Download
(8 pages)
|
AA01 |
Extension of current accouting period to February 28, 2022
filed on: 28th, January 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 19, 2022
filed on: 20th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP03 |
Appointment (date: January 1, 2022) of a secretary
filed on: 3rd, January 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on December 23, 2021
filed on: 3rd, January 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On January 1, 2022 director's details were changed
filed on: 3rd, January 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 3C High Street Esher Surrey KT10 9RL. Change occurred on December 23, 2021. Company's previous address: 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom.
filed on: 23rd, December 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 11th, March 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates January 19, 2021
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 29th, October 2020
| accounts
|
Free Download
(7 pages)
|
CH04 |
Secretary's name changed on March 30, 2020
filed on: 23rd, June 2020
| officers
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control March 30, 2020
filed on: 6th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB. Change occurred on April 6, 2020. Company's previous address: 1 Lumley Street London W1K 6TT England.
filed on: 6th, April 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 19, 2020
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP04 |
Appointment (date: October 25, 2019) of a secretary
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on October 25, 2019
filed on: 12th, November 2019
| officers
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, October 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, October 2019
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates January 19, 2019
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 6th, November 2018
| resolution
|
Free Download
(4 pages)
|
CH01 |
On October 29, 2018 director's details were changed
filed on: 29th, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates January 19, 2018
filed on: 23rd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from January 31, 2018 to December 31, 2017
filed on: 7th, November 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2017
filed on: 6th, October 2017
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 099403720003, created on April 28, 2017
filed on: 10th, May 2017
| mortgage
|
Free Download
(34 pages)
|
CS01 |
Confirmation statement with updates January 19, 2017
filed on: 19th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AP04 |
Appointment (date: September 20, 2016) of a secretary
filed on: 2nd, October 2016
| officers
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 099403720002, created on April 27, 2016
filed on: 5th, May 2016
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 099403720001, created on April 27, 2016
filed on: 5th, May 2016
| mortgage
|
Free Download
(43 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, January 2016
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on January 7, 2016: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|