AP01 |
On Tue, 28th Nov 2023 new director was appointed.
filed on: 1st, December 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 3rd Nov 2023. New Address: 280 Bishopsgate London EC2M 4RB. Previous address: 100 New Bridge Street London EC4V 6JA United Kingdom
filed on: 3rd, November 2023
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Fri, 3rd Nov 2023
filed on: 3rd, November 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 26th Aug 2023
filed on: 8th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Fri, 30th Sep 2022
filed on: 8th, July 2023
| accounts
|
Free Download
(7 pages)
|
TM01 |
Tue, 24th Jan 2023 - the day director's appointment was terminated
filed on: 30th, January 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 24th Jan 2023 new director was appointed.
filed on: 30th, January 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 26th Aug 2022
filed on: 9th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Thu, 30th Sep 2021
filed on: 8th, July 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Thu, 16th Sep 2021
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to Wed, 30th Sep 2020
filed on: 11th, July 2021
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 25th, November 2020
| resolution
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 13th Nov 2020: 1000.00 GBP
filed on: 18th, November 2020
| capital
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Mon, 30th Sep 2019
filed on: 1st, October 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wed, 16th Sep 2020
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 27th, July 2020
| incorporation
|
Free Download
(29 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 27th, July 2020
| resolution
|
Free Download
(3 pages)
|
AP01 |
On Tue, 30th Jun 2020 new director was appointed.
filed on: 14th, July 2020
| officers
|
Free Download
(2 pages)
|
AP04 |
New secretary appointment on Tue, 30th Jun 2020
filed on: 14th, July 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 16th Sep 2019
filed on: 17th, September 2019
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(11 pages)
|
SH08 |
Change of share class name or designation
filed on: 4th, January 2019
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 6th Dec 2018: 3.45 GBP
filed on: 19th, December 2018
| capital
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control Thu, 6th Dec 2018
filed on: 18th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 6th Dec 2018
filed on: 18th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 14th Dec 2018. New Address: 100 New Bridge Street London EC4V 6JA. Previous address: 41 Tileyard Road London N7 9AH England
filed on: 14th, December 2018
| address
|
Free Download
(1 page)
|
TM01 |
Thu, 6th Dec 2018 - the day director's appointment was terminated
filed on: 14th, December 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 6th Dec 2018 - the day director's appointment was terminated
filed on: 14th, December 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 6th Dec 2018 new director was appointed.
filed on: 14th, December 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 20th Jun 2017
filed on: 14th, November 2018
| persons with significant control
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sun, 16th Sep 2018
filed on: 25th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(10 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 29th, June 2018
| mortgage
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 13th, March 2018
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 20th Jun 2017: 2.63 GBP
filed on: 13th, March 2018
| capital
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 22nd Feb 2018: 3.19 GBP
filed on: 13th, March 2018
| capital
|
Free Download
(7 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 9th, March 2018
| resolution
|
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates Sat, 16th Sep 2017
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 18th Aug 2017. New Address: 41 Tileyard Road London N7 9AH. Previous address: 2nd Floor, Cardiff House Tilling Road London NW2 1LJ England
filed on: 18th, August 2017
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 097825270001, created on Tue, 1st Aug 2017
filed on: 9th, August 2017
| mortgage
|
Free Download
(12 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 14th, June 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Fri, 16th Dec 2016. New Address: 2nd Floor, Cardiff House Tilling Road London NW2 1LJ. Previous address: 27 - 29 Cursitor Street London EC4A 1LT United Kingdom
filed on: 16th, December 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 16th Sep 2016
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 9th, November 2016
| resolution
|
Free Download
(33 pages)
|
SH01 |
Capital declared on Fri, 7th Oct 2016: 2.39 GBP
filed on: 3rd, November 2016
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 23rd, August 2016
| resolution
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on Tue, 12th Jul 2016
filed on: 4th, August 2016
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 1st, August 2016
| resolution
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, September 2015
| incorporation
|
Free Download
(36 pages)
|