CH01 |
On 9th January 2024 director's details were changed
filed on: 9th, January 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 9th January 2024. New Address: 6 Mitre Passage Greenwich Peninsula London SE10 0ER. Previous address: 1 Cresswell Park Blackheath Village London SE3 9rd
filed on: 9th, January 2024
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 9th January 2024
filed on: 9th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 9th January 2024 director's details were changed
filed on: 9th, January 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 9th January 2024
filed on: 9th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 9th January 2024 director's details were changed
filed on: 9th, January 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
31st December 2023 - the day director's appointment was terminated
filed on: 2nd, January 2024
| officers
|
Free Download
(1 page)
|
CH01 |
On 31st October 2023 director's details were changed
filed on: 31st, October 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 31st October 2023
filed on: 31st, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 31st October 2023 director's details were changed
filed on: 31st, October 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 31st October 2023
filed on: 31st, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 6th October 2023
filed on: 6th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2022
filed on: 25th, July 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 6th October 2022
filed on: 21st, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2021
filed on: 16th, June 2022
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director was appointed on 31st March 2022
filed on: 19th, April 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st March 2022
filed on: 19th, April 2022
| officers
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 11th, April 2022
| incorporation
|
Free Download
(35 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 11th, April 2022
| resolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 6th October 2021
filed on: 8th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2020
filed on: 21st, July 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 6th October 2020
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 25th, September 2020
| incorporation
|
Free Download
(15 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 25th, September 2020
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st October 2019
filed on: 4th, August 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 6th October 2019
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 6th October 2018
filed on: 24th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 31st July 2018 director's details were changed
filed on: 31st, July 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 31st July 2018
filed on: 31st, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 6th October 2017
filed on: 17th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 073985590001, created on 30th August 2017
filed on: 30th, August 2017
| mortgage
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 27th, July 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 6th October 2016
filed on: 18th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 6th October 2015 with full list of members
filed on: 6th, October 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 31st October 2014: 3.00 GBP
filed on: 19th, March 2015
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2014
filed on: 16th, March 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 6th October 2014 with full list of members
filed on: 29th, October 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 6th August 2014 director's details were changed
filed on: 6th, August 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2013
filed on: 21st, February 2014
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 3rd January 2014 director's details were changed
filed on: 6th, January 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 6th October 2013 with full list of members
filed on: 23rd, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 23rd October 2013: 2.00 GBP
capital
|
|
AD01 |
Registered office address changed from 139-141 Watling Street Gillingham Kent ME7 2YY United Kingdom on 8th April 2013
filed on: 8th, April 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2012
filed on: 18th, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 6th October 2012 with full list of members
filed on: 23rd, October 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2011
filed on: 20th, December 2011
| accounts
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 7th October 2011: 2.00 GBP
filed on: 12th, December 2011
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 6th October 2011 with full list of members
filed on: 17th, November 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 10th November 2011
filed on: 10th, November 2011
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th October 2011
filed on: 10th, October 2011
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 6th, October 2010
| incorporation
|
Free Download
(19 pages)
|