PSC07 |
Cessation of a person with significant control 2023/09/30
filed on: 5th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/12/05
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2023/02/26
filed on: 5th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
1682.64 GBP is the capital in company's statement on 2023/09/30
filed on: 7th, November 2023
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 7th, November 2023
| resolution
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 2023/09/30
filed on: 7th, November 2023
| capital
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2023/02/26
filed on: 31st, October 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 24th, April 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2023/04/14
filed on: 14th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2023/02/26
filed on: 26th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022/07/28
filed on: 4th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2022/06/24
filed on: 1st, July 2022
| officers
|
Free Download
(1 page)
|
AP03 |
On 2022/06/24, company appointed a new person to the position of a secretary
filed on: 1st, July 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2022/06/24
filed on: 1st, July 2022
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 091351550002, created on 2022/06/08
filed on: 8th, June 2022
| mortgage
|
Free Download
(35 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/07/31
filed on: 24th, February 2022
| accounts
|
Free Download
(16 pages)
|
TM01 |
Director's appointment terminated on 2021/10/06
filed on: 11th, October 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/07/28
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small company accounts made up to 2020/07/31
filed on: 22nd, March 2021
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates 2020/09/02
filed on: 2nd, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Charge 091351550001 satisfaction in full.
filed on: 1st, May 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/01/18
filed on: 18th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/17
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 22nd, January 2019
| resolution
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 091351550001, created on 2018/12/10
filed on: 11th, December 2018
| mortgage
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 2018/07/17
filed on: 29th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
999.00 GBP is the capital in company's statement on 2018/01/31
filed on: 13th, February 2018
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2018/01/16.
filed on: 16th, January 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/11/22
filed on: 1st, December 2017
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2017/01/01
filed on: 16th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017/01/01
filed on: 16th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/26
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017/01/01
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/07/17
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2017/03/14
filed on: 20th, March 2017
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2017/03/08.
filed on: 20th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/07/31
filed on: 2nd, March 2017
| accounts
|
Free Download
(4 pages)
|
AP03 |
On 2017/01/17, company appointed a new person to the position of a secretary
filed on: 20th, January 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2017/01/16
filed on: 16th, January 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ United Kingdom on 2017/01/06 to 3-4 Chalice Close Ground Floor Suite, Lavender Vale Wallington Surrey SM6 9RU
filed on: 6th, January 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/07/17
filed on: 4th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH04 |
Secretary's details were changed on 2016/07/14
filed on: 3rd, August 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 8 Baden Place Crosby Row London SE1 1YW on 2016/08/03 to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ
filed on: 3rd, August 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 2016/07/14 director's details were changed
filed on: 3rd, August 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/07/14 director's details were changed
filed on: 3rd, August 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/07/31
filed on: 5th, April 2016
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2016/03/01.
filed on: 24th, March 2016
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/07/17
filed on: 17th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/07/17
capital
|
|
NEWINC |
Company registration
filed on: 17th, July 2014
| incorporation
|
Free Download
(8 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/07/17
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|