TM02 |
Secretary appointment termination on Friday 24th November 2023
filed on: 24th, November 2023
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Saturday 31st December 2022
filed on: 23rd, October 2023
| accounts
|
Free Download
(11 pages)
|
AP03 |
On Monday 21st February 2022 - new secretary appointed
filed on: 7th, September 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 9th March 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control Wednesday 12th January 2022
filed on: 14th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 12th January 2022
filed on: 14th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 12th January 2022
filed on: 14th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On Monday 27th February 2023 director's details were changed
filed on: 28th, March 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 27th February 2023.
filed on: 28th, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Friday 31st December 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Wednesday 9th March 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on Monday 4th April 2022
filed on: 20th, April 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS England to Rivermead House 7 Lewis Court Grove Park Leicester LE19 1SD on Monday 4th April 2022
filed on: 4th, April 2022
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 19th August 2021
filed on: 19th, August 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AP04 |
On Monday 26th July 2021 - new secretary appointed
filed on: 18th, August 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1a Kingsley Way London N2 0FW to 6th Floor 125 London Wall London EC2Y 5AS on Wednesday 18th August 2021
filed on: 18th, August 2021
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 9th, August 2021
| accounts
|
Free Download
(23 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 30th June 2021
filed on: 13th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 30th June 2021
filed on: 13th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 30th June 2021
filed on: 13th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 30th June 2021.
filed on: 13th, July 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 30th June 2021.
filed on: 13th, July 2021
| officers
|
Free Download
(2 pages)
|
MR05 |
All of the property or undertaking has been released from charge 106648890003
filed on: 1st, July 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 106648890002 satisfaction in full.
filed on: 1st, July 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 106648890007 satisfaction in full.
filed on: 1st, July 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 106648890003 satisfaction in full.
filed on: 1st, July 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 106648890005 satisfaction in full.
filed on: 1st, July 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 106648890004 satisfaction in full.
filed on: 1st, July 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 106648890006 satisfaction in full.
filed on: 1st, July 2021
| mortgage
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 106648890002
filed on: 1st, July 2021
| mortgage
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 106648890005
filed on: 1st, July 2021
| mortgage
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 106648890004
filed on: 1st, July 2021
| mortgage
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 106648890007
filed on: 1st, July 2021
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 30th June 2021
filed on: 1st, July 2021
| officers
|
Free Download
(1 page)
|
MR04 |
Charge 106648890001 satisfaction in full.
filed on: 25th, June 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 9th March 2021
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 8th, December 2020
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates Monday 9th March 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 19th, September 2019
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates Saturday 9th March 2019
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 19th, November 2018
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates Friday 9th March 2018
filed on: 9th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 106648890007, created on Monday 19th June 2017
filed on: 21st, June 2017
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 106648890006, created on Tuesday 23rd May 2017
filed on: 13th, June 2017
| mortgage
|
Free Download
(11 pages)
|
AA01 |
Current accounting period shortened to Sunday 31st December 2017, originally was Saturday 31st March 2018.
filed on: 1st, June 2017
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 106648890005, created on Monday 15th May 2017
filed on: 18th, May 2017
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 106648890004, created on Friday 21st April 2017
filed on: 26th, April 2017
| mortgage
|
Free Download
(11 pages)
|
MA |
Memorandum and Articles of Association
filed on: 19th, April 2017
| incorporation
|
Free Download
(17 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 19th, April 2017
| resolution
|
Free Download
(1 page)
|
MR01 |
Registration of charge 106648890001, created on Monday 3rd April 2017
filed on: 5th, April 2017
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 106648890002, created on Monday 3rd April 2017
filed on: 5th, April 2017
| mortgage
|
Free Download
(54 pages)
|
MR01 |
Registration of charge 106648890003, created on Monday 3rd April 2017
filed on: 5th, April 2017
| mortgage
|
Free Download
(10 pages)
|
NEWINC |
Company registration
filed on: 10th, March 2017
| incorporation
|
Free Download
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 10th March 2017
capital
|
|