AD01 |
Registered office address changed from Unit 8 Premier Park Road Park Royal London NW10 7NZ United Kingdom to 18-21 Lisle Street London WC2H 7BA on 2024-03-04
filed on: 4th, March 2024
| address
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2024-01-11
filed on: 25th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2024-01-24
filed on: 25th, January 2024
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2024-01-19
filed on: 25th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2024-01-18
filed on: 18th, January 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2024-01-12
filed on: 12th, January 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2024-01-12
filed on: 12th, January 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2024-01-12
filed on: 12th, January 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2024-01-12
filed on: 12th, January 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2024-01-12
filed on: 12th, January 2024
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2023-03-31
filed on: 30th, December 2023
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director was appointed on 2023-12-22
filed on: 22nd, December 2023
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 108125350001 in full
filed on: 15th, December 2023
| mortgage
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 30th, November 2023
| capital
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2023-08-16
filed on: 23rd, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-10-31
filed on: 9th, November 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2023-10-31
filed on: 7th, November 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2023-10-31
filed on: 7th, November 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-09-08
filed on: 16th, October 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-09-08
filed on: 16th, October 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-09-08
filed on: 16th, October 2023
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 4th, September 2023
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 4th, September 2023
| incorporation
|
Free Download
(47 pages)
|
CS01 |
Confirmation statement with updates 2023-06-08
filed on: 20th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to 2022-03-31
filed on: 31st, March 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2022-06-08
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2022-01-20
filed on: 10th, March 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2021-03-31
filed on: 20th, December 2021
| accounts
|
Free Download
(24 pages)
|
CH01 |
On 2021-11-02 director's details were changed
filed on: 3rd, November 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-06-08
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2020-03-31
filed on: 7th, May 2021
| accounts
|
Free Download
(22 pages)
|
MR01 |
Registration of charge 108125350002, created on 2020-07-30
filed on: 31st, July 2020
| mortgage
|
Free Download
(39 pages)
|
CS01 |
Confirmation statement with updates 2020-06-08
filed on: 26th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2019-03-31
filed on: 30th, December 2019
| accounts
|
Free Download
(22 pages)
|
AD01 |
Registered office address changed from C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG United Kingdom to Unit 8 Premier Park Road Park Royal London NW10 7NZ on 2019-09-05
filed on: 5th, September 2019
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2019-09-04
filed on: 5th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019-09-04 director's details were changed
filed on: 5th, September 2019
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 108125350001, created on 2019-07-01
filed on: 2nd, July 2019
| mortgage
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with updates 2019-06-08
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2019-06-18
filed on: 19th, June 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-06-18
filed on: 19th, June 2019
| officers
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2017-06-09
filed on: 30th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2018-03-31
filed on: 3rd, January 2019
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates 2018-06-08
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2018-06-30 to 2018-03-31
filed on: 20th, July 2018
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, June 2017
| incorporation
|
Free Download
(40 pages)
|
SH01 |
Statement of Capital on 2017-06-09: 1000.00 GBP
capital
|
|