AA01 |
Accounting reference date changed from 31st December 2022 to 30th June 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st June 2023
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, April 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 31st, March 2023
| accounts
|
Free Download
(10 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st June 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 096177890001 in full
filed on: 11th, January 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 096177890002 in full
filed on: 11th, January 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 096177890002, created on 29th October 2021
filed on: 3rd, November 2021
| mortgage
|
Free Download
(29 pages)
|
AA |
Small-sized company accounts made up to 31st December 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 22nd September 2021. New Address: 82 Berwick Street London W1F 8TP. Previous address: 2nd Floor Palladium House 1-4 Argyll Street London W1F 7TA England
filed on: 22nd, September 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st June 2021
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
29th January 2021 - the day director's appointment was terminated
filed on: 8th, February 2021
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2019
filed on: 12th, January 2021
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 19th, November 2020
| resolution
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 4th, November 2020
| incorporation
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 096177890001, created on 22nd October 2020
filed on: 2nd, November 2020
| mortgage
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates 1st June 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 1st December 2018 director's details were changed
filed on: 12th, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
20th May 2020 - the day director's appointment was terminated
filed on: 20th, May 2020
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2018
filed on: 5th, November 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 1st June 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 31st December 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 8th March 2018: 311250.00 GBP
filed on: 28th, August 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 15th May 2018: 455250.00 GBP
filed on: 28th, August 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 12th April 2018: 401250.00 GBP
filed on: 28th, August 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 4th January 2018: 206250.00 GBP
filed on: 28th, August 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 1st June 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 12th December 2017: 108750.00 GBP
filed on: 30th, May 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 9th March 2017: 78750.00 GBP
filed on: 30th, May 2018
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates 1st June 2017
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2015
filed on: 4th, October 2016
| accounts
|
Free Download
(11 pages)
|
TM01 |
5th September 2016 - the day director's appointment was terminated
filed on: 20th, September 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th September 2016
filed on: 20th, September 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 1st June 2016 with full list of members
filed on: 13th, July 2016
| annual return
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2015
filed on: 11th, April 2016
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 23rd July 2015: 75000.00 GBP
filed on: 11th, April 2016
| capital
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 1st, June 2015
| incorporation
|
Free Download
(22 pages)
|
SH01 |
Statement of Capital on 1st June 2015: 1.00 GBP
capital
|
|